SERVE is a business entity registered at Companies House, UK, with entity identifier is 02951827. The registration start date is July 25, 1994. The current status is Active.
Company Number | 02951827 |
Company Name | SERVE |
Registered Address |
19 Church Street Rushden Northamptonshire NN10 9YU |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1994-07-25 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-08-24 |
Returns Last Update | 2015-07-27 |
Confirmation Statement Due Date | 2021-04-14 |
Confirmation Statement Last Update | 2020-03-03 |
Information Source | source link |
SIC Code | Industry |
---|---|
88100 | Social work activities without accommodation for the elderly and disabled |
Address |
19 CHURCH STREET RUSHDEN |
Post Town | NORTHAMPTONSHIRE |
Post Code | NN10 9YU |
Entity Name | Office Address |
---|---|
AEGIS SECURITY FENCING LIMITED | 25 - 29 Church Street, Rushden, NN10 9YU, England |
LAWRENCE ELECTRICAL GROUP LIMITED | 25 - 27 Church Street, Rushden, NN10 9YU, United Kingdom |
AVOCADO RECRUITMENT AGENCY LIMITED | . Care of A & R Accountancy Services, 13 Church Street, Rushden, NN10 9YU, England |
ADVENT PLANNING LIMITED | 11 Church Street, Rushden, NN10 9YU, England |
K-CEE LIMITED | Avocado Accountancy Services, 13 Church Street, Rushden, Northamptonshire, NN10 9YU, England |
438 SOUTH LIMITED | 25-27 Church Street, Rushden, NN10 9YU, England |
AVOCADO RECRUITMENT LIMITED | 13 Church Street, Rushden, Northamptonshire, NN10 9YU, England |
AVOCADO BUSINESS SERVICES LIMITED | . A & R Accountancy Services, 13 Church Street, Rushden, Northamptonshire, NN10 9YU, England |
ALLIANCE CONSULTING GROUP LIMITED | 25-27 Church Street, Rushden, Northamptonshire, NN10 9YU, United Kingdom |
PERSEUS CONSULTING LTD | 25-27 Church Street, Rushden, NN10 9YU, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ARMSON, Alan | Secretary (Active) | 19 Church Street, Rushden, Northamptonshire, NN10 9YU | / 1 April 2016 |
/ |
|
ARMSON, Alan | Director (Active) | 105 Northampton Road, Rushden, Northants, United Kingdom, NN10 6AR | October 1946 / 4 November 2010 |
British / England |
Retired |
BAKER, Jake Paul, Major | Director (Active) | Serve, 19 Church Street, Rushden, Northants, England, NN10 9YU | August 1956 / 26 October 2016 |
British / England |
Retired |
COKER, Bernard | Director (Active) | Mdina 38 Manor Road, Rushden, Northamptonshire, NN10 9EY | September 1937 / 9 October 2003 |
British / England |
Retired |
COLES, Martin | Director (Active) | 19 Church Street, Rushden, Northamptonshire, England, NN10 9YU | December 1957 / 24 September 2015 |
British / England |
Management Accountant |
CORE, Maureen Patricia | Director (Active) | 19 Church Street, Rushden, Northamptonshire, NN10 9YU | March 1948 / 29 June 2016 |
British / England |
Retired |
CUNLIFFE, Zara Elizabeth | Director (Active) | The Cottage, The Green, Chelveston, Wellingborough, Northamptonshire, England, NN9 6AJ | June 1973 / 27 April 2016 |
British / England |
Product Manager |
HOOTON, Peggy Louise | Director (Active) | 181 Queen Street, Rushden, Northamptonshire, NN10 0AY | October 1933 / 24 June 2009 |
British / England |
Retired |
DAWSON, Brian Harold | Secretary (Resigned) | The Beeches, 12 Higham Road, Rushden, Northamptonshire, NN10 6DZ | / 25 July 1994 |
/ |
|
JOHNSON, Leon Hoben | Secretary (Resigned) | The Cottage, Brington Road, Old Weston, Huntingdon, Cambridgeshire, PE17 5LP | / 9 September 1998 |
/ |
|
