RETT UK - LUTON


Company Profile Company Filings

Overview

RETT UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LUTON ENGLAND and has the status: Active.
RETT UK was incorporated 13 years ago on 09/08/2010 and has the registered number: 07339522. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

RETT UK - LUTON

This company is listed in the following categories:
88990 - Other social work activities without accommodation 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

VICTORY HOUSE
LUTON
LU1 3BS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/08/2023 23/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CLIVE RICHARD BEADLE Oct 1959 British Director 2016-09-10 CURRENT
MRS PAULINE SOPHIA BARDON Oct 1964 British Director 2019-12-07 CURRENT
MICHAEL FREDERICK BRITTEN May 1941 British Director 2010-08-16 CURRENT
MRS JOANNA CAMPOBELLO Sep 1981 Polish Director 2017-12-02 CURRENT
PHILIP RONALD GANDER Feb 1949 British Director 2016-09-10 CURRENT
MR ELLIOTT JAMES LE-WARDE Jun 1997 British Director 2021-04-30 CURRENT
MR STUART NEIL LEDGER Jan 1976 British Director 2019-01-23 CURRENT
DAVID ALFRED ROGERSON May 1963 British Director 2016-09-10 CURRENT
CAROL-ANNE PARTRIDGE May 1972 British Director 2011-12-03 UNTIL 2015-02-22 RESIGNED
AMBER EVE WESTMORELAND Sep 1994 British Director 2015-07-06 UNTIL 2016-04-29 RESIGNED
DR SUSAN ELIZABETH WALKER-DATE Oct 1964 British Director 2010-08-16 UNTIL 2011-11-12 RESIGNED
MISS REBECCA AMY WALKER-DATE Apr 1994 British Director 2018-03-06 UNTIL 2020-02-22 RESIGNED
MR ROBERT HENRIQUES VALENTINE Sep 1947 British Director 2010-08-09 UNTIL 2022-08-08 RESIGNED
HILARY TRUSS Feb 1954 British Director 2011-02-07 UNTIL 2022-12-10 RESIGNED
MR ALI HENRY SADEK May 1992 British Director 2020-10-07 UNTIL 2023-07-19 RESIGNED
ISABEL LORNA JAFFA Oct 1945 British Director 2010-09-14 UNTIL 2016-09-10 RESIGNED
JONATHAN PAUL PETFORD Jan 1970 British Director 2011-02-21 UNTIL 2012-12-08 RESIGNED
MS SUSAN HOLDEN Mar 1963 British Director 2015-07-21 UNTIL 2016-08-11 RESIGNED
JULIE SHARON OWEN Jul 1957 British Director 2013-10-05 UNTIL 2018-06-01 RESIGNED
PETER STEPHEN OLIVER Apr 1942 British Director 2015-06-06 UNTIL 2019-09-21 RESIGNED
PETER STEPHEN OLIVER Apr 1942 British Director 2010-08-16 UNTIL 2014-09-27 RESIGNED
MR ANDREW MCKENZIE NEWLAND May 1947 British Director 2015-03-07 UNTIL 2015-05-21 RESIGNED
IAN MORSE Feb 1958 British Director 2010-08-16 UNTIL 2012-12-08 RESIGNED
MR. GARY SIMON LAWSON Dec 1961 British Director 2020-09-29 UNTIL 2022-09-24 RESIGNED
MR STEPHEN PECKHAM Nov 1961 British Director 2018-10-18 UNTIL 2020-02-22 RESIGNED
JESSICA WRIGHT Jun 1991 British Director 2013-10-05 UNTIL 2014-02-23 RESIGNED
WENDY ALICE DAYKIN Aug 1942 British Director 2010-08-16 UNTIL 2012-12-08 RESIGNED
CELIA JENNIFER MARY CARTER May 1987 British Director 2016-09-10 UNTIL 2022-02-17 RESIGNED
MR TOBY SCOTT EGELNICK Jul 1972 British Director 2010-09-14 UNTIL 2011-12-03 RESIGNED
JANET PAMELA BEST Jan 1945 British Director 2010-08-16 UNTIL 2011-11-12 RESIGNED
MRS PAULINE SOPHIA BARDON Oct 1964 British Director 2014-09-06 UNTIL 2016-07-22 RESIGNED
TIMOTHY STUART ADDISON Oct 1947 British Director 2013-10-05 UNTIL 2019-09-17 RESIGNED
DR HILARY DAWN CASS Feb 1958 British Director 2010-08-16 UNTIL 2011-11-12 RESIGNED
LUCY JANE DUNCAN Oct 1974 British Director 2010-08-09 UNTIL 2017-10-14 RESIGNED
