LEICESTER SECULAR SOCIETY

Register to unlock more data on OkredoRegister

LEICESTER SECULAR SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06292639

Incorporation date

26/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leicester Secular Hall, 75 Humberstone Gate, Leicester, Leicestershire LE1 1WBCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2007)
dot icon12/12/2025
Appointment of Ms Eleanor Sheila Davidson as a director on 2025-12-07
dot icon11/12/2025
Termination of appointment of Michael Burden as a director on 2025-12-07
dot icon15/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon19/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon13/07/2025
Appointment of Mr. Wadan Farahi as a director on 2025-07-06
dot icon31/12/2024
Termination of appointment of Elizabeth Caroline Moles as a director on 2024-12-01
dot icon31/12/2024
Termination of appointment of Katharine Mary Housden as a secretary on 2024-12-01
dot icon01/11/2024
Micro company accounts made up to 2024-06-30
dot icon19/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon18/07/2024
Termination of appointment of Katharine Mary Housden as a director on 2024-06-28
dot icon08/12/2023
Micro company accounts made up to 2023-06-30
dot icon28/11/2023
Appointment of Mr Pete Stone as a director on 2023-11-19
dot icon27/11/2023
Appointment of Mr Amar Shah as a director on 2023-11-19
dot icon22/11/2023
Termination of appointment of Janet Shaw as a director on 2023-11-19
dot icon28/07/2023
Appointment of Mr Ricardo Sa Nogueira as a director on 2023-07-09
dot icon18/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon16/06/2023
Termination of appointment of Umesh Kumar Dinanath Pathak as a director on 2023-06-10
dot icon02/12/2022
Termination of appointment of William John Leigh as a director on 2022-11-13
dot icon02/12/2022
Termination of appointment of Mustak Patas as a director on 2022-11-13
dot icon02/12/2022
Appointment of Mr. Michael Burden as a director on 2022-11-13
dot icon05/10/2022
Micro company accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon22/02/2022
Appointment of Mr Mustak Patas as a director on 2022-01-09
dot icon22/02/2022
Appointment of Ms Katharine Mary Housden as a secretary on 2022-01-09
dot icon22/02/2022
Termination of appointment of Anthony John Matthew as a secretary on 2022-01-09
dot icon19/12/2021
Termination of appointment of Anthony John Matthew as a director on 2021-11-12
dot icon19/12/2021
Termination of appointment of Gillian Lighton as a director on 2021-11-12
dot icon14/12/2021
Micro company accounts made up to 2021-06-30
dot icon24/11/2021
Appointment of Mr Gursaran Singh Bhumbra as a director on 2021-11-21
dot icon24/11/2021
Appointment of Mr William John Leigh as a director on 2021-11-21
dot icon19/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon09/03/2021
Termination of appointment of Robert Charles Bennett as a director on 2021-02-25
dot icon11/01/2021
Micro company accounts made up to 2020-06-30
dot icon18/11/2020
Appointment of Ms Elizabeth Caroline Moles as a director on 2020-11-15
dot icon18/11/2020
Appointment of Ms Katharine Mary Housden as a director on 2020-11-15
dot icon18/11/2020
Appointment of Mr Umesh Kumar Dinanath Pathak as a director on 2020-11-15
dot icon18/11/2020
Appointment of Ms Janet Shaw as a director on 2020-11-15
dot icon18/11/2020
Termination of appointment of David John Whiteley as a director on 2020-11-15
dot icon18/11/2020
Termination of appointment of Claire Ann Tebbet as a director on 2020-11-15
dot icon18/11/2020
Termination of appointment of Brenda May Fields as a director on 2020-11-15
dot icon18/11/2020
Termination of appointment of Mark Kevin Lucas as a director on 2020-11-15
dot icon21/08/2020
Termination of appointment of Stephen Shenton as a director on 2020-08-11
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon26/03/2020
Termination of appointment of Michael Francis Gerard as a director on 2020-03-22
dot icon24/02/2020
Appointment of Mr Stephen Shenton as a director on 2020-02-24
dot icon16/12/2019
Appointment of Ms Claire Ann Tebbet as a director on 2019-12-11
dot icon09/12/2019
Appointment of Mr David John Whiteley as a director on 2019-12-08
dot icon09/12/2019
Director's details changed for Mr. Robert Charles Bennett on 2019-11-06
dot icon19/11/2019
Micro company accounts made up to 2019-06-30
dot icon06/09/2019
Termination of appointment of Mustak Patas as a director on 2019-08-04
dot icon19/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon08/04/2019
Appointment of Ms Brenda May Fields as a director on 2018-11-25
dot icon09/01/2019
Appointment of Mr. Mark Kevin Lucas as a director on 2019-01-06
dot icon09/01/2019
