EQUATION NOTTINGHAMSHIRE

Register to unlock more data on OkredoRegister

EQUATION NOTTINGHAMSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04517544

Incorporation date

22/08/2002

Size

Small

Contacts

Registered address

Registered address

Pinnacle House, Opposite Indoor Bowls Club, Beechdale Road, Nottingham NG8 3FHCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2002)
dot icon01/12/2025
Registered office address changed from Castle Cavendish Works Dorking Road Nottingham NG7 5PN England to Pinnacle House, Opposite Indoor Bowls Club Beechdale Road Nottingham NG8 3FH on 2025-12-01
dot icon16/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon13/08/2025
Accounts for a small company made up to 2025-03-31
dot icon11/08/2025
Termination of appointment of Alexandra Christabel Joseph as a director on 2025-08-06
dot icon25/07/2025
Termination of appointment of Jayne Ann Forbes as a director on 2025-07-01
dot icon09/06/2025
Termination of appointment of Emily Louise Bairstow as a director on 2025-03-17
dot icon09/06/2025
Termination of appointment of Alice Millie Cross as a director on 2025-04-17
dot icon09/06/2025
Termination of appointment of David Igoche as a director on 2025-01-01
dot icon09/06/2025
Appointment of Mr James Coates as a director on 2024-11-22
dot icon09/06/2025
Appointment of Mr Gregory Peter Gillespie as a director on 2025-01-29
dot icon09/06/2025
Appointment of Ms Lucy Pickering as a director on 2025-01-29
dot icon09/06/2025
Appointment of Ms Vinita Gupta as a director on 2025-04-07
dot icon04/01/2025
Accounts for a small company made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon20/08/2024
Appointment of Ms Tracy Newton-Blows as a director on 2024-05-27
dot icon12/04/2024
Termination of appointment of Katherine Louise Wiggan as a director on 2024-04-11
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Memorandum and Articles of Association
dot icon15/11/2023
Memorandum and Articles of Association
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon04/08/2023
Appointment of Jayne Ann Forbes as a director on 2023-08-02
dot icon03/08/2023
Termination of appointment of Kelly Bennaton as a director on 2023-08-02
dot icon03/08/2023
Director's details changed for Emily Louise Bairstow on 2023-08-03
dot icon03/08/2023
Director's details changed for Alexandra Christabel Joseph on 2023-08-03
dot icon03/08/2023
Director's details changed for Mrs Raina Rani Mason on 2023-08-03
dot icon03/08/2023
Appointment of Katherine Louise Wiggan as a director on 2023-08-02
dot icon03/08/2023
Appointment of Alice Millie Cross as a director on 2023-08-02
dot icon03/08/2023
Appointment of Jacquelyn Lesley Blakemore as a director on 2023-08-02
dot icon23/06/2023
Termination of appointment of Stephanie Louise James as a director on 2023-06-08
dot icon26/05/2023
Termination of appointment of Jacqueline Denise Davison as a director on 2023-05-01
dot icon26/05/2023
Termination of appointment of Anne Marie Partington as a director on 2023-05-01
dot icon26/05/2023
Termination of appointment of Hollie Theresa Venn as a director on 2023-04-30
dot icon26/05/2023
Termination of appointment of Michael West as a director on 2022-12-21
dot icon26/05/2023
Termination of appointment of Vivienne Mccrossen as a director on 2021-05-19
dot icon10/10/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon28/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Director's details changed for Mr Michael West on 2021-05-25
dot icon01/06/2021
Director's details changed for Anne Marie Partington on 2021-05-25
dot icon01/06/2021
Director's details changed for Vivienne Mccrossen on 2021-05-25
dot icon01/06/2021
Director's details changed for Mr Tim Sorrell on 2021-05-25
dot icon01/06/2021
Director's details changed for Jacqueline Denise Davison on 2021-05-25
dot icon01/06/2021
Director's details changed for David Igoche on 2021-05-25
dot icon24/05/2021
Registered office address changed from 2 First Avenue Sherwood Rise Nottingham Nottinghamshire NG7 6JL to Castle Cavendish Works Dorking Road Nottingham NG7 5PN on 2021-05-24
dot icon08/01/2021
Appointment of Emily Louise Bairstow as a director on 2020-11-02
dot icon06/01/2021
Appointment of Stephanie Louise James as a director on 2020-11-02
dot icon06/01/2021
Appointment of Kelly Bennaton as a director on 2020-11-02
dot icon06/01/2021
Appointment of Mrs Raina Rani Mason as a director on 2020-11-02
dot icon06/01/2021
Appointment of Hollie Theresa Venn as a director on 2020-11-02
dot icon06/01/2021
Appointment of Alexandra Christabel Joseph as a director on 2020-11-02
dot icon12/11/2020
Termination of appointment of Anthony Rosevear as a director on 2020-10-14
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon11/03/2020
Appointment of Mr Michael West as a director on 2020-02-12
dot icon10/03/2020
Appointment of Mr Tim Sorrell as a director on 2020-02-12
dot icon10/03/2020
Termination of appointment of Vanessa Grant as a director on 2019-10-09
dot icon10/03/2020
Termination of appointment of Natalie Olivia Gasson as a director on 2020-02-11
