Socitm NORTHAMPTON


Socitm started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04396808. The Socitm company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Northampton at 8a Basset Court. Postal code: NN4 5EZ. Since 2023/07/19 Socitm is no longer carrying the name Socitm.

Currently there are 8 directors in the the firm, namely Yogita P., Kurt F. and Carol W. and others. In addition one secretary - David B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Socitm Address / Contact

Office Address 8a Basset Court
Office Address2 Grange Park
Town Northampton
Post code NN4 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04396808
Date of Incorporation Mon, 18th Mar 2002
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Yogita P.

Position: Director

Appointed: 13 June 2023

David B.

Position: Secretary

Appointed: 06 February 2023

Kurt F.

Position: Director

Appointed: 14 June 2022

Carol W.

Position: Director

Appointed: 14 June 2022

Matthew L.

Position: Director

Appointed: 07 July 2021

Kevin W.

Position: Director

Appointed: 01 February 2021

Mark L.

Position: Director

Appointed: 09 June 2020

Mark N.

Position: Director

Appointed: 25 October 2019

Huw M.

Position: Director

Appointed: 04 December 2018

David O.

Position: Director

Appointed: 01 April 2022

Resigned: 24 January 2023

David S.

Position: Director

Appointed: 06 July 2020

Resigned: 24 January 2023

Alison H.

Position: Director

Appointed: 18 June 2019

Resigned: 14 June 2022

Mark N.

Position: Director

Appointed: 23 January 2019

Resigned: 30 July 2019

Nadira H.

Position: Director

Appointed: 17 September 2018

Resigned: 24 January 2023

Samantha S.

Position: Director

Appointed: 06 June 2018

Resigned: 13 June 2023

Rachel H.

Position: Secretary

Appointed: 11 May 2018

Resigned: 23 April 2019

Chris R.

Position: Director

Appointed: 27 April 2017

Resigned: 31 October 2018

Sandra T.

Position: Director

Appointed: 27 April 2017

Resigned: 14 June 2022

Kerrie A.

Position: Secretary

Appointed: 16 March 2017

Resigned: 11 May 2018

Nicola G.

Position: Director

Appointed: 21 April 2016

Resigned: 09 March 2020

Chantelle L.

Position: Director

Appointed: 30 September 2015

Resigned: 03 June 2021

Ian S.

Position: Director

Appointed: 01 June 2015

Resigned: 31 August 2015

Robert M.

Position: Director

Appointed: 23 April 2015

Resigned: 27 April 2017

Chantelle D.

Position: Secretary

Appointed: 22 May 2014

Resigned: 30 September 2015

Geoffrey C.

Position: Director

Appointed: 09 April 2014

Resigned: 18 December 2020

Nicholas O.

Position: Director

Appointed: 09 April 2014

Resigned: 27 April 2017

Nicholas R.

Position: Director

Appointed: 24 April 2013

Resigned: 21 April 2016

Melanie D.

Position: Secretary

Appointed: 08 March 2013

Resigned: 20 May 2014

Lynette G.

Position: Director

Appointed: 23 January 2013

Resigned: 31 October 2014

Jos C.

Position: Director

Appointed: 07 June 2012

Resigned: 03 December 2014

Philip H.

Position: Secretary

Appointed: 03 April 2012

Resigned: 08 March 2013

Karl G.

Position: Director

Appointed: 28 March 2012

Resigned: 31 July 2013

Martin F.

Position: Director

Appointed: 16 May 2011

Resigned: 24 January 2023

Nadira H.

Position: Director

Appointed: 11 May 2011

Resigned: 08 May 2018

David M.

Position: Director

Appointed: 26 January 2011

Resigned: 30 May 2012

Ian G.

Position: Director

Appointed: 24 November 2010

Resigned: 20 May 2014

Glyn E.

Position: Director

Appointed: 22 April 2010

Resigned: 24 April 2013

Stephen H.

Position: Director

Appointed: 22 April 2010

Resigned: 23 April 2015

Kay B.

Position: Director

Appointed: 22 April 2010

Resigned: 09 April 2014

Peter G.

Position: Director

Appointed: 23 April 2009

Resigned: 30 September 2015

Andrew C.

Position: Director

Appointed: 02 December 2008

Resigned: 25 November 2015

Pamela L.

Position: Secretary

Appointed: 02 December 2008

Resigned: 26 March 2012

Stephen J.

Position: Director

Appointed: 14 August 2008

Resigned: 31 December 2009

David H.

Position: Director

Appointed: 09 July 2008

Resigned: 02 January 2012

Adrian H.

Position: Director

Appointed: 19 March 2008

Resigned: 28 September 2017

Caron A.

Position: Director

Appointed: 01 February 2008

Resigned: 24 April 2008

Henri R.

Position: Director

Appointed: 22 November 2007

Resigned: 24 April 2008

Dylan R.

Position: Director

Appointed: 07 November 2007

Resigned: 24 April 2008

Caroline I.

Position: Director

Appointed: 26 April 2007

Resigned: 24 April 2008

Stephen P.

Position: Director

Appointed: 26 April 2007

Resigned: 25 November 2010

David B.

Position: Director

Appointed: 26 April 2007

Resigned: 24 January 2023

Damian P.

Position: Director

Appointed: 13 March 2007

Resigned: 24 April 2008

Rose C.

Position: Director

Appointed: 06 December 2006

Resigned: 01 March 2011

Richard S.

Position: Director

Appointed: 06 December 2006

Resigned: 18 October 2010

Samuel H.

Position: Director

Appointed: 22 August 2006

Resigned: 01 February 2008

Brodie S.

Position: Director

Appointed: 01 May 2006

Resigned: 26 April 2007

Stephen H.

Position: Director

Appointed: 27 April 2006

Resigned: 06 April 2011

Ray W.

Position: Director

Appointed: 01 March 2006

Resigned: 24 April 2008

Janet D.

Position: Director

Appointed: 10 January 2006

Resigned: 24 April 2008

Geoffrey C.

Position: Director

Appointed: 16 December 2005

Resigned: 26 February 2007

Michael W.

Position: Director

Appointed: 07 December 2005

Resigned: 07 November 2007

Raymond W.

Position: Director

Appointed: 07 December 2005

Resigned: 22 November 2007

Moira B.

Position: Director

Appointed: 01 May 2005

Resigned: 23 November