THE COMBINED REGIONS LIMITED - OAKHAM


Company Profile Company Filings

Overview

THE COMBINED REGIONS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OAKHAM ENGLAND and has the status: Active.
THE COMBINED REGIONS LIMITED was incorporated 23 years ago on 01/06/2000 and has the registered number: 04006108. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE COMBINED REGIONS LIMITED - OAKHAM

This company is listed in the following categories:
91011 - Library activities

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

RUTLAND COUNTY MUSEUM
OAKHAM
RUTLAND
LE15 6HW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/07/2023 25/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARY PORTER Mar 1965 British Director 2021-06-20 CURRENT
MS SUE WILLS Jul 1957 British Director 2017-12-06 CURRENT
MR ROBERT EDWARD CLAYTON May 1970 British Director 2017-12-06 CURRENT
MR MARK ANTHONY SCOTT MCCREE Aug 1974 British Director 2017-12-06 CURRENT
PATRICIA MARY ANN MCKENZIE Sep 1945 British Director 2003-12-15 UNTIL 2006-10-01 RESIGNED
DAVID OWEN May 1944 Director 2000-06-01 UNTIL 2006-11-09 RESIGNED
MRS LYNN MARION OSBORNE Apr 1953 British Director 2008-11-06 UNTIL 2013-03-28 RESIGNED
DAVID JOHN LAWRENCE MELLOR Jul 1948 British Director 2000-06-01 UNTIL 2008-10-01 RESIGNED
BRIDGET ELMINA POWELL Sep 1947 Director 2000-06-01 UNTIL 2003-06-06 RESIGNED
MICHAEL THOMAS LONG Oct 1949 British Director 2000-06-01 UNTIL 2004-06-01 RESIGNED
MRS SHELAGH ELIZABETH LEVETT Jan 1956 British Director 2015-05-06 UNTIL 2016-12-12 RESIGNED
DAVID LATHROPE Mar 1951 British Director 2000-06-01 UNTIL 2002-11-07 RESIGNED
ALUN TEGAI HUGHES Jan 1960 British Director 2000-06-01 UNTIL 2001-06-01 RESIGNED
DEBORAH CHRISTINE RYAN Nov 1961 Director 2000-06-01 UNTIL 2002-03-28 RESIGNED
DEBORAH CHRISTINE RYAN Nov 1961 Secretary 2000-06-01 UNTIL 2002-03-28 RESIGNED
MRS DEBORAH CHRISTINE RYAN Secretary 2015-04-01 UNTIL 2018-12-05 RESIGNED
BRIDGET ELMINA POWELL Sep 1947 Secretary 2002-04-02 UNTIL 2003-06-06 RESIGNED
MRS JULIE GIBSON Secretary 2018-12-05 UNTIL 2019-12-04 RESIGNED
STELLA PILLING Oct 1947 Secretary 2003-11-19 UNTIL 2005-12-19 RESIGNED
ALEXANDER JAMES BALL Secretary 2005-12-19 UNTIL 2015-03-31 RESIGNED
LYNN KATHRYN HODGKINS May 1952 British Director 2013-03-28 UNTIL 2015-05-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-06-01 UNTIL 2000-06-01 RESIGNED
ALYSON ROSEMARY WHEELER Feb 1958 British Director 2000-06-01 UNTIL 2001-05-30 RESIGNED
LYNN KATHRYN HODGKINS May 1952 British Director 2001-06-01 UNTIL 2013-03-28 RESIGNED
ROBERT PAUL GENT Apr 1948 British Director 2000-06-01 UNTIL 2018-06-16 RESIGNED
DAVID HOWARD HARDWICK Feb 1949 British Director 2000-06-01 UNTIL 2001-03-31 RESIGNED
DR JOHN TRISTAN DALTON HALL Oct 1945 British Director 2000-06-01 UNTIL 2002-03-28 RESIGNED
WILLIAM RHIDIAN MORRIS GRIFFITHS Aug 1954 British Director 2000-06-01 UNTIL 2002-11-07 RESIGNED
ROBERT NORMAN FROUD Jul 1952 British Director 2000-06-01 UNTIL 2018-06-16 RESIGNED
MRS JO COX Jun 1971 British Director 2015-06-01 UNTIL 2018-05-01 RESIGNED
MR PAUL ROBERT CATCHESIDE Jan 1946 British Director 2000-06-01 UNTIL 2001-03-31 RESIGNED
COLIN CAMPBELL Apr 1947 British Director 2000-06-01 UNTIL 2002-11-07 RESIGNED
PATRICIA MILLICENT BEECH Mar 1949 British Director 2007-11-08 UNTIL 2014-11-13 RESIGNED
BRIAN LESLIE ASHLEY Feb 1957 British Director 2002-11-07 UNTIL 2005-01-17 RESIGNED
MR BARRY DELVE ALA Nov 1942 British Director 2000-06-01 UNTIL 2002-11-07 RESIGNED
ELIZABETH WHITE Mar 1977 British Director 2018-04-15 UNTIL 2019-03-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARVON FOUNDATION LIMITED (THE) HEBDEN BRIDGE ENGLAND Active FULL 85520 - Cultural education
GLADSTONE'S LIBRARY DEESIDE Active GROUP 85590 - Other education n.e.c.
RLUK (RESEARCH LIBRARIES UK) LONDON UNITED KINGDOM Active SMALL 91011 - Library activities
PEOPLE'S VOICE MEDIA OSWESTRY ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SHARE THE VISION (LIBRARIES) LIMITED LONDON ENGLAND Active MICRO ENTITY 91011 - Library activities
NEWSPLAN 2000 ABERYSTWYTH WALES Active MICRO ENTITY 91011 - Library activities
TICKETING NETWORK EAST MIDLANDS LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
LITERATURE WORKS EXETER ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
LIBRARIES CONNECTED LONDON ENGLAND Active FULL 91011 - Library activities
RUTLAND MUSIC TRUST NORTHAMPTON Active TOTAL EXEMPTION FULL 85520 - Cultural education
LIBRARY MATTERS LIMITED NEW MILTON Dissolved... 82990 - Other business support service activities n.e.c.
WHITSUN LTD MELTON MOWBRAY ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
THE_COMBINED_REGIONS_LIMI - Accounts 2023-10-18 31-03-2023 £272,367 Cash £272,831 equity
THE_COMBINED_REGIONS_LIMI - Accounts 2021-10-05 31-03-2021 £275,145 Cash £275,094 equity
THE_COMBINED_REGIONS_LIMI - Accounts 2020-11-18 31-03-2020 £274,286 Cash £274,732 equity
THE_COMBINED_REGIONS_LIMI - Accounts 2019-12-19 31-03-2019 £274,824 Cash £275,894 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TONNERRE LIMITED OAKHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE OLD WISTERIA HOTEL LTD OAKHAM ENGLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
EAGLE MARINE HOTELS LIMITED OAKHAM ENGLAND Active MICRO ENTITY 55100 - Hotels and similar accommodation
TT&L LIMITED OAKHAM ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies