NETWORK 81 - WEST CLACTON


Company Profile Company Filings

Overview

NETWORK 81 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WEST CLACTON and has the status: Active.
NETWORK 81 was incorporated 27 years ago on 17/03/1997 and has the registered number: 03334432. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

NETWORK 81 - WEST CLACTON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

10 BOLEYN WAY
WEST CLACTON
ESSEX
CO15 2NJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/03/2023 31/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR FRANK WILLIAM GRENFELL-ESSAM Aug 1945 British Director 2015-02-21 CURRENT
MRS VALERIE JEAN ROSIER Jul 1954 English Secretary 2000-07-15 CURRENT
MARGARET EIRWEN GRENFELL ESSAM Oct 1952 British Director 2004-06-26 CURRENT
MRS VALERIE JEAN ROSIER Jul 1954 English Director 2013-03-21 CURRENT
TERENCE MATTHEW RUTHERFORD Apr 1959 British Director 2006-07-08 CURRENT
CHRIS GRAVELL Apr 1947 British Director 1997-03-17 UNTIL 2001-12-30 RESIGNED
MICHAEL JOHN VALENTINE Mar 1944 British Director 1998-02-09 UNTIL 2001-10-18 RESIGNED
DONALD MCCALLUM Secretary 1997-03-17 UNTIL 2000-07-15 RESIGNED
ALYSON ANN FISK Nov 1953 British Director 1998-09-26 UNTIL 2006-09-22 RESIGNED
LINDA SHAW Nov 1947 British Director 1997-03-17 UNTIL 2005-08-22 RESIGNED
SARAH ELIZABETH RANDALL Apr 1948 British Director 1998-09-26 UNTIL 2009-10-27 RESIGNED
HEATHER BARRI PETTY Oct 1955 British Director 1997-03-17 UNTIL 2003-12-09 RESIGNED
SARAH MCPHIE Jan 1965 British Director 2003-07-05 UNTIL 2004-06-26 RESIGNED
DR STEPHANIE LORENZ Sep 1944 Director 1998-09-26 UNTIL 2002-01-31 RESIGNED
MR DAVID ELDERTON KIDNER Apr 1949 British Director 2008-04-01 UNTIL 2012-12-31 RESIGNED
MICHAEL ROBERT GREEN Feb 1956 British Director 1997-03-17 UNTIL 2000-07-15 RESIGNED
DAVID FORSTER GREEN Jul 1947 British Director 2004-06-26 UNTIL 2014-12-30 RESIGNED
PETER JOHN CRANE Apr 1954 British Director 1997-03-17 UNTIL 1997-05-28 RESIGNED
MS MADELEINE MARY COWLEY Apr 1946 British Director 2000-07-15 UNTIL 2004-06-26 RESIGNED
MIKE CHALKIN Apr 1947 British Director 1997-03-17 UNTIL 1998-06-20 RESIGNED
DAVID WILLIAM BATESON Sep 1944 British Director 2005-11-12 UNTIL 2006-08-25 RESIGNED
ELIZABETH ARRONDELLE Aug 1932 British Director 1997-03-17 UNTIL 2004-06-26 RESIGNED
DAVID GORDON ARRONDELLE Feb 1947 British Director 1997-03-17 UNTIL 2005-08-22 RESIGNED
PAUL JOSEPH AINSCOUGH Apr 1952 British Director 2004-12-13 UNTIL 2005-11-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHEP UK LIMITED ADDLESTONE ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CLIMATIC EXTRUSIONS LIMITED NORWICH ENGLAND Active DORMANT 43999 - Other specialised construction activities n.e.c.
HF TRUST LIMITED BRISTOL Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
GKN BUILDING SERVICES EUROPE LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
COTTAGE AND RURAL ENTERPRISES LIMITED BRISTOL Dissolved... GROUP 87300 - Residential care activities for the elderly and disabled
CARE COMMUNITY SALES LIMITED BRISTOL Dissolved... FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
KIDS SUTTON COLDFIELD ENGLAND Active GROUP 88910 - Child day-care activities
INDEPENDENT PROVIDER OF SPECIAL EDUCATION ADVICE TAKELEY ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED BRISTOL Active TOTAL EXEMPTION FULL 85200 - Primary education
BRAMBLES ENTERPRISES LIMITED ADDLESTONE ENGLAND Active FULL 70100 - Activities of head offices
YOUTH CREATE BISHOPS STORTFORD UNITED KINGDOM Active MICRO ENTITY 90010 - Performing arts
ARDOHR LIMITED LONDON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
VIA RESIDENTIAL LTD LONDON ENGLAND Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CYAN LOGISTICS LIMITED ADDLESTONE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BXB DIGITAL LIMITED ADDLESTONE ENGLAND Active FULL 74990 - Non-trading company
DB SERVICES (SEN) LIMITED ESSEX Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
SAFFRON WALDEN COMMUNITY CINEMA LIMITED SAFFRON WALDEN ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
CARE FUND LIMITED BRISTOL Dissolved... GROUP 68209 - Other letting and operating of own or leased real estate
AUTISM-IN-MIND COMMUNITY INTEREST COMPANY SUNDERLAND ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - NETWORK 81 2023-09-20 31-03-2023 £157 equity
Micro-entity Accounts - NETWORK 81 2022-11-03 31-03-2022 £142 equity
Micro-entity Accounts - NETWORK 81 2021-11-04 31-03-2021 £147 equity
Micro-entity Accounts - NETWORK 81 2020-10-07 31-03-2020 £292 equity
Micro-entity Accounts - NETWORK 81 2019-09-28 31-03-2019 £475 equity
Micro-entity Accounts - NETWORK 81 2018-09-18 31-03-2018 £1,014 equity
Micro-entity Accounts - NETWORK 81 2017-11-14 31-03-2017 £1,213 Cash £1,213 equity
Abbreviated Company Accounts - NETWORK 81 2016-12-06 31-03-2016 £1,943 Cash £1,943 equity
Micro-entity Accounts - NETWORK 81 2015-12-23 31-03-2015 £5,344 equity
Abbreviated Company Accounts - NETWORK 81 2014-12-31 31-03-2014 £9,661 Cash £10,009 equity