SOCIALMOVE LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV32 5EY
Company number 02001248
Status Active
Incorporation Date 18 March 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 38 PORTLAND STREET, LEAMINGTON SPA, WARWICKSHIRE, CV32 5EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SOCIALMOVE LIMITED are www.socialmove.co.uk, and www.socialmove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Warwick Parkway Rail Station is 3.1 miles; to Tile Hill Rail Station is 7.7 miles; to Coventry Rail Station is 7.8 miles; to Berkswell Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Socialmove Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02001248. Socialmove Limited has been working since 18 March 1986. The present status of the company is Active. The registered address of Socialmove Limited is 38 Portland Street Leamington Spa Warwickshire Cv32 5ey. The company`s financial liabilities are £12.63k. It is £5.32k against last year. The cash in hand is £13.47k. It is £5.51k against last year. . PROSSER, Timothy John is a Secretary of the company. CAULKIN, Laura Jacqueline is a Director of the company. FROST, Mark Frederick is a Director of the company. PROSSER, Timothy John is a Director of the company. STAUNTON, Peter is a Director of the company. Secretary JENKINSON, Sarah Ann has been resigned. Secretary MCGIVAN, Jonathan Richard Owen has been resigned. Secretary WELSH, Malcolm James Macgregor has been resigned. Secretary WHEATLEY, Susan has been resigned. Director EDWARDS, Gareth Paul has been resigned. Director HOLDSWORTH, Jason has been resigned. Director LEWIS, Joanna France has been resigned. Director PAUL, Georgina Louise Brentnall, Dr has been resigned. Director POWELL, John Humphrey has been resigned. Director WHEATLEY, Susan has been resigned. The company operates in "Residents property management".


socialmove Key Finiance

LIABILITIES £12.63k
+72%
CASH £13.47k
+69%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PROSSER, Timothy John
Appointed Date: 24 January 2013

Director
CAULKIN, Laura Jacqueline
Appointed Date: 14 August 2007
47 years old

Director
FROST, Mark Frederick
Appointed Date: 28 January 2013
57 years old

Director
PROSSER, Timothy John
Appointed Date: 28 November 2009
60 years old

Director
STAUNTON, Peter
Appointed Date: 14 August 2007
49 years old

Resigned Directors

Secretary
JENKINSON, Sarah Ann
Resigned: 10 January 1999
Appointed Date: 24 November 1996

Secretary
MCGIVAN, Jonathan Richard Owen
Resigned: 14 May 2005
Appointed Date: 10 January 1999

Secretary
WELSH, Malcolm James Macgregor
Resigned: 26 November 2012
Appointed Date: 16 May 2005

Secretary
WHEATLEY, Susan
Resigned: 24 November 1996

Director
EDWARDS, Gareth Paul
Resigned: 30 September 1996
Appointed Date: 14 December 1995
58 years old

Director
HOLDSWORTH, Jason
Resigned: 27 March 2001
Appointed Date: 28 September 1998
55 years old

Director
LEWIS, Joanna France
Resigned: 27 July 1998
Appointed Date: 24 November 1996
55 years old

Director
PAUL, Georgina Louise Brentnall, Dr
Resigned: 06 March 2009
Appointed Date: 24 November 1996
64 years old

Director
POWELL, John Humphrey
Resigned: 15 September 1995
75 years old

Director
WHEATLEY, Susan
Resigned: 24 November 1996
96 years old

SOCIALMOVE LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Dec 2015
Annual return made up to 31 December 2015 no member list
31 Dec 2015
Secretary's details changed for Mr Timothy John Prosser on 30 July 2015
...
... and 88 more events
20 Sep 1989
Annual return made up to 14/09/87

27 Jan 1987
Registered office changed on 27/01/87 from: 38 portland street leamington spa warks CV32 5EY

10 Dec 1986
Memorandum and Articles of Association
28 Nov 1986
Registered office changed on 28/11/86 from: 15 pembroke road bristol BS99 7DX

28 Nov 1986
New secretary appointed;director resigned;new director appointed