Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A PLACE TO CALL OUR OWN LIMITED
Company Information for

A PLACE TO CALL OUR OWN LIMITED

UNIT 15 BOTANY PARK, BOTANY AVENUE, MANSFIELD, NOTTINGHAMSHIRE, NG18 5NF,
Company Registration Number
04708232
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About A Place To Call Our Own Ltd
A PLACE TO CALL OUR OWN LIMITED was founded on 2003-03-23 and has its registered office in Mansfield. The organisation's status is listed as "Active". A Place To Call Our Own Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
A PLACE TO CALL OUR OWN LIMITED
 
Legal Registered Office
UNIT 15 BOTANY PARK
BOTANY AVENUE
MANSFIELD
NOTTINGHAMSHIRE
NG18 5NF
Other companies in NG18
 
Charity Registration
Charity Number 1102516
Charity Address UNIT 15, BOTANY PARK, BOTANY AVENUE, MANSFIELD, NOTTINGHAMSHIRE, NG18 5NF
Charter THE CHARITY IS A VOLUNTARY ORGANISATION OFFERING AN ACCESSIBLE COMMUNITY BASED RESOURCE FOR DISABLED CHILDREN, YOUNG PEOPLE, THEIR CARERS AND FAMILIES. WE OFFER A HELP LINE, SUPPORT FOR CARERS, AN INFORMATION BASE COVERING A BROAD RANGE OF ISSUES, A FULLY EQUIPPED SENSORY ROOM AND SOCIAL EVENTS SUCH AS PLAY SESSIONS.
Filing Information
Company Number 04708232
Company ID Number 04708232
Date formed 2003-03-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:31:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A PLACE TO CALL OUR OWN 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 A PLACE TO CALL OUR OWN LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA GREEN
Director 2015-07-22
MICHAEL HOLMES
Director 2015-03-11
DAVID LIGGINS
Director 2015-07-22
JAMES WILSON
Director 2017-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE DAWN WHITEHOUSE
Director 2016-10-26 2018-07-06
JOYCE BOSNJAK
Director 2015-11-11 2018-05-04
TRACY SHAW
Director 2016-10-26 2018-03-26
LAWRENCE THOMAS BROCKLESBY
Director 2015-06-10 2016-06-29
PETE EDWARDS
Director 2013-12-10 2016-04-05
GRAEME DIXON
Director 2013-12-10 2015-11-09
MATTHEW ABDY
Director 2013-12-10 2015-08-23
ADAM KINTON
Director 2013-12-10 2015-07-31
PAUL DAVID MAUDE
Director 2014-11-12 2015-06-19
ELENA WYNN
Director 2014-11-12 2015-06-16
LORNA ANNE CARTER
Director 2011-11-29 2015-06-10
ANDREW MAILE
Director 2011-11-29 2015-04-01
LOUISE CATHERINE AVRIL
Director 2013-12-10 2014-11-12
ATULKUMAR BABULAL DAWDA
Director 2013-12-10 2014-11-12
PARTRICIA GREEN
Director 2011-11-29 2013-11-28
ROBERT MIDDLETON
Director 2011-11-29 2012-12-05
ZOEY MARIE BERRY
Director 2003-09-01 2011-11-29
PAUL STUART CO-HEAD
Director 2008-06-12 2010-09-16
DAVID BRIAN BROWN
Director 2006-06-06 2008-09-15
MELANIE WOOD
Company Secretary 2007-02-26 2008-02-07
TINA JOHNSON
Director 2003-09-01 2007-12-10
SONIA YVONNE GROGAN
Director 2006-06-15 2007-09-27
ZOEY MARIE BERRY
Company Secretary 2003-03-23 2006-09-05
NICHOLAS ANTHONY FOSTER
Director 2003-03-23 2006-07-20
ANNE TAYLOR
Director 2003-09-01 2006-06-29
JONATHAN BRUCE JARVIS
Director 2003-09-01 2006-06-06
SUSAN LOUISE STEEL
Director 2003-09-01 2005-04-16
SONIA YVONNE GROGAN
Director 2003-09-01 2003-12-16
HOWARD THOMAS
Nominated Secretary 2003-03-23 2003-03-23
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-03-23 2003-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LIGGINS BASSETLAW ACTION CENTRE Director 2012-01-12 CURRENT 2004-07-12 Active
DAVID LIGGINS DONCASTER ESTATES PARTNERSHIP LIMITED Director 2009-01-05 CURRENT 2004-10-18 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
2024-03-23CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-10-18DIRECTOR APPOINTED JANE KEELING
2023-09-17DIRECTOR APPOINTED NICHOLA STOREY
2023-08-18APPOINTMENT TERMINATED, DIRECTOR PATRICIA GREEN
2023-05-0131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-02CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-04-02CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-10-07APPOINTMENT TERMINATED, DIRECTOR DAVID LIGGINS
2022-04-2731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HAYES
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21AP01DIRECTOR APPOINTED KAREN KILNER
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2020-04-14AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-03-03AP01DIRECTOR APPOINTED MR LEE PIERCY
2020-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVIE WRAY-MARRIOTT
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2019-05-17AA01Current accounting period extended from 31/03/19 TO 31/07/19
2019-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AP01DIRECTOR APPOINTED MRS STEVIE WRAY-MARRIOTT
2018-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN WHITEHOUSE
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE BOSNJAK
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR TRACY SHAW
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11AP01DIRECTOR APPOINTED MR JAMES WILSON
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE THOMAS BROCKLESBY
2016-12-05AP01DIRECTOR APPOINTED MRS TRACY SHAW
2016-12-04AP01DIRECTOR APPOINTED MRS JULIE DAWN WHITEHOUSE
2016-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PETE EDWARDS
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2015-12-14AP01DIRECTOR APPOINTED COUNTY COUNCILLOR JOYCE BOSNJAK
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DIXON
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KINTON
2015-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ABDY
2015-08-22CH01Director's details changed for Mr Lawrence Thomas Brocklesby on 2015-08-22
2015-08-22AP01DIRECTOR APPOINTED MR LAWRENCE THOMAS BROCKLESBY
2015-08-22AP01DIRECTOR APPOINTED MR DAVID LIGGINS
2015-08-05AP01DIRECTOR APPOINTED MRS PATRICIA GREEN
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ELENA WYNN
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAUDE
2015-06-15AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2015-06-13TM01APPOINTMENT TERMINATED, DIRECTOR LORNA CARTER
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAILE
2015-03-23AR0123/03/15 NO MEMBER LIST
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ABDY / 10/12/2013
2015-02-16AP01DIRECTOR APPOINTED ELENA WYNN
2015-02-16AP01DIRECTOR APPOINTED PAUL DAVID MAUDE
2015-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE AVRIL
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ATULKUMAR DAWDA
2014-12-18AA31/03/14 TOTAL EXEMPTION FULL
2014-04-14AP01DIRECTOR APPOINTED LOUISE CATHERINE AVRIL
2014-04-14AP01DIRECTOR APPOINTED MR ATUL DAWDA
2014-04-14AP01DIRECTOR APPOINTED MR ADAM KINTON
2014-04-14AP01DIRECTOR APPOINTED MR GRAEME DIXON
2014-04-14AP01DIRECTOR APPOINTED MR MATTHEW ABDY
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PARTRICIA GREEN
2014-04-13AR0123/03/14 NO MEMBER LIST
2014-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PARTRICIA GREEN
2014-02-15AP01DIRECTOR APPOINTED MR PETE EDWARDS
2013-12-12AA31/03/13 TOTAL EXEMPTION FULL
2013-03-26AR0123/03/13 NO MEMBER LIST
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MIDDLETON
2012-12-12AA31/03/12 TOTAL EXEMPTION FULL
2012-05-03AR0123/03/12 NO MEMBER LIST
2012-05-03AP01DIRECTOR APPOINTED MR ANDREW MAILE
2012-05-03AP01DIRECTOR APPOINTED MRS PARTRICIA GREEN
2012-05-03AP01DIRECTOR APPOINTED DR ROBERT MIDDLETON
2012-05-03AP01DIRECTOR APPOINTED MRS LORNA ANNE CARTER
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ZOEY BERRY
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-04AR0123/03/11 NO MEMBER LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CO-HEAD
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-08AR0123/03/10 NO MEMBER LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART CO-HEAD / 23/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOEY MARIE BERRY / 23/03/2010
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-15363aANNUAL RETURN MADE UP TO 23/03/09
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROWN
2008-10-15288aDIRECTOR APPOINTED MR PAUL STUART CO-HEAD
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-17363aANNUAL RETURN MADE UP TO 23/03/08
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY MELANIE WOOD
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15363sANNUAL RETURN MADE UP TO 23/03/07
2007-06-15288aNEW SECRETARY APPOINTED
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-11288bSECRETARY RESIGNED
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08288bDIRECTOR RESIGNED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288bDIRECTOR RESIGNED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2006-04-07363sANNUAL RETURN MADE UP TO 23/03/06
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363(288)DIRECTOR RESIGNED
2005-04-27363sANNUAL RETURN MADE UP TO 23/03/05
2005-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-24MISCML28 REMOVAL OF ACCOUNTS
2004-07-13287REGISTERED OFFICE CHANGED ON 13/07/04 FROM: UNIT 18 BOTANY PARK BOTANY AVENUE MANSFIELD NOTTINGHAMSHIRE NG18 5NF
2004-03-12363(288)DIRECTOR RESIGNED
2004-03-12363sANNUAL RETURN MADE UP TO 23/03/04
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29288cSECRETARY'S PARTICULARS CHANGED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-09288aNEW DIRECTOR APPOINTED
2003-10-09288aNEW DIRECTOR APPOINTED
2003-09-09288aNEW DIRECTOR APPOINTED
2003-09-09288aNEW DIRECTOR APPOINTED
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 A PLACE TO CALL OUR OWN 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 A PLACE TO CALL OUR OWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A PLACE TO CALL OUR OWN 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.