dot icon10/03/2020
Termination of appointment of Safeena Aslam as a director on 2019-11-07
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon21/06/2019
Termination of appointment of Lauren Heather White as a director on 2019-06-12
dot icon01/02/2019
Appointment of Miss Safeena Aslam as a director on 2018-10-10
dot icon11/10/2018
Appointment of Mrs Natalie Olivia Gasson as a director on 2018-09-12
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon31/05/2018
Termination of appointment of Stewart James Bembridge as a director on 2018-01-15
dot icon30/05/2018
Appointment of David Igoche as a director on 2018-03-14
dot icon30/05/2018
Appointment of Anne Marie Partington as a director on 2018-03-14
dot icon30/05/2018
Termination of appointment of Stewart James Bembridge as a secretary on 2018-01-15
dot icon27/12/2017
Termination of appointment of Angela Mindel as a director on 2017-09-18
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Termination of appointment of Hester Kay Litten as a director on 2017-10-04
dot icon25/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon10/08/2017
Appointment of Lauren Heather White as a director on 2017-07-11
dot icon02/05/2017
Appointment of Jacqueline Denise Davison as a director on 2017-04-20
dot icon15/03/2017
Termination of appointment of Barnaby Luke Kent as a director on 2017-02-21
dot icon03/03/2017
Termination of appointment of Christina Sarah Brown as a director on 2017-02-21
dot icon02/12/2016
Termination of appointment of Kate Wells as a director on 2016-11-18
dot icon14/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/09/2016
Appointment of Anthony Rosevear as a director
dot icon14/09/2016
Termination of appointment of James Austen Simmonds as a director on 2016-08-31
dot icon14/09/2016
Appointment of Barnaby Luke Kent as a director
dot icon07/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon06/09/2016
Appointment of Mr Barnaby Luke Kent as a director on 2016-08-24
dot icon06/09/2016
Appointment of Mr Anthony Rosevear as a director on 2016-07-13
dot icon06/09/2016
Termination of appointment of James Austen Simmonds as a director on 2016-08-31
dot icon11/08/2016
Appointment of Christina Sarah Brown as a director on 2016-07-13
dot icon11/08/2016
Termination of appointment of Phil Cambria Lee as a director on 2016-07-13
dot icon18/05/2016
Termination of appointment of Sheldon Zlotowitz as a director on 2016-04-21
dot icon28/04/2016
Appointment of Philip Cambria Lee as a director on 2016-01-20
dot icon02/09/2015
Annual return made up to 2015-08-22 no member list
dot icon19/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/05/2015
Appointment of Vivienne Mccrossen as a director on 2015-02-24
dot icon29/05/2015
Appointment of Angela Mindel as a director on 2015-02-24
dot icon29/05/2015
Termination of appointment of Sally Ann Lord as a director on 2015-02-24
dot icon29/05/2015
Termination of appointment of Sarah Wigley as a director on 2015-02-24
dot icon29/05/2015
Termination of appointment of Julie Mcgarry as a director on 2015-03-26
dot icon03/09/2014
Annual return made up to 2014-08-22 no member list
dot icon16/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/01/2014
Termination of appointment of Aarti Hansrani as a director
dot icon09/09/2013
Annual return made up to 2013-08-22 no member list
dot icon26/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/06/2013
Certificate of change of name
dot icon27/06/2013
Miscellaneous
dot icon21/06/2013
Memorandum and Articles of Association
dot icon20/06/2013
Resolutions
dot icon20/06/2013
Change of name notice
dot icon05/03/2013
Appointment of Sarah Wigley as a director
dot icon05/03/2013
Appointment of Vanessa Grant as a director
dot icon20/11/2012
Termination of appointment of Ruth Boateng as a director
dot icon05/09/2012
Annual return made up to 2012-08-22 no member list
dot icon02/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/01/2012
Termination of appointment of Kate Wells as a secretary
dot icon27/01/2012
Appointment of Stewart James Bembridge as a secretary
dot icon11/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/09/2011
Termination of appointment of Malcolm Parker as a director
dot icon14/09/2011
Annual return made up to 2011-08-22 no member list
dot icon07/07/2011
Termination of appointment of Sithabile Zulu as a director
dot icon03/05/2011
Termination of appointment of Sophie Lafayette as a director
dot icon02/02/2011
Appointment of James Austen Simmonds as a director
dot icon02/02/2011
Appointment of Sophie Casidy Lafayette as a director
dot icon25/01/2011
Resolutions
dot icon25/01/2011
Statement of company's objects
dot icon15/09/2010
Termination of appointment of Jasmine Choo as a director
dot icon15/09/2010
Appointment of Stewart James Bembridge as a director
dot icon13/09/2010
Annual return made up to 2010-08-22 no member list
dot icon10/09/2010
Director's details changed for Sheldon Zlotowitz on 2010-08-22
dot icon10/09/2010
Director's details changed for Aarti Hansrani on 2010-08-22
