BASINGSTOKE IRISH SOCIETY

Register to unlock more data on OkredoRegister

BASINGSTOKE IRISH SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05543270

Incorporation date

23/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Irish Centre, Council Road, Basingstoke, Hampshire RG21 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2005)
dot icon12/11/2025
Termination of appointment of Jean Donohoe as a director on 2025-10-16
dot icon15/10/2025
Appointment of Mr Joseph Shevlin as a director on 2025-10-15
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Appointment of Ms Charlotte Mulholland as a secretary on 2025-08-29
dot icon29/08/2025
Termination of appointment of Anna O'shea as a secretary on 2025-08-29
dot icon29/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon04/09/2024
Confirmation statement made on 2024-08-23 with updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/09/2023
Cessation of Gerald Traynor as a person with significant control on 2022-08-23
dot icon06/09/2023
Appointment of Mrs Anna O'shea as a secretary on 2023-08-25
dot icon06/09/2023
Termination of appointment of Catherine Helen Killeen as a secretary on 2023-08-25
dot icon06/09/2023
Confirmation statement made on 2023-08-23 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon23/08/2022
Termination of appointment of Gerald Traynor as a director on 2022-02-04
dot icon07/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon07/09/2021
Cessation of Sean Keating as a person with significant control on 2021-08-25
dot icon07/09/2021
Termination of appointment of Sean Keating as a director on 2021-08-25
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Termination of appointment of Jean Donohoe as a secretary on 2020-07-13
dot icon26/03/2021
Appointment of Mrs Catherine Helen Killeen as a secretary on 2020-07-13
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon05/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon30/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon30/08/2017
Notification of Gerald Traynor as a person with significant control on 2016-09-13
dot icon30/08/2017
Notification of Alice Morwood-Leyland as a person with significant control on 2016-12-13
dot icon30/08/2017
Notification of Sean Keating as a person with significant control on 2016-09-13
dot icon30/08/2017
Notification of Jean Donohoe as a person with significant control on 2016-12-07
dot icon17/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Appointment of Mrs Alice Mary Teresa Morwood-Leyland as a director on 2016-12-13
dot icon07/12/2016
Appointment of Mrs Jean Donohoe as a director on 2016-12-07
dot icon13/09/2016
Appointment of Councillor Sean Keating as a director on 2016-09-13
dot icon13/09/2016
Appointment of Mr Gerald Traynor as a director on 2016-09-13
dot icon08/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon21/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/09/2015
Annual return made up to 2015-08-23 no member list
dot icon17/09/2014
Annual return made up to 2014-08-23 no member list
dot icon18/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/10/2013
Annual return made up to 2013-08-23 no member list
dot icon28/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/08/2013
Amended accounts made up to 2011-12-31
dot icon10/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon09/10/2012
Annual return made up to 2012-08-23 no member list
dot icon17/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-08-23 no member list
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-08-23 no member list
dot icon15/02/2010
Appointment of Mrs Jean Donohoe as a secretary
dot icon28/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2009
Annual return made up to 23/08/09
dot icon29/09/2009
Appointment terminated secretary alice morwood-leyland
dot icon27/04/2009
Appointment terminated director antony morwood-leyland
dot icon27/04/2009
Appointment terminated director alice morwood-leyland
dot icon24/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/09/2008
Annual return made up to 23/08/08
dot icon15/08/2008
Director appointed mr antony michael morwood-leyland
dot icon30/05/2008
Registered office changed on 30/05/2008 from the irish centre council road basingstoke hants RG21 3DH united kingdom
dot icon29/05/2008
Registered office changed on 29/05/2008 from 24 soper grove, south view basinsgtoke hants RG21 5PU
dot icon06/03/2008
Appointment terminated director patrick hurl
dot icon16/10/2007
Annual return made up to 23/08/07
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/06/2007
Registered office changed on 25/06/07 from: the irish center, council road basingstoke hants RG21 3DH
dot icon17/04/2007
Director resigned
dot icon25/09/2006
Annual return made up to 23/08/06
dot icon01/08/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon24/07/2006
Director resigned
dot icon04/10/2005
New secretary appointed
dot icon04/10/2005
Secretary resigned
dot icon23/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Traynor, Gerald
Director
13/09/2016 - 04/02/2022
-
Pickering, Tina
Secretary
23/08/2005 - 04/10/2005
-
Killeen, Catherine Helen
Secretary
13/07/2020 - 25/08/2023
-
Morwood-Leyland, Alice Mary Teresa
Director
13/12/2016 - Present
21
Morwood-Leyland, Antony Michael
Director
15/08/2008 - 24/04/2009
10

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASINGSTOKE IRISH SOCIETY

BASINGSTOKE IRISH SOCIETY is an(a) Active company incorporated on 23/08/2005 with the registered office located at The Irish Centre, Council Road, Basingstoke, Hampshire RG21 3DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASINGSTOKE IRISH SOCIETY?

toggle

BASINGSTOKE IRISH SOCIETY is currently Active. It was registered on 23/08/2005 .

Where is BASINGSTOKE IRISH SOCIETY located?

toggle

BASINGSTOKE IRISH SOCIETY is registered at The Irish Centre, Council Road, Basingstoke, Hampshire RG21 3DH.

What does BASINGSTOKE IRISH SOCIETY do?

toggle

BASINGSTOKE IRISH SOCIETY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BASINGSTOKE IRISH SOCIETY?

toggle

The latest filing was on 12/11/2025: Termination of appointment of Jean Donohoe as a director on 2025-10-16.