Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE OLD POST REGENERATION ASSOCIATION LIMITED
Company Information for

THE OLD POST REGENERATION ASSOCIATION LIMITED

THE OLD POST CENTRE HIGH STREET, NEWHALL, SWADLINCOTE, DERBYSHIRE, DE11 0HX,
Company Registration Number
04305724
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Old Post Regeneration Association Ltd
THE OLD POST REGENERATION ASSOCIATION LIMITED was founded on 2001-10-16 and has its registered office in Swadlincote. The organisation's status is listed as "Active". The Old Post Regeneration Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE OLD POST REGENERATION ASSOCIATION LIMITED
 
Legal Registered Office
THE OLD POST CENTRE HIGH STREET
NEWHALL
SWADLINCOTE
DERBYSHIRE
DE11 0HX
Other companies in WS14
 
Filing Information
Company Number 04305724
Company ID Number 04305724
Date formed 2001-10-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 20:21:14
Primary Source:Companies House
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 THE OLD POST REGENERATION ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL APPLEBY
Director 2010-09-01
SEAN ANDREW BAMBRICK
Director 2005-06-15
MICHAEL CHILVER
Director 2012-05-23
JACQUELINE HARRISON
Director 2005-11-16
GILLIAN ANNE MANSFIELD
Director 2012-09-26
WILLIAM ARTHUR PARKER
Director 2014-06-25
PETER JOHN WILKINS
Director 2002-05-28
IRENE GLENYS WILLIAMS
Director 2001-10-16
BARRY WOODS
Director 2001-10-16
MALCOLM WRIGHT
Director 2002-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE STORER
Director 2012-02-22 2017-04-20
JEAN MEAD
Director 2001-10-16 2014-03-18
NEIL SHUTTLEWORTH
Director 2012-05-23 2013-11-12
LINDSAY GENE SWINFIELD
Director 2006-09-13 2012-11-18
DAVID MANSFIELD
Director 2001-10-16 2012-05-05
DAVID MANSFIELD
Company Secretary 2002-04-11 2012-05-01
ROBERT GEORGE HOLLINGS
Director 2002-10-01 2011-12-20
JEFFREY COLEMAN
Director 2002-02-06 2008-12-02
HELENA JOY PARKER
Director 2003-11-19 2007-03-07
ELAINE HOGG
Director 2004-04-21 2005-06-01
CAROL ANN HUBBARD
Director 2004-04-21 2005-06-01
WILLIAM CROSSLEY ROUTLEDGE
Director 2001-11-22 2005-06-01
IAN ALLEN FERN
Director 2002-02-06 2004-05-12
ANTHONY BIDDLE
Company Secretary 2001-10-16 2002-04-05
ANTHONY BIDDLE
Director 2001-11-22 2002-04-05
MARIANNE BIDDLE
Director 2001-10-16 2002-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL APPLEBY RINKWAY MANAGEMENT COMPANY (SWADLINCOTE) LIMITED Director 2014-10-01 CURRENT 1991-04-03 Active
JOHN MICHAEL APPLEBY APPLEBY WOODTURNINGS LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
SEAN ANDREW BAMBRICK COMMUNITY TRANSPORT (SWADLINCOTE) Director 2002-06-17 CURRENT 1994-01-20 Active
GILLIAN ANNE MANSFIELD MID-ANGLIA ENGINEERING LIMITED Director 2014-03-24 CURRENT 1976-07-14 Active
GILLIAN ANNE MANSFIELD MUSICAL INSTRUMENT SOLUTIONS LIMITED Director 2010-09-16 CURRENT 2010-09-16 Dissolved 2017-03-28
GILLIAN ANNE MANSFIELD MID-ANGLIA PROJECT ENGINEERING LIMITED Director 2008-12-17 CURRENT 1970-07-21 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
2024-07-0430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-07-0730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-05DIRECTOR APPOINTED MR STEPHEN MANSFIELD
2023-03-05DIRECTOR APPOINTED MRS CHRISTINE GILLESPIE
2022-11-07APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WILKINS
2022-11-07CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WILKINS
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04AP01DIRECTOR APPOINTED MR KEVIN JOHN RICHARDS
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED MR DAVID WAIN
2021-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL APPLEBY
2021-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/21 FROM C/O Dains Llp St. Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS
2021-07-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WOODS
2020-10-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-07-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STORER
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-06-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-12AR0116/10/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-17AR0116/10/14 ANNUAL RETURN FULL LIST
2014-10-17AP01DIRECTOR APPOINTED MR WILLIAM ARTHUR PARKER
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHUTTLEWORTH
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MEAD
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-23AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY SWINFIELD
2013-07-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-06AP01DIRECTOR APPOINTED MRS GILL MANSFIELD
2012-11-09AR0116/10/12 ANNUAL RETURN FULL LIST
2012-11-09AD03Register(s) moved to registered inspection location
2012-11-08AD02Register inspection address has been changed
2012-11-08AP01DIRECTOR APPOINTED MR MICHAEL CHILVER
2012-11-08AP01DIRECTOR APPOINTED MR NEIL SHUTTLEWORTH
2012-11-08AP01DIRECTOR APPOINTED MR GEORGE STORER
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MEAD / 01/11/2011
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANSFIELD
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLINGS
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID MANSFIELD
2012-04-10AA30/09/11 TOTAL EXEMPTION FULL
2011-10-31AR0116/10/11 NO MEMBER LIST
2011-03-03AA30/09/10 TOTAL EXEMPTION FULL
2010-12-20AP01DIRECTOR APPOINTED MR JOHN MICHAEL APPLEBY
2010-11-01AR0116/10/10 NO MEMBER LIST
2010-03-03AA30/09/09 TOTAL EXEMPTION FULL
2009-11-11AR0116/10/09 NO MEMBER LIST
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM C/O DAINS 2-6 HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WRIGHT / 10/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY WOODS / 10/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE GLENYS WILLIAMS / 10/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WILKINS / 10/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MANSFIELD / 10/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ROBERT GEORGE HOLLINGS / 10/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HARRISON / 10/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR SEAN ANDREW BAMBRICK / 10/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MANSFIELD / 10/10/2009
2009-03-20AA30/09/08 TOTAL EXEMPTION FULL
2009-01-16363aANNUAL RETURN MADE UP TO 16/10/08
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY COLEMAN
2008-07-03AA30/09/07 TOTAL EXEMPTION FULL
2007-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-07363sANNUAL RETURN MADE UP TO 16/10/07
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-05288bDIRECTOR RESIGNED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28363sANNUAL RETURN MADE UP TO 16/10/06
2006-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-07-07288aNEW DIRECTOR APPOINTED
2005-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-24363sANNUAL RETURN MADE UP TO 16/10/05
2005-08-25288aNEW DIRECTOR APPOINTED
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-17363sANNUAL RETURN MADE UP TO 16/10/04
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288bDIRECTOR RESIGNED
2004-06-24AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03
2003-12-03288aNEW DIRECTOR APPOINTED
2003-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/03
2003-11-17363sANNUAL RETURN MADE UP TO 16/10/03
2003-06-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-27288aNEW DIRECTOR APPOINTED
2002-11-15363sANNUAL RETURN MADE UP TO 16/10/02
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE OLD POST REGENERATION ASSOCIATION LIMITED 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 THE OLD POST REGENERATION ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE OLD POST REGENERATION ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of THE OLD POST REGENERATION ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE OLD POST REGENERATION ASSOCIATION LIMITED
Trademarks
We have not found any records of THE OLD POST REGENERATION ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OLD POST REGENERATION ASSOCIATION LIMITED. 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 (88990 - Other social work activities without accommodation n.e.c.) as THE OLD POST REGENERATION ASSOCIATION LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE OLD POST REGENERATION ASSOCIATION LIMITED 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 THE OLD POST REGENERATION ASSOCIATION LIMITED 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 THE OLD POST REGENERATION ASSOCIATION LIMITED 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.
    Other companies at postcode DE11 0HX