dot icon10/09/2010
Director's details changed for Dr Julie Mcgarry on 2010-08-22
dot icon10/09/2010
Director's details changed for Malcolm Freeman Parker on 2010-08-22
dot icon10/09/2010
Director's details changed for Kate Wells on 2010-08-22
dot icon10/09/2010
Director's details changed for Sithabile Nozipho Zulu on 2010-08-22
dot icon10/09/2010
Director's details changed for Sally Ann Lord on 2010-08-22
dot icon10/09/2010
Director's details changed for Jasmine Choo on 2010-08-22
dot icon10/09/2010
Director's details changed for Ruth Afua Boateng on 2010-08-22
dot icon10/09/2010
Director's details changed for Hester Kay Litten on 2010-08-22
dot icon10/09/2010
Secretary's details changed for Kate Wells on 2010-08-22
dot icon25/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/06/2010
Termination of appointment of Caroline Collier as a director
dot icon18/01/2010
Appointment of Ruth Afua Boateng as a director
dot icon08/12/2009
Termination of appointment of Rowland Brook as a director
dot icon08/12/2009
Termination of appointment of Le-Shae Wright as a director
dot icon08/12/2009
Appointment of Dr Julie Mcgarry as a director
dot icon08/12/2009
Appointment of Jasmine Choo as a director
dot icon23/11/2009
Resolutions
dot icon23/11/2009
Statement of company's objects
dot icon11/09/2009
Annual return made up to 22/08/09
dot icon25/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/06/2009
Appointment terminated director malcolm pattman
dot icon04/03/2009
Director appointed aarti hansrani
dot icon03/11/2008
Director appointed caroline jane collier
dot icon28/10/2008
Partial exemption accounts made up to 2008-03-31
dot icon29/09/2008
Director appointed hester kay litten
dot icon16/09/2008
Annual return made up to 22/08/08
dot icon11/08/2008
Secretary appointed kate wells
dot icon11/08/2008
Appointment terminated secretary rowland brook
dot icon11/08/2008
Appointment terminated director wendy evans
dot icon20/05/2008
Appointment terminated secretary sharon everest
dot icon20/05/2008
Appointment terminated director judith robertson
dot icon20/05/2008
Appointment terminated director rebecca smith
dot icon20/05/2008
Appointment terminated director rahni binjie
dot icon20/05/2008
Director appointed sheldon zlotowitz
dot icon20/05/2008
Director appointed sally ann lord
dot icon20/05/2008
Director appointed sithabile nozipho zulu
dot icon20/05/2008
Director appointed malcolm freeman parker
dot icon20/05/2008
Director appointed le-shae wright
dot icon20/05/2008
Director appointed wendy jane evans
dot icon20/05/2008
Director and secretary appointed rowland stuart brook
dot icon20/05/2008
Director appointed malcolm russell pattman
dot icon20/05/2008
Director appointed kate wells
dot icon06/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/10/2007
New director appointed
dot icon28/10/2007
New secretary appointed
dot icon28/10/2007
Secretary resigned
dot icon28/10/2007
Annual return made up to 22/08/07
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/09/2006
Annual return made up to 22/08/06
dot icon04/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/09/2005
Annual return made up to 22/08/05
dot icon16/09/2004
Director resigned
dot icon13/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/09/2004
Annual return made up to 22/08/04
dot icon19/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/11/2003
Director resigned
dot icon13/11/2003
Resolutions
dot icon01/10/2003
Annual return made up to 22/08/03
dot icon20/09/2003
Director resigned
dot icon18/12/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon14/11/2002
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon22/08/2002
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
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccrossen, Vivienne
Director
24/02/2015 - 19/05/2021
2
Coates, James
Director
22/11/2024 - Present
3
Mason, Raina Rani
Director
02/11/2020 - Present
2
Gillespie, Gregory Peter
Director
29/01/2025 - Present
3
James, Stephanie Louise
Director
02/11/2020 - 08/06/2023
1

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 EQUATION NOTTINGHAMSHIRE

EQUATION NOTTINGHAMSHIRE is an(a) Active company incorporated on 22/08/2002 with the registered office located at Pinnacle House, Opposite Indoor Bowls Club, Beechdale Road, Nottingham NG8 3FH. There are currently 8 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 EQUATION NOTTINGHAMSHIRE?

toggle

EQUATION NOTTINGHAMSHIRE is currently Active. It was registered on 22/08/2002 .

Where is EQUATION NOTTINGHAMSHIRE located?

toggle

EQUATION NOTTINGHAMSHIRE is registered at Pinnacle House, Opposite Indoor Bowls Club, Beechdale Road, Nottingham NG8 3FH.

What does EQUATION NOTTINGHAMSHIRE do?

toggle

EQUATION NOTTINGHAMSHIRE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for EQUATION NOTTINGHAMSHIRE?

toggle

The latest filing was on 01/12/2025: Registered office address changed from Castle Cavendish Works Dorking Road Nottingham NG7 5PN England to Pinnacle House, Opposite Indoor Bowls Club Beechdale Road Nottingham NG8 3FH on 2025-12-01.