NIGHTLINE ASSOCIATION - POOLE


Company Profile Company Filings

Overview

NIGHTLINE ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from POOLE ENGLAND and has the status: Active.
NIGHTLINE ASSOCIATION was incorporated 19 years ago on 26/04/2005 and has the registered number: 05436297. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

NIGHTLINE ASSOCIATION - POOLE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

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

LYTCHETT HOUSE 13 FREELAND PARK
POOLE
DORSET
BH16 6FA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NATIONAL NIGHTLINE (until 30/05/2012)

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER JOHN BARNES May 1985 British Director 2023-04-04 CURRENT
MS HELEN CLARE BEDSER Oct 1972 British Director 2023-09-27 CURRENT
MATTHEW ROSS AXBEY Jun 1995 British,Irish Director 2020-05-02 CURRENT
VERONIKA DVOŘÁKOVÁ Jun 1998 Czech Director 2022-07-31 CURRENT
JOSH FOGG Jun 1995 British Director 2023-04-27 CURRENT
MS MEGAN ALICE HASKINS Apr 1997 British Director 2022-07-31 CURRENT
MS CASSANDRA MAMMAH KAMARA Mar 1990 Australian,Italian Director 2022-07-31 CURRENT
PROFESSOR MICHAEL THOMAS SANDERS Nov 1986 British Director 2023-02-08 CURRENT
MR MARTIN JOHN SMITH May 1972 British Director 2020-05-21 CURRENT
PETER JOHN SEQUEIRA Apr 1997 British Director 2023-09-27 CURRENT
KARA JANINE GLEDSDALE Jun 1981 British Director 2006-03-11 UNTIL 2008-03-01 RESIGNED
MISS REBECCA SOPHIE FRY Sep 1986 British Director 2014-03-05 UNTIL 2015-03-14 RESIGNED
MR KRISTIAN DYE Nov 1985 British Director 2007-10-22 UNTIL 2010-03-06 RESIGNED
DR RACHAEL LOUISE GRISONI Apr 1957 British Director 2006-07-17 UNTIL 2008-03-01 RESIGNED
JENNIFER HARPER Nov 1990 British Director 2017-04-01 UNTIL 2017-09-16 RESIGNED
MR MORGAN EDWARD HART Jul 1973 British Director 2011-03-23 UNTIL 2016-03-31 RESIGNED
MATTHEW HANES HOTSON Aug 1969 British Director 2010-03-06 UNTIL 2013-04-06 RESIGNED
LEE JAMES Dec 1980 British Director 2017-09-16 UNTIL 2019-06-28 RESIGNED
MS MELANIE LEE Jul 1980 British Director 2010-03-06 UNTIL 2011-03-19 RESIGNED
MR MICHAEL SIMON EVANS Feb 1981 British Director 2008-03-01 UNTIL 2011-03-23 RESIGNED
MISS REBECCA JANE ELEY Mar 1975 British Director 2015-07-01 UNTIL 2017-04-01 RESIGNED
MR PETER ELDRID Oct 1957 British Director 2014-10-18 UNTIL 2015-02-12 RESIGNED
MS JESSICA HUDSON Dec 1990 British Director 2020-07-08 UNTIL 2022-10-12 RESIGNED
JOHN PAUL MYNOTT Secretary 2005-04-26 UNTIL 2006-03-11 RESIGNED
MATTHEW MURRAY Feb 1986 Secretary 2007-04-02 UNTIL 2009-07-22 RESIGNED
BENEDICT ARMAND SMITH Feb 1986 Secretary 2006-04-08 UNTIL 2007-04-02 RESIGNED
MR RICHARD ALEXANDER KENDALL Feb 1982 British Secretary 2009-07-22 UNTIL 2010-03-06 RESIGNED
NEIL PHILIP CRUMP Apr 1973 British Director 2014-10-18 UNTIL 2016-12-06 RESIGNED
MR JOSEPH JOHN MARTIN Jan 1988 British Director 2018-05-18 UNTIL 2021-06-19 RESIGNED
THOMAS DALE MACLAINE Jul 1991 British Director 2016-12-23 UNTIL 2019-04-13 RESIGNED
MS SAMANTHA CHRISTINE JILL CHEATLE Jan 1966 British Director 2013-09-01 UNTIL 2015-07-01 RESIGNED
MS EMMA ELIZABETH CASELEY Mar 1968 British Director 2013-05-01 UNTIL 2015-04-18 RESIGNED
DAVID CARSE Jun 1980 British Director 2007-03-03 UNTIL 2007-06-11 RESIGNED
JAMES BULLER Apr 1979 British Director 2005-04-26 UNTIL 2010-03-06 RESIGNED
MS ELSBETH GERKE MARIA BEEREPOOT Jan 1969 Dutch Director 2014-10-18 UNTIL 2015-02-06 RESIGNED
MR BINNY ARORA Dec 1986 British Director 2019-06-03 UNTIL 2020-04-18 RESIGNED
RICHARD JOHN DAGGETT Oct 1981 British Director 2005-04-26 UNTIL 2005-12-13 RESIGNED
FREDERICK SIMON ARDEN ARMSON Sep 1948 British Director 2005-04-26 UNTIL 2006-03-11 RESIGNED
MR EDWIN AMBROSE May 1986 British Director 2008-03-01 UNTIL 2010-03-06 RESIGNED
MR DANIEL ANDREW ANDERSON May 1987 British Director 2014-10-18 UNTIL 2018-04-01 RESIGNED
MR JACOB KELLY May 1999 British Director 2021-05-05 UNTIL 2023-04-27 RESIGNED
AISLING CURTIS Sep 1993 British,Irish Director 2020-05-02 UNTIL 2023-04-14 RESIGNED