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 A PLACE TO CALL OUR OWN LIMITED

Intangible Assets
Patents
We have not found any records of A PLACE TO CALL OUR OWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A PLACE TO CALL OUR OWN LIMITED
Trademarks
We have not found any records of A PLACE TO CALL OUR OWN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A PLACE TO CALL OUR OWN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2014-9 GBP £5,666
Nottinghamshire County Council 2014-7 GBP £37,611
Nottinghamshire County Council 2014-6 GBP £3,670
Nottinghamshire County Council 2014-4 GBP £46,260
Nottinghamshire County Council 2013-4 GBP £15,000
Nottinghamshire County Council 2013-3 GBP £24,658
Nottinghamshire County Council 2013-2 GBP £10,000
Nottinghamshire County Council 2012-8 GBP £47,260
Nottinghamshire County Council 2012-5 GBP £12,500
Nottinghamshire County Council 2012-3 GBP £34,170
Nottinghamshire County Council 2011-9 GBP £24,840
Nottinghamshire County Council 2011-6 GBP £35,060
Nottinghamshire County Council 2011-4 GBP £5,500
Nottinghamshire County Council 2011-3 GBP £8,584
Nottinghamshire County Council 2011-2 GBP £30,175
Nottinghamshire County Council 2010-12 GBP £22,509

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A PLACE TO CALL OUR OWN 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 A PLACE TO CALL OUR OWN 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 A PLACE TO CALL OUR OWN 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.