KEARNS, James Christopher | Secretary (Resigned) | 36 Queenswood Avenue, Northampton, Northants, United Kingdom, NN3 6JU | / 25 May 2011 |
/ |
|
BAILEY, Irene Heather | Director (Resigned) | The Mount Victoria Road, Rushden, Northamptonshire, NN10 0AS | May 1929 / 3 July 1996 |
British / |
Retired |
BAILEY, Pamela Mary | Director (Resigned) | 7 Kenilworth Close, Rushden, Northamptonshire, NN10 0QH | January 1956 / 20 January 2000 |
British / |
Housewife |
COLES, Martin | Director (Resigned) | 29 Hayway, Rushden, Northamptonshire, NN10 6AG | December 1957 / 25 July 1994 |
British / United Kingdom |
Accountant |
DAWSON, Brian Harold | Director (Resigned) | Birch Rise, 7 Meadow Sweet Road, Rushden, Northamptonshire, NN10 0GA | June 1947 / 25 July 1994 |
British / |
Proprietor Of Residential Home |
HARRIS, Betty | Director (Resigned) | 14a Queensway, Higham Ferrers, Northamptonshire, NN10 8BU | March 1930 / 25 October 2001 |
British / United Kingdom |
Retired |
HOLLOWELL, Susan | Director (Resigned) | The Woolpack Inn 6 Kettering Road, Islip Thrapston, Kettering, Northamptonshire, NN14 3JU | April 1938 / 1 April 1995 |
British / |
Hotel Proprietor |
HOUSE, Adrian Ford | Director (Resigned) | 102 Irchester Road, Rushden, Northamptonshire, NN10 9XQ | December 1956 / 1 April 1995 |
British / |
Retail Jeweller |
JAMES, Jimmy | Director (Resigned) | Chelveston Lodge Farm, Higham Road, Stanwick, Wellingborough, Northamptonshire, United Kingdom, NN9 6QG | January 1952 / 26 August 2009 |
British / England |
Charity Foundation Consultant |
JOHNSON, Leon Hoben | Director (Resigned) | The Cottage, Brington Road, Old Weston, Huntingdon, Cambridgeshire, PE17 5LP | May 1959 / 9 September 1998 |
British / United Kingdom |
Solicitor |
MEAKINGS, Leslie Howard | Director (Resigned) | 6 Manor Road, Rushden, Northamptonshire, United Kingdom, NN10 9EY | December 1935 / 22 October 2009 |
British / England |
Retired |
NEVILLE, Michael Bernard | Director (Resigned) | 41 Paddocks Road, Rushden, Northamptonshire, England, NN10 6RY | February 1944 / 28 July 2011 |
British / England |
Retired |
OTLEY, Joan Alma | Director (Resigned) | 192 Bedford Road, Rushden, Northamptonshire, NN10 0SB | March 1926 / 1 April 1995 |
British / |
Housewife |
PARKER, Clifford Osmond | Director (Resigned) | 3 Pippin Close, Rushden, Northamptonshire, NN10 9PZ | November 1936 / 25 October 2001 |
British / United Kingdom |
Retired |
PILLAI, Gopalan | Director (Resigned) | 436 Saint Johns Road, Kettering, Northamptonshire, NN15 5HF | July 1949 / 1 April 1995 |
British / United Kingdom |
Retired |
POWELL, Roger Stuart | Director (Resigned) | 6 Hecham Way, Higham Ferrers, Northamptonshire, NN10 8LX | April 1948 / 9 October 2003 |
British / United Kingdom |
Editor Researcher |
ROBERTS, Sonia | Director (Resigned) | Applefields 38 Brooks Road, Raunds, Wellingborough, Northamptonshire, NN9 6NS | February 1940 / 1 April 1995 |
British / |
Retired |
VAN DER MEER, Rosemary Anne | Director (Resigned) | 99 Newton Road, Rushden, Northamptonshire, NN10 0HJ | July 1946 / 25 October 2001 |
British / |
Day Centre Manager |
WARD, Andrew Mark | Director (Resigned) | 115 Whitehouse Court, Rushden, Northamptonshire, NN10 0JW | April 1961 / 23 September 1999 |
British / |
Sales Manager |
Post Town | NORTHAMPTONSHIRE |
Post Code | NN10 9YU |
SIC Code | 88100 - Social work activities without accommodation for the elderly and disabled |
Please provide details on SERVE by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.