Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAR MEMORIAL VILLAGE-DERBY(THE)
Company Information for

WAR MEMORIAL VILLAGE-DERBY(THE)

81 BURTON ROAD, DERBY, DE1 1TJ,
Company Registration Number
00469476
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About War Memorial Village-derby(the)
WAR MEMORIAL VILLAGE-DERBY(THE) was founded on 1949-06-10 and has its registered office in Derby. The organisation's status is listed as "Active". War Memorial Village-derby(the) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WAR MEMORIAL VILLAGE-DERBY(THE)
 
Legal Registered Office
81 BURTON ROAD
DERBY
DE1 1TJ
Other companies in DE1
 
Filing Information
Company Number 00469476
Company ID Number 00469476
Date formed 1949-06-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 13:16:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAR MEMORIAL VILLAGE-DERBY(THE)
The accountancy firm based at this address is JT PAYROLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WAR MEMORIAL VILLAGE-DERBY(THE)

Current Directors
Officer Role Date Appointed
MALCOLM YOUNG
Company Secretary 2013-02-01
DEREK BATES
Director 1991-09-20
NORMA BRACEWELL
Director 2017-04-01
MICHAEL DOYLE
Director 2012-03-22
ALAN LESLIE GRIMADELL
Director 2017-01-23
ARTHUR HIBBERT
Director 1991-09-20
HARVEY JENNINGS
Director 2007-06-22
JOHN JENNINGS
Director 1991-09-20
MEL MARTIN
Director 2001-09-10
MARY MIDDLETON MBE
Director 2000-09-08
ANDREW WILLIAM WALL
Director 2013-06-16
DAVID WHITEHEAD
Director 2002-07-12
MALCOLM YOUNG
Director 2011-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE PATRICK CLARKE
Director 2011-09-30 2013-05-06
CLAIRE LUXTON
Company Secretary 2012-08-17 2013-02-01
DELYTH HAMPTON
Company Secretary 2012-08-17 2012-08-17
SARAH DELYTH HAMPTON
Company Secretary 2010-04-01 2012-08-17
JAMES MICHAEL FARMER
Company Secretary 2002-09-12 2010-04-01
LESLIE PATRICK CLARKE
Director 2007-06-29 2009-03-12
PETER BOUCHER CAVENDISH
Director 1993-09-10 2005-10-13
ALICIA SMITH
Company Secretary 1994-03-18 2002-09-12
ROY BROOKS
Director 1999-09-10 2002-09-12
MICHAEL WILLIAM RAYMOND CORP
Director 1994-09-09 2001-09-10
GARY ALLCOCK
Director 1994-09-09 2001-02-08
WILLIAM BENNETTS
Director 1996-09-29 2000-09-11
JOHN STEPHEN ALLESTON
Director 1992-09-11 1999-09-10
ROGER BRUCE CAWSE
Director 1993-09-10 1997-09-26
GEOFFREY ATKIN
Director 1991-06-23 1996-09-27
RICHARD BOLTON CORLESS
Director 1991-06-23 1994-03-18
KENNETH WALTER BROWN
Director 1992-09-11 1994-03-05
ANNE ARMSTRONG
Director 1991-06-23 1993-05-14
ERIC WILLIAM DAVIDSON
Director 1991-06-23 1992-09-11
JOHN AITKIN
Director 1991-06-23 1991-09-17
FRANK AINLEY
Director 1991-09-30 1991-06-07
OLIVE BAKEWELL
Director 1991-09-30 1991-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LESLIE GRIMADELL VIVA CHAMBER ORCHESTRA LTD. Director 2018-08-08 CURRENT 1985-01-22 Active
ALAN LESLIE GRIMADELL DERBY MUSEUMS Director 2017-05-24 CURRENT 2012-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-02-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-15APPOINTMENT TERMINATED, DIRECTOR SARAH-LOUISE SMITH
2023-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH-LOUISE SMITH
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-06-16DISS40Compulsory strike-off action has been discontinued
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-23TM02Termination of appointment of Malcolm Young on 2019-12-18
2019-12-20AP03Appointment of Mr Harvey Jennings as company secretary on 2019-12-18
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004694760001
2019-12-02RES01ADOPT ARTICLES 02/12/19
2019-11-22RES01ADOPT ARTICLES 22/11/19
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM YOUNG
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-10-03AP01DIRECTOR APPOINTED MRS SARAH-LOUISE SMITH
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HIBBERT
2019-10-03CH01Director's details changed for Mr John Jennings on 2019-07-18
2019-04-05RES01ADOPT ARTICLES 05/04/19
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-12-15AP01DIRECTOR APPOINTED MRS NORMA BRACEWELL
2017-12-15AP01DIRECTOR APPOINTED MR ALAN LESLIE GRIMADELL
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-09AR0121/10/15 ANNUAL RETURN FULL LIST
2015-04-02MISCSection 519
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-03-13MISCSection 519 ca 2006
2014-11-05AR0121/10/14 ANNUAL RETURN FULL LIST
2014-01-06AR0121/10/13 ANNUAL RETURN FULL LIST
2013-12-23AP01DIRECTOR APPOINTED MR ANDREW WILLIAM WALL