Appointment of Mr. Robert Charles Bennett as a director on 2019-01-06
dot icon09/01/2019
Appointment of Mr. Michael Francis Gerard as a director on 2019-01-06
dot icon09/01/2019
Termination of appointment of Michael Burden as a director on 2018-12-31
dot icon09/01/2019
Termination of appointment of Mohammed Abbas as a director on 2018-12-31
dot icon09/01/2019
Appointment of Mr Anthony John Matthew as a secretary on 2019-01-01
dot icon09/01/2019
Termination of appointment of Peter Jay Stone as a secretary on 2018-12-31
dot icon07/01/2019
Micro company accounts made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon16/07/2018
Termination of appointment of Gursaran Singh Bhumbra as a director on 2018-05-13
dot icon26/02/2018
Micro company accounts made up to 2017-06-30
dot icon21/02/2018
Termination of appointment of Peter Jay Stone as a director on 2018-02-11
dot icon21/02/2018
Termination of appointment of Gillian Lighton as a secretary on 2018-02-11
dot icon13/02/2018
Appointment of Mr Peter Jay Stone as a secretary on 2018-02-11
dot icon27/11/2017
Appointment of Mr Mustak Patas as a director on 2017-11-19
dot icon26/11/2017
Termination of appointment of Dionne Royston as a director on 2017-11-19
dot icon09/11/2017
Appointment of Mr Peter Jay Stone as a director on 2017-09-17
dot icon26/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon23/02/2017
Micro company accounts made up to 2016-06-30
dot icon01/02/2017
Appointment of Ms Dionne Royston as a director on 2016-11-20
dot icon19/01/2017
Termination of appointment of Jean Roseblade as a director on 2016-11-20
dot icon19/01/2017
Termination of appointment of Aruna Kapur as a director on 2016-11-20
dot icon19/01/2017
Termination of appointment of Michael Francis Gerard as a director on 2016-11-20
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon21/02/2016
Appointment of Ms Gillian Lighton as a secretary on 2016-01-31
dot icon21/02/2016
Appointment of Dr Mohammed Abbas as a director on 2016-01-31
dot icon21/02/2016
Appointment of Mr Michael Burden as a director on 2016-01-31
dot icon21/02/2016
Termination of appointment of Terry Larkin as a director on 2015-11-22
dot icon21/02/2016
Termination of appointment of Jean Roseblade as a secretary on 2016-01-31
dot icon21/02/2016
Appointment of Ms Gillian Lighton as a director on 2015-11-22
dot icon01/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-26 no member list
dot icon01/07/2015
Termination of appointment of Katharine Mary Housden as a director on 2014-12-17
dot icon01/07/2015
Director's details changed for Mr Gursaran Singh Bhumbra on 2015-06-29
dot icon30/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon29/12/2014
Appointment of Mrs. Jean Roseblade as a director on 2014-12-17
dot icon29/12/2014
Appointment of Mrs. Jean Roseblade as a secretary on 2014-12-17
dot icon29/12/2014
Termination of appointment of Katharine Mary Housden as a secretary on 2014-12-17
dot icon09/08/2014
Termination of appointment of David John Whiteley as a director on 2014-07-27
dot icon26/06/2014
Annual return made up to 2014-06-26 no member list
dot icon22/05/2014
Termination of appointment of Henry Perry as a director
dot icon02/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/01/2014
Memorandum and Articles of Association
dot icon22/12/2013
Appointment of Mr Ned Newitt as a director
dot icon18/12/2013
Appointment of Mr Gursaran Singh Bhumbra as a director
dot icon18/12/2013
Appointment of Mr John Richard Catt as a director
dot icon18/12/2013
Termination of appointment of Allan Hayes as a director
dot icon18/12/2013
Termination of appointment of Allan Hayes as a director
dot icon18/12/2013
Termination of appointment of Eleanor Davidson as a director
dot icon23/07/2013
Annual return made up to 2013-06-26 no member list
dot icon18/04/2013
Appointment of Mr Anthony John Matthew as a director
dot icon10/04/2013
Termination of appointment of Nicholas Matthews as a director
dot icon10/04/2013
Appointment of Ms Katharine Mary Housden as a secretary
dot icon10/04/2013
Appointment of Ms Eleanor Sheila Davidson as a director
dot icon10/04/2013
Termination of appointment of Gillian Lighton as a secretary
dot icon21/02/2013
Appointment of Mr Henry Perry as a director
dot icon20/02/2013
Appointment of Ms Katharine Mary Housden as a director
dot icon15/02/2013
Termination of appointment of John Catt as a director
dot icon15/02/2013
Termination of appointment of Ned Newitt as a director
dot icon16/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-26 no member list
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/12/2011
Termination of appointment of Gillian Lighton as a director
dot icon29/12/2011
Appointment of Ms Gillian Lighton as a secretary
