EAST HOLTON CHARITY

Register to unlock more data on OkredoRegister

EAST HOLTON CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02717228

Incorporation date

22/05/1992

Size

Dormant

Contacts

Registered address

Registered address

Coburg House, 1 Coburg St, Gateshead NE8 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1992)
dot icon31/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/08/2024
Director's details changed for Livability on 2024-01-19
dot icon30/08/2024
Director's details changed for Livability on 2024-01-19
dot icon23/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon26/04/2024
Termination of appointment of John Harris Robinson as a director on 2024-04-18
dot icon19/01/2024
Registered office address changed from 6 Mitre Passage London SE10 0ER England to Coburg House 1 Coburg St Gateshead NE8 1NS on 2024-01-19
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon14/02/2023
Termination of appointment of Olumuyiwa Ayodele Laleye as a director on 2023-01-31
dot icon14/02/2023
Appointment of Mr Peter Malcolm Woodall as a director on 2023-02-08
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon09/05/2022
Appointment of Mr Olumuyiwa Ayodele Laleye as a director on 2022-05-09
dot icon09/05/2022
Appointment of Mr John Harris Robinson as a director on 2022-05-09
dot icon09/05/2022
Termination of appointment of Leonard John Hobhouse Beighton as a director on 2022-05-09
dot icon19/04/2022
Accounts for a dormant company made up to 2021-03-31
dot icon09/08/2021
Termination of appointment of Mark Ian Harvey as a secretary on 2021-08-09
dot icon09/08/2021
Termination of appointment of Mark Ian Harvey as a director on 2021-08-09
dot icon23/06/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon15/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon31/03/2020
Appointment of Mr Mark Ian Harvey as a secretary on 2020-03-31
dot icon31/03/2020
Termination of appointment of Sally Victoria Chivers as a director on 2020-03-31
dot icon31/03/2020
Appointment of Mr Mark Ian Harvey as a director on 2020-03-31
dot icon11/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Appointment of Ms Sally Victoria Chivers as a director on 2019-06-28
dot icon08/07/2019
Termination of appointment of Erica Ross Wilkinson as a secretary on 2019-07-08
dot icon29/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon11/02/2019
Appointment of Ms Erica Ross Wilkinson as a secretary on 2019-01-29
dot icon11/02/2019
Termination of appointment of Alex Botha as a secretary on 2019-01-29
dot icon27/12/2018
Accounts for a small company made up to 2018-03-31
dot icon02/08/2018
Appointment of Mr Alex Botha as a secretary on 2018-08-01
dot icon02/08/2018
Termination of appointment of Stephanie Boyce as a secretary on 2018-07-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon19/01/2018
Termination of appointment of Michael Peter Antony Langworth as a secretary on 2018-01-15
dot icon19/01/2018
Appointment of Stephanie Boyce as a secretary on 2018-01-15
dot icon14/12/2017
Accounts for a small company made up to 2017-03-31
dot icon21/08/2017
Satisfaction of charge 1 in full
dot icon21/08/2017
Satisfaction of charge 027172280003 in full
dot icon21/08/2017
Satisfaction of charge 2 in full
dot icon24/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon30/08/2016
Full accounts made up to 2016-03-31
dot icon25/07/2016
Annual return made up to 2016-05-22 no member list
dot icon25/07/2016
Director's details changed for Livability on 2015-11-16
dot icon06/11/2015
Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 2015-11-06
dot icon20/08/2015
Full accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-22 no member list
dot icon02/01/2015
Resolutions
dot icon19/12/2014
Registration of charge 027172280003, created on 2014-12-18
dot icon10/12/2014
Termination of appointment of Frank Maurice Litchfield as a secretary on 2014-12-10
dot icon10/12/2014
Termination of appointment of Andrew Gavin Hick as a director on 2014-12-10
dot icon10/12/2014
Appointment of Mr Michael Peter Antony Langworth as a secretary on 2014-12-10
dot icon10/12/2014
Termination of appointment of Sarah Margaret Omond as a director on 2014-12-10
dot icon10/12/2014
Termination of appointment of John Michael O Hara as a director on 2014-12-10
dot icon10/12/2014
Termination of appointment of Tamsin Julia Mucha Omond as a director on 2014-12-10
dot icon10/12/2014
Termination of appointment of Frank Maurice Litchfield as a director on 2014-12-10
dot icon10/12/2014
Termination of appointment of Ian Alexander as a director on 2014-12-10
dot icon10/12/2014
Appointment of Livability as a director on 2014-12-10
dot icon10/12/2014
Appointment of Mr Leonard John Hobhouse Beighton as a director on 2014-12-10
dot icon10/12/2014
Registered office address changed from East Holton Holton Heath Poole Dorset BH16 6JN to 50 Scrutton Street London EC2A 4XQ on 2014-12-10
dot icon20/11/2014
Appointment of Mr Frank Maurice Litchfield as a secretary on 2013-01-23
dot icon20/11/2014
Termination of appointment of Frank Maurice Litchfield as a secretary on 2013-12-31
dot icon19/11/2014
Appointment of Ms Tamsin Julia Mucha Omond as a director on 2012-12-12
dot icon19/11/2014
Appointment of Mr Frank Maurice Litchfield as a secretary on 2013-12-31
dot icon13/11/2014
Memorandum and Articles of Association
dot icon06/11/2014
Termination of appointment of Bridget Selina Green as a director on 2013-12-16
dot icon05/11/2014
Termination of appointment of Bridget Selina Green as a secretary on 2013-01-23
dot icon17/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-22 no member list
dot icon19/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-05-22 no member list
dot icon10/06/2013
Termination of appointment of Louise Tarrier as a director
dot icon22/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-22 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/07/2011
Appointment of Mr Andrew Gavin Hick as a director
dot icon20/06/2011
Annual return made up to 2011-05-22 no member list
dot icon06/06/2011
Director's details changed for Louise Marlena Tarrier on 2011-06-02
dot icon06/06/2011
Director's details changed for Mrs Bridget Selina Green on 2011-04-01
dot icon06/06/2011
Secretary's details changed for Mrs Bridget Selina Green on 2011-04-01
dot icon17/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/10/2010
Miscellaneous
dot icon14/10/2010
Director's details changed for Louise Marlena Tarpier on 2010-10-14
dot icon14/10/2010
Director's details changed for Mrs Sarah Margaret Omond on 2010-10-14
dot icon14/10/2010
Director's details changed for Frank Maurice Litchfield on 2010-10-14
dot icon14/10/2010
Termination of appointment of Yvonne Jeffrey as a director
dot icon14/10/2010
Termination of appointment of James Hunter as a director
dot icon14/06/2010
Annual return made up to 2010-05-22 no member list
dot icon14/06/2010
Director's details changed for John Michael O Hara on 2010-05-22
dot icon14/06/2010
Director's details changed for Louise Marlena Tarpier on 2010-05-22
dot icon14/06/2010
Director's details changed for Mrs Sarah Margaret Omond on 2010-05-22
dot icon14/06/2010
Director's details changed for Frank Maurice Litchfield on 2010-05-22
dot icon14/06/2010
Director's details changed for Ian Alexander on 2010-05-22
dot icon04/03/2010
Resolutions
dot icon04/03/2010
Statement of company's objects
dot icon14/12/2009
Full accounts made up to 2009-03-31
dot icon13/12/2009
Appointment of Yvonne Patricia Jeffrey as a director
dot icon24/09/2009
Director appointed louise marlena tarpier
dot icon04/06/2009
Annual return made up to 22/05/09
dot icon04/06/2009
Appointment terminated director michael beswick
dot icon14/05/2009
Appointment terminated director angela juddery
dot icon01/04/2009
Director appointed frank maurice litchfield
dot icon03/03/2009
Appointment terminated director james selby bennett
dot icon03/03/2009
Appointment terminated director alan greening
dot icon04/11/2008
Full accounts made up to 2008-03-31
dot icon28/08/2008
Appointment terminated director gillian rushton
dot icon28/08/2008
Appointment terminated director thomas lees
dot icon25/07/2008
Director appointed angela mary juddery
dot icon04/06/2008
Annual return made up to 22/05/08
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon28/09/2007
New director appointed
dot icon24/07/2007
Annual return made up to 22/05/07
dot icon19/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon16/02/2007
Memorandum and Articles of Association
dot icon05/02/2007
Resolutions
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon13/09/2006
Annual return made up to 22/05/06
dot icon13/09/2006
New director appointed
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon05/07/2005
Director resigned
dot icon05/07/2005
New director appointed
dot icon20/06/2005
Annual return made up to 22/05/05
dot icon22/11/2004
Resolutions
dot icon29/09/2004
Full accounts made up to 2004-03-31
dot icon03/06/2004
Annual return made up to 22/05/04
dot icon30/03/2004
New director appointed
dot icon26/03/2004
Director resigned
dot icon27/02/2004
New director appointed
dot icon21/10/2003
Full accounts made up to 2003-03-31
dot icon30/05/2003
Annual return made up to 22/05/03
dot icon17/09/2002
Full accounts made up to 2002-03-31
dot icon03/07/2002
New director appointed
dot icon10/06/2002
Annual return made up to 22/05/02
dot icon25/04/2002
New secretary appointed
dot icon25/04/2002
Secretary resigned
dot icon16/11/2001
Full accounts made up to 2001-03-31
dot icon06/07/2001
Annual return made up to 22/05/01
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New secretary appointed
dot icon25/08/2000
Full accounts made up to 2000-03-31
dot icon21/06/2000
Annual return made up to 22/05/00
dot icon21/09/1999
Full accounts made up to 1999-03-31
dot icon16/06/1999
Secretary resigned
dot icon16/06/1999
Annual return made up to 22/05/99
dot icon05/06/1999
New secretary appointed
dot icon22/10/1998
Registered office changed on 22/10/98 from: 33 west borough wimborne dorset BH21 1LT
dot icon22/10/1998
Secretary resigned;director resigned
dot icon22/10/1998
New secretary appointed
dot icon03/09/1998
Full accounts made up to 1998-03-31
dot icon26/05/1998
Annual return made up to 22/05/98
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon04/07/1997
New director appointed
dot icon28/06/1997
New secretary appointed
dot icon28/06/1997
Secretary resigned
dot icon28/06/1997
Registered office changed on 28/06/97 from: 56 dorchester road lytchett minster poole dorset BH16 6JE
dot icon28/06/1997
Annual return made up to 22/05/97
dot icon13/05/1997
Director resigned
dot icon31/12/1996
Director resigned
dot icon31/12/1996
Director resigned
dot icon19/12/1996
New director appointed
dot icon27/09/1996
Full accounts made up to 1996-03-31
dot icon23/06/1996
Annual return made up to 22/05/96
dot icon06/11/1995
Full accounts made up to 1995-03-31
dot icon30/06/1995
New director appointed
dot icon30/06/1995
Annual return made up to 22/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1994-03-31
dot icon14/06/1994
Annual return made up to 22/05/94
dot icon26/05/1994
New secretary appointed
dot icon26/05/1994
New director appointed
dot icon26/05/1994
New director appointed
dot icon26/05/1994
New director appointed
dot icon25/11/1993
Full accounts made up to 1993-03-31
dot icon22/06/1993
Annual return made up to 22/05/93
dot icon18/08/1992
New secretary appointed
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon18/08/1992
Secretary resigned
dot icon18/08/1992
Accounting reference date notified as 31/03
dot icon22/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, John Harris
Director
09/05/2022 - 18/04/2024
35
Livability
Corporate Director
10/12/2014 - Present
15
Woodall, Peter Malcolm
Director
08/02/2023 - Present
6
Laleye, Olumuyiwa Ayodele
Director
08/05/2022 - 30/01/2023
9
Alexander, Ian
Director
24/01/2004 - 10/12/2014
2

Persons with Significant Control

0

No PSC data available.

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 EAST HOLTON CHARITY

EAST HOLTON CHARITY is an(a) Active company incorporated on 22/05/1992 with the registered office located at Coburg House, 1 Coburg St, Gateshead NE8 1NS. There are currently 2 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 EAST HOLTON CHARITY?

toggle

EAST HOLTON CHARITY is currently Active. It was registered on 22/05/1992 .

Where is EAST HOLTON CHARITY located?

toggle

EAST HOLTON CHARITY is registered at Coburg House, 1 Coburg St, Gateshead NE8 1NS.

What does EAST HOLTON CHARITY do?

toggle

EAST HOLTON CHARITY operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for EAST HOLTON CHARITY?

toggle

The latest filing was on 31/10/2025: Accounts for a dormant company made up to 2025-03-31.