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-23MEM/ARTSARTICLES OF ASSOCIATION
2013-05-23RES01ADOPT ARTICLES 23/05/13
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/13 FROM the Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE CLARKE
2013-02-27AP03Appointment of Wing Commander Malcolm Young as company secretary
2013-02-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLAIRE LUXTON
2012-12-11AR0121/10/12 ANNUAL RETURN FULL LIST
2012-08-17TM02APPOINTMENT TERMINATED, SECRETARY DELYTH HAMPTON
2012-08-17AP03SECRETARY APPOINTED CLAIRE LUXTON
2012-08-17AP03SECRETARY APPOINTED DELYTH HAMPTON
2012-08-17TM02APPOINTMENT TERMINATED, SECRETARY SARAH HAMPTON
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-11AP01DIRECTOR APPOINTED WING COMMANDER MALCOLM YOUNG
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER
2012-04-27AP01DIRECTOR APPOINTED MR MICHAEL DOYLE
2011-10-27AR0121/10/11 NO MEMBER LIST
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK TITTLEY
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE HINDE
2011-10-14AP01DIRECTOR APPOINTED MR LESLIE PATRICK CLARKE
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-01AR0121/10/10 NO MEMBER LIST
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR VERNON TATTERSALL
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY JAMES FARMER
2010-05-18AP03SECRETARY APPOINTED SARAH DELYTH HAMPTON
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES MICHAEL FARMER / 01/10/2009
2009-10-27AR0121/10/09 NO MEMBER LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MIDDLETON / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR HIBBERT / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LT COL NICHOLAS HENRY TURNER / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON TATTERSALL / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITEHEAD / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART TITTLEY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MEL MARTIN / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JENNINGS / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR HARVEY JENNINGS / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HINDE / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BATES / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART TITTLEY / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JENNINGS / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HINDE / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR HIBBERT / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MEL MARTIN / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BATES / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR HARVEY JENNINGS / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MIDDLETON / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON TATTERSALL / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITEHEAD / 01/10/2009
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARK TITTLEY / 19/06/2008
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / HARVEY JENNINGS / 19/06/2008
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR EMMA NICHOLSON
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN JENNINGS / 19/06/2008
2009-05-19288aDIRECTOR APPOINTED HINDE MAJERCZAK
2009-05-19288bAPPOINTMENT TERMINATE, DIRECTOR LESLIE CLARK LOGGED FORM
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR LESLIE CLARKE
2008-10-30363aANNUAL RETURN MADE UP TO 21/10/08
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to WAR MEMORIAL VILLAGE-DERBY(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WAR MEMORIAL VILLAGE-DERBY(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WAR MEMORIAL VILLAGE-DERBY(THE)'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WAR MEMORIAL VILLAGE-DERBY(THE)

Intangible Assets
Patents
We have not found any records of WAR MEMORIAL VILLAGE-DERBY(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for WAR MEMORIAL VILLAGE-DERBY(THE)
Trademarks
We have not found any records of WAR MEMORIAL VILLAGE-DERBY(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAR MEMORIAL VILLAGE-DERBY(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as WAR MEMORIAL VILLAGE-DERBY(THE) are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where WAR MEMORIAL VILLAGE-DERBY(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAR MEMORIAL VILLAGE-DERBY(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WAR MEMORIAL VILLAGE-DERBY(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.