MR CHRISTOPHER JOHN DICKINSON Aug 1990 British Director 2017-12-02 UNTIL 2018-08-15 RESIGNED
MR PAUL MICHAEL CHAPMAN Jun 1965 British Director 2011-01-15 UNTIL 2013-05-20 RESIGNED
WENDY ALICE DAYKIN Aug 1942 British Director 2013-06-15 UNTIL 2015-05-21 RESIGNED
MR NEIL ANDREW DUNFORD Jan 1981 British Director 2017-12-02 UNTIL 2018-10-13 RESIGNED
ANTHONY EDWARD BEST Jan 1941 British Director 2010-08-16 UNTIL 2011-11-12 RESIGNED
ROBERT SINCLAIR MCNAMARA Dec 1983 British Director 2011-01-15 UNTIL 2012-12-08 RESIGNED
REBECCA NAOMI GORDON Feb 1994 British Director 2015-09-08 UNTIL 2016-06-18 RESIGNED
DEBBIE JANE KEYES Oct 1963 British Director 2016-09-10 UNTIL 2017-10-13 RESIGNED
MRS VICKI MARIE WILLIAMS Sep 1973 British Director 2016-11-24 UNTIL 2017-12-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH PAEDIATRIC SERVICES LIMITED LONDON Active SMALL 96090 - Other service activities n.e.c.
WHIZZ-KIDZ LONDON UNITED KINGDOM Active GROUP 86900 - Other human health activities
THE PROFOUND AND MULTIPLE IMPAIRMENT SERVICE HEATHFIELD ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
HS1 LIMITED LONDON ENGLAND Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
CTRL (UK) LIMITED LONDON ENGLAND Active DORMANT 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
NOAH'S ARK - THE CHILDREN'S HOSPICE BARNET ENGLAND Active FULL 86900 - Other human health activities
EGELNICK AND WEBB LIMITED ILFORD Dissolved... TOTAL EXEMPTION SMALL 74100 - specialised design activities
I-VISION LIGHTING SOLUTIONS LIMITED CWMBRAN UNITED KINGDOM Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
MATILDASPLANET HOUSES LIMITED LONDON ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
MATILDASPLANET THERMAL SYSTEMS LIMITED LONDON ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
MATILDASPLANET HOUSING SOLUTIONS LIMITED LONDON ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
MATILDA'S PLANET MANUFACTURING LIMITED LONDON ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
TOGETHER FOR SHORT LIVES BRISTOL ENGLAND Active GROUP 63990 - Other information service activities n.e.c.
EWR DIGITAL LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
LONDON TELEPHONES NS LTD STANMORE UNITED KINGDOM Active MICRO ENTITY 61900 - Other telecommunications activities
EGELNICK ASSOCIATES LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74100 - specialised design activities
LTC COMMS LTD STANMORE ENGLAND Active MICRO ENTITY 61900 - Other telecommunications activities
INCYTE CONSULTING LTD. STIRLING SCOTLAND Active MICRO ENTITY 61900 - Other telecommunications activities
CAMAS ENTERPRISES LTD. LINLITHGOW Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACTIONPACE LIMITED LUTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TALLSAND LTD LUTON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PURE DISPLAY LIMITED LUTON ENGLAND Active MICRO ENTITY 22290 - Manufacture of other plastic products
ACRELAKE DEVELOPMENTS LTD LUTON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TUSEM LTD LUTON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
THE PARADE WATFORD LIMITED LUTON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SHEEP LANE LTD LUTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
J F S ESTATES LTD LUTON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
FALDO ROAD LTD LUTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate