NATIONAL FEDERATION OF ALMOS LIMITED - COVENTRY


Company Profile Company Filings

Overview

NATIONAL FEDERATION OF ALMOS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COVENTRY ENGLAND and has the status: Active.
NATIONAL FEDERATION OF ALMOS LIMITED was incorporated 16 years ago on 31/12/2008 and has the registered number: 06781539. The accounts status is SMALL and accounts are next due on 30/09/2024.

NATIONAL FEDERATION OF ALMOS LIMITED - COVENTRY

This company is listed in the following categories:
70210 - Public relations and communications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT A1 VISCOUNT CENTRE
COVENTRY
CV4 7HS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/01/2024 26/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EAMON PETER MCGOLDRICK Secretary 2018-03-26 CURRENT
MR MICHAEL AINSLEY Feb 1950 British Director 2017-04-27 CURRENT
MR MICHAEL GATRELL Jan 1956 British Director 2024-07-05 CURRENT
FIONA HUGHES May 1962 British Director 2024-09-11 CURRENT
MS HELEN MCHALE Sep 1962 British Director 2024-06-25 CURRENT
MR DAVID WILKINSON May 1963 British Director 2024-07-05 CURRENT
MR PAUL STEPHENSON Aug 1959 British Director 2024-07-05 CURRENT
MR PHILIP JOHN LYONS Jun 1965 British Director 2011-07-12 UNTIL 2013-09-01 RESIGNED
DENNIS JAMES REES Feb 1935 British Director 2008-12-31 UNTIL 2009-06-17 RESIGNED
MR MELVYN LUNN Nov 1948 British Director 2014-04-01 UNTIL 2016-09-20 RESIGNED
BELLY JOSEPHINE DERRICK Nov 1944 British Director 2008-12-31 UNTIL 2009-06-18 RESIGNED
MR REGINALD RONALD KERR-BELL Jul 1952 British Director 2010-03-16 UNTIL 2011-07-12 RESIGNED
MR JASON CHARLES LANGLEY Dec 1972 British Director 2017-04-27 UNTIL 2019-04-23 RESIGNED
MRS ALISON JANE INMAN Mar 1963 British Director 2008-12-31 UNTIL 2011-07-12 RESIGNED
MRS GINETTE HUGHES Aug 1959 British Director 2009-06-17 UNTIL 2014-07-01 RESIGNED
MR RICHARD HUDSON Apr 1947 British Director 2014-12-01 UNTIL 2017-04-27 RESIGNED
MR PAUL HAYES Mar 1957 British Director 2017-01-01 UNTIL 2020-04-15 RESIGNED
MR PHILIP HARRY GOODWIN Nov 1943 British Director 2012-03-26 UNTIL 2014-05-01 RESIGNED
MS SARAH ANN GODFREY Aug 1970 British Director 2023-03-21 UNTIL 2024-06-25 RESIGNED
MR TONY GATES Dec 1965 British Director 2021-05-28 UNTIL 2023-10-03 RESIGNED
MR AINSLEY PATRICK ST AUBYN FORBES Dec 1953 British Director 2016-02-19 UNTIL 2022-05-05 RESIGNED
ROGER EASTWOOD Jun 1958 British Director 2018-03-28 UNTIL 2024-06-25 RESIGNED
MR KEITH JENKINS May 1949 Uk Director 2014-05-01 UNTIL 2016-06-01 RESIGNED
IAN GEOFFREY DOOLITTLE Sep 1951 British Secretary 2008-12-31 UNTIL 2008-12-31 RESIGNED
MATTHEW COONEY British Secretary 2008-12-31 UNTIL 2009-06-18 RESIGNED
MRS THERESA COYLE MBE Nov 1963 British Director 2009-06-18 UNTIL 2012-03-30 RESIGNED
MRS SUSAN MAY ROBERTS MBE Apr 1953 British Director 2009-06-17 UNTIL 2017-04-27 RESIGNED
COMPANY SERVICES(UK) LIMITED Corporate Secretary 2009-06-18 UNTIL 2018-03-26 RESIGNED
SUSAN MARIA BRAIN-ENGLAND OBE Jan 1957 British Director 2012-07-11 UNTIL 2013-12-01 RESIGNED
MRS ANN COOK Aug 1952 British Director 2008-12-31 UNTIL 2009-06-17 RESIGNED
MR WILLIAM LEONARD CONSTANCE Apr 1941 British Director 2009-06-17 UNTIL 2014-12-01 RESIGNED
MR DAVID MICHAEL CLOWES May 1958 British Director 2021-09-14 UNTIL 2023-03-21 RESIGNED
MS LYNN CLAYTON Sep 1958 British Director 2014-07-01 UNTIL 2017-04-27 RESIGNED
ANTHONY CLIVE CHURTON Nov 1954 United Kingdom Director 2014-10-01 UNTIL 2018-02-20 RESIGNED
GERALD WILLIAM CHIN-QEE Oct 1953 British Director 2008-12-31 UNTIL 2009-06-17 RESIGNED
SIR STEVE BULLOCK DL Jun 1953 British Director 2018-11-14 UNTIL 2024-06-25 RESIGNED
MR HUGH BROADBENT Feb 1952 British Director 2011-07-12 UNTIL 2019-05-01 RESIGNED
MR SHANE BRIMFIELD Nov 1959 British Director 2019-04-23 UNTIL 2021-08-16 RESIGNED
PHILIP ANDREW BRANDUM Oct 1951 British Director 2008-12-31 UNTIL 2009-06-17 RESIGNED
COUNCILLOR JOYCE MCCARTY Mar 1953 British Director 2020-05-15 UNTIL 2021-03-31 RESIGNED
ADAM DAVID BORRIE Jun 1974 British Director 2009-06-17 UNTIL 2009-06-18 RESIGNED
MS SUSAN ABBOTT Sep 1946 British Director 2017-04-27 UNTIL 2020-11-30 RESIGNED
MS BARBARA ELAINE DENNIS Jan 1961 British Director 2008-12-31 UNTIL 2014-10-02 RESIGNED
MRS JANET DEAN Mar 1956 British Director 2009-06-18 UNTIL 2012-04-11 RESIGNED
MS BERNADETTE ANN DONNELLY Aug 1958 British Director 2023-02-15 UNTIL 2024-09-11 RESIGNED
MS SARITA-MARIE REHMAN-WALL Dec 1974 British Director 2017-04-27 UNTIL 2022-05-03 RESIGNED
MRS JULIET RAWLINGS May 1966 British Director 2008-12-31 UNTIL 2010-03-16 RESIGNED
MS JULIA ANN COTTON Jul 1950 British Director 2014-07-01 UNTIL 2016-02-12 RESIGNED
MR ROGER PHILLIPS Apr 1948 British Director 2008-12-31 UNTIL 2011-07-12 RESIGNED
MS JENNY OSBOURNE Jun 1973 British Director 2019-05-10 UNTIL 2024-06-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TPAS LIMITED MANCHESTER ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
LEWISHAM TENANTS FUND LONDON ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
NORTHERN HOUSING CONSORTIUM LIMITED SUNDERLAND ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
SOLIHULL COMMUNITY HOUSING LIMITED WEST MIDLANDS Active FULL 68201 - Renting and operating of Housing Association real estate
WESTMORELAND SUPPORTED HOUSING LIMITED NOTTINGHAM Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
ACCESSION HOMES LIMITED SOUTHEND-ON-SEA ENGLAND Active SMALL 41100 - Development of building projects
CHELTENHAM BOROUGH HOMES LIMITED CHELTENHAM ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
SIX TOWN HOUSING LIMITED BURY Active FULL 98000 - Residents property management
POOLE HOUSING PARTNERSHIP LIMITED POOLE Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
HOMES FOR ISLINGTON LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
NEWARK AND SHERWOOD HOMES LIMITED NEWARK ENGLAND Dissolved... FULL 98000 - Residents property management
NOTTINGHAM CITY HOMES LIMITED NOTTINGHAM Active GROUP 82990 - Other business support service activities n.e.c.
NORTHWARDS HOUSING LIMITED MANCHESTER, ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
SOUTH ESSEX HOMES LIMITED SOUTHEND ON SEA Active GROUP 68201 - Renting and operating of Housing Association real estate
LEWISHAM HOMES LIMITED LONDON UNITED KINGDOM Active FULL 55900 - Other accommodation
TC INTERIM SERVICES LIMITED SOUTHEND-ON-SEA Dissolved... UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
POPCOURT MANAGEMENT LIMITED POOLE Active MICRO ENTITY 98000 - Residents property management
BIRCHWOOD ASSOCIATES LIMITED SOLIHULL UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
WOMEN IN SOCIAL HOUSING (WISH) COMMUNITY INTEREST COMPANY GATESHEAD ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
National Federation Of ALMOs Limited - Accounts to registrar (filleted) - small 23.2.5 2024-08-14 31-12-2023 £388,889 Cash £171,278 equity
National Federation Of ALMOs Limited - Accounts to registrar (filleted) - small 23.1.2 2023-06-14 31-12-2022 £476,422 Cash £169,242 equity
National Federation Of ALMOs Limited - Accounts to registrar (filleted) - small 18.2 2022-06-21 31-12-2021 £405,708 Cash £174,281 equity
National Federation Of ALMOs Limited - Accounts to registrar (filleted) - small 18.2 2021-04-08 31-12-2020 £451,810 Cash £155,691 equity
National Federation Of ALMOs Limited - Accounts to registrar (filleted) - small 18.2 2020-03-19 31-12-2019 £344,941 Cash £146,915 equity
NATIONAL_FEDERATION_OF_AL - Accounts 2019-10-01 31-12-2018 £381,325 Cash
NATIONAL_FEDERATION_OF_AL - Accounts 2018-09-29 31-12-2017 £225,767 Cash
NATIONAL_FEDERATION_OF_AL - Accounts 2016-10-01 31-12-2015 £272,989 Cash £91,476 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HITEX (UK) LIMITED COVENTRY Active SMALL 62090 - Other information technology service activities
HOUSEMARK LTD COVENTRY ENGLAND Active SMALL 58110 - Book publishing
EMBED LIMITED COVENTRY ENGLAND Active FULL 62020 - Information technology consultancy activities
ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing