EAST MIDLAND UNITARIANS

Register to unlock more data on OkredoRegister

EAST MIDLAND UNITARIANS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00737408

Incorporation date

09/10/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Pinewood Drive, Mansfield NG18 4PGCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1986)
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon22/03/2023
Appointment of Mr David Christopher Brown as a secretary on 2022-12-03
dot icon21/03/2023
Appointment of Mr David Richard Burton as a director on 2022-12-03
dot icon21/03/2023
Appointment of Dr David Lewis Wykes as a director on 2022-12-03
dot icon21/03/2023
Appointment of Mr David Christopher Brown as a director on 2022-12-03
dot icon21/03/2023
Appointment of Mrs Ruth Archer as a director on 2022-12-03
dot icon21/03/2023
Registered office address changed from 3 Plumptre Street Nottingham NG1 1JL to 3 Pinewood Drive Mansfield NG18 4PG on 2023-03-21
dot icon21/03/2023
Appointment of Mrs Christine Mary Everton as a director on 2022-12-03
dot icon19/01/2023
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon01/12/2022
Termination of appointment of Howard Gordon Wilkins as a director on 2022-10-31
dot icon01/12/2022
Termination of appointment of Ruth Archer as a director on 2022-10-31
dot icon06/01/2022
Micro company accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon06/01/2020
Micro company accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon12/11/2019
Termination of appointment of Arthur Stewart as a secretary on 2019-10-05
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon01/11/2018
Termination of appointment of Sheila Barwick as a director on 2018-10-06
dot icon01/11/2018
Termination of appointment of Patricia May Randall as a director on 2018-10-06
dot icon02/02/2018
Micro company accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-31 no member list
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-10-31 no member list
dot icon07/11/2014
Termination of appointment of Michael Adcock as a director on 2014-02-28
dot icon07/11/2014
Director's details changed for Howard Gordon Wilkins on 2014-11-07
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-10-31 no member list
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-10-31 no member list
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-10-31 no member list
dot icon06/12/2011
Appointment of Mrs Patricia May Randall as a director
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-10-31 no member list
dot icon23/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-10-31 no member list
dot icon03/12/2009
Director's details changed for Howard Gordon Wilkins on 2009-10-31
dot icon03/12/2009
Director's details changed for Ruth Archer on 2009-10-31
dot icon03/12/2009
Director's details changed for Eric Gordon Bolam on 2009-10-31
dot icon03/12/2009
Director's details changed for Michael Adcock on 2009-10-31
dot icon03/12/2009
Director's details changed for Sheila Barwick on 2009-10-31
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2008
Annual return made up to 31/10/08
dot icon11/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2007
New director appointed
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Annual return made up to 31/10/07
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2007
Annual return made up to 31/10/06
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/11/2005
Annual return made up to 31/10/05
dot icon18/01/2005
New director appointed
dot icon07/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2005
Annual return made up to 31/10/04
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/12/2003
Annual return made up to 31/10/03
dot icon22/04/2003
Annual return made up to 31/10/02
dot icon22/04/2003
New secretary appointed
dot icon10/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/02/2002
New director appointed
dot icon05/02/2002
Annual return made up to 31/10/01
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/05/2001
Accounts for a small company made up to 2000-06-30
dot icon26/02/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon08/02/2001
New director appointed
dot icon13/11/2000
Annual return made up to 31/10/00
dot icon19/06/2000
Memorandum and Articles of Association
dot icon15/06/2000
Certificate of change of name
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon01/12/1999
Annual return made up to 31/10/99
dot icon17/05/1999
Accounts for a small company made up to 1998-06-30
dot icon29/12/1998
Annual return made up to 31/10/98
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon19/11/1997
Annual return made up to 31/10/97
dot icon19/11/1997
New director appointed
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon06/11/1996
Annual return made up to 31/10/96
dot icon13/02/1996
New director appointed
dot icon13/02/1996
Annual return made up to 31/10/95
dot icon31/01/1996
Accounts for a small company made up to 1995-06-30
dot icon28/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Annual return made up to 31/10/94
dot icon05/05/1994
Accounts for a small company made up to 1993-06-30
dot icon09/11/1993
Annual return made up to 31/10/93
dot icon09/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon05/05/1993
Accounts for a small company made up to 1992-06-30
dot icon18/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon01/12/1992
Annual return made up to 31/10/92
dot icon18/06/1992
Full accounts made up to 1991-06-30
dot icon07/02/1992
Annual return made up to 31/10/91
dot icon15/03/1991
Full accounts made up to 1990-06-30
dot icon15/03/1991
Annual return made up to 30/12/90
dot icon09/03/1990
Full accounts made up to 1989-06-30
dot icon09/03/1990
Annual return made up to 31/10/89
dot icon14/03/1989
Full accounts made up to 1988-06-30
dot icon14/03/1989
Annual return made up to 29/10/88
dot icon28/10/1987
Full accounts made up to 1987-06-30
dot icon28/10/1987
Annual return made up to 17/10/87
dot icon10/12/1986
Return made up to 25/10/86; full list of members
dot icon20/10/1986
Full accounts made up to 1986-06-30

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
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wykes, David Lewis, Dr
Director
03/12/2022 - Present
3
Howard Gordon Wilkins
Director
04/12/2000 - 31/10/2022
-
Brown, David Christopher
Director
03/12/2022 - Present
2
Archer, Ruth
Director
13/10/2001 - 31/10/2022
-
Archer, Ruth
Director
03/12/2022 - Present
-

Persons with Significant Control

1
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 EAST MIDLAND UNITARIANS

EAST MIDLAND UNITARIANS is an(a) Active company incorporated on 09/10/1962 with the registered office located at 3 Pinewood Drive, Mansfield NG18 4PG. There are currently 7 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 MIDLAND UNITARIANS?

toggle

EAST MIDLAND UNITARIANS is currently Active. It was registered on 09/10/1962 .

Where is EAST MIDLAND UNITARIANS located?

toggle

EAST MIDLAND UNITARIANS is registered at 3 Pinewood Drive, Mansfield NG18 4PG.

What does EAST MIDLAND UNITARIANS do?

toggle

EAST MIDLAND UNITARIANS operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for EAST MIDLAND UNITARIANS?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-03-31.