DR REBEKAH EGLINTON Apr 1982 British Director 2023-04-14 UNTIL 2023-11-03 RESIGNED
MR BRENDAN MICHAEL MAHON Sep 1989 British Director 2011-05-16 UNTIL 2021-04-10 RESIGNED
MR BRENDAN MICHAEL MAHON Sep 1989 British Director 2013-04-01 UNTIL 2016-03-31 RESIGNED
JOHN JOSEPH LEWIS Aug 1979 British Director 2005-04-26 UNTIL 2010-03-06 RESIGNED
KELSEY COWARD Feb 1967 British Director 2016-12-23 UNTIL 2018-05-18 RESIGNED
MATT LEE Nov 1990 British Director 2017-04-08 UNTIL 2017-09-16 RESIGNED
CHRISTOPHER KEVIN WILLIAM LANE Mar 1980 British Director 2005-04-26 UNTIL 2006-03-11 RESIGNED
MR RICHARD ALEXANDER KENDALL Feb 1982 British Director 2005-04-26 UNTIL 2010-03-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FAIRMEAD INSURANCE LIMITED GUILDFORD ENGLAND Active FULL 65120 - Non-life insurance
SAMARITANS EWELL Active GROUP 94990 - Activities of other membership organizations n.e.c.
SAMARITAN ENTERPRISES LIMITED(THE) EWELL Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
QUINDELL BUSINESS PROCESS SERVICES LIMITED EASTLEIGH ENGLAND Active FULL 70100 - Activities of head offices
PHONE-PAID SERVICES AUTHORITY LIMITED LONDON ENGLAND Active FULL 61900 - Other telecommunications activities
CHILDLINE LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
JULIAN HOUSE TRADING LIMITED BATH ENGLAND Active SMALL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
WOKING MUSEUM AND ARTS & CRAFTS CENTRE SURREY Active GROUP 91020 - Museums activities
MORPHEOUS HOLDINGS LIMITED EASTLEIGH ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
THE MAYTREE RESPITE CENTRE LONDON Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CLIC SARGENT CANCER CARE FOR CHILDREN BRISTOL UNITED KINGDOM Active GROUP 74990 - Non-trading company
GLAMORGAN STUDENT LETTING LIMITED CARDIFF WALES Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MORGAN HART LTD CARDIFF Active UNAUDITED ABRIDGED 70221 - Financial management
OLD COMMON (PROPERTY) LIMITED SOUTHAMPTON UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
COURT MEWS LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHAKRA PROPERTIES LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BIRMINGHAM NIGHTLINE LONDON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
EXOGENEITY LIMITED WORTHING ENGLAND Active MICRO ENTITY 72200 - Research and experimental development on social sciences and humanities
ZAHL LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - NIGHTLINE ASSOCIATION 2020-10-14 31-12-2019 £157,500 equity
Micro-entity Accounts - NIGHTLINE ASSOCIATION 2019-10-01 31-12-2018 £82,638 equity
Micro-entity Accounts - NIGHTLINE ASSOCIATION 2018-09-29 31-12-2017 £112,374 equity
Micro-entity Accounts - NIGHTLINE ASSOCIATION 2017-09-16 31-12-2016 £39,448 Cash £43,998 equity
Abbreviated Company Accounts - NIGHTLINE ASSOCIATION 2016-09-20 31-12-2015 £46,791 Cash £41,514 equity
Abbreviated Company Accounts - NIGHTLINE ASSOCIATION 2015-06-30 31-12-2014 £23,592 Cash £22,540 equity
Abbreviated Company Accounts - NIGHTLINE ASSOCIATION 2014-09-24 31-12-2013 £26,036 Cash £22,745 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOCIETY FOR STORYTELLING POOLE ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
SOVEREIGN TELECOM (UK) LIMITED POOLE ENGLAND Active MICRO ENTITY 61900 - Other telecommunications activities
XYCARE LIMITED POOLE ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
SOSKCO LTD POOLE ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
SOVEREIGN GATE (MANAGEMENT COMPANY) LIMITED POOLE ENGLAND Active MICRO ENTITY 98000 - Residents property management
SOUTHERN TURKEY LIMITED POOLE ENGLAND Active MICRO ENTITY 79120 - Tour operator activities
SIGNATURE NETWORK SOLUTIONS LIMITED POOLE ENGLAND Active MICRO ENTITY 61100 - Wired telecommunications activities
SOLVIQ LTD POOLE ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
SOULFIGURES LIMITED POOLE ENGLAND Active DORMANT 69201 - Accounting and auditing activities
SNAPFIN LIMITED POOLE ENGLAND Active DORMANT 62020 - Information technology consultancy activities