dot icon29/12/2011
Termination of appointment of Richard Hopper as a secretary
dot icon24/11/2011
Appointment of Mr Nicholas John Matthews as a director
dot icon24/11/2011
Appointment of Mrs Aruna Kapur as a director
dot icon23/11/2011
Appointment of Mr Terry Larkin as a director
dot icon23/11/2011
Appointment of Dr Richard Hopper as a secretary
dot icon16/11/2011
Appointment of Mrs Gillian Lighton as a director
dot icon15/11/2011
Appointment of David John Whiteley as a director
dot icon14/11/2011
Termination of appointment of Christopher Williams as a director
dot icon14/11/2011
Termination of appointment of Emma Chung as a director
dot icon14/11/2011
Termination of appointment of Michael Burden as a director
dot icon14/11/2011
Termination of appointment of Richard Hopper as a secretary
dot icon22/07/2011
Annual return made up to 2011-06-26 no member list
dot icon21/07/2011
Termination of appointment of David Ray as a director
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/01/2011
Resolutions
dot icon27/01/2011
Statement of company's objects
dot icon07/12/2010
Appointment of Dr Emma Ming Lin Chung as a director
dot icon30/11/2010
Termination of appointment of Harry Perry as a director
dot icon30/11/2010
Termination of appointment of Satish Kapur as a director
dot icon30/11/2010
Termination of appointment of Christopher Williams as a secretary
dot icon30/11/2010
Appointment of Dr Richard Henry Hopper as a secretary
dot icon03/08/2010
Annual return made up to 2010-06-26 no member list
dot icon02/08/2010
Director's details changed for Satish Chander Kapur on 2010-06-26
dot icon02/08/2010
Director's details changed for Allan Hayes on 2010-06-26
dot icon02/08/2010
Director's details changed for Mr Christopher Andrew Williams on 2010-06-26
dot icon02/08/2010
Director's details changed for David Arthur Ray on 2010-06-26
dot icon02/08/2010
Director's details changed for Harry David Perry on 2010-06-26
dot icon02/08/2010
Director's details changed for Michael Francis Gerard on 2010-06-26
dot icon02/08/2010
Director's details changed for Mr Ned Newitt on 2010-06-26
dot icon02/08/2010
Director's details changed for Mr Michael Burden on 2010-06-26
dot icon17/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/12/2009
Appointment of Christopher Andrew Williams as a secretary
dot icon08/12/2009
Termination of appointment of Harry Perry as a secretary
dot icon27/07/2009
Annual return made up to 26/06/09
dot icon09/07/2009
Resolutions
dot icon02/02/2009
Director appointed mr ned newitt
dot icon26/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/01/2009
Appointment terminated director barry norris
dot icon26/01/2009
Appointment terminated director wilfred gaunt
dot icon05/09/2008
Director appointed mr barry john norris
dot icon27/08/2008
Annual return made up to 26/06/08
dot icon27/08/2008
Location of register of members
dot icon27/08/2008
Director appointed mr michael burden
dot icon27/08/2008
Director appointed mr john richard catt
dot icon27/08/2008
Director appointed mr christopher andrew williams
dot icon19/03/2008
Memorandum and Articles of Association
dot icon19/03/2008
Resolutions
dot icon19/03/2008
Resolutions
dot icon18/03/2008
Appointment terminated director charles sherriff
dot icon18/03/2008
Appointment terminated director lyn hurst
dot icon18/03/2008
Appointment terminated director eleanor davidson
dot icon26/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
111.38K
-
0.00
-
-
2022
0
120.31K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhumbra, Gursaran Singh
Director
24/11/2013 - 13/05/2018
4
Bhumbra, Gursaran Singh
Director
21/11/2021 - Present
4
Housden, Katharine Mary
Director
15/11/2020 - 28/06/2024
11
Catt, John Richard
Director
24/11/2013 - Present
4
Newitt, Ned
Director
24/11/2013 - Present
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 LEICESTER SECULAR SOCIETY

LEICESTER SECULAR SOCIETY is an(a) Active company incorporated on 26/06/2007 with the registered office located at Leicester Secular Hall, 75 Humberstone Gate, Leicester, Leicestershire LE1 1WB. 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 LEICESTER SECULAR SOCIETY?

toggle

LEICESTER SECULAR SOCIETY is currently Active. It was registered on 26/06/2007 .

Where is LEICESTER SECULAR SOCIETY located?

toggle

LEICESTER SECULAR SOCIETY is registered at Leicester Secular Hall, 75 Humberstone Gate, Leicester, Leicestershire LE1 1WB.

What does LEICESTER SECULAR SOCIETY do?

toggle

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

What is the latest filing for LEICESTER SECULAR SOCIETY?

toggle

The latest filing was on 12/12/2025: Appointment of Ms Eleanor Sheila Davidson as a director on 2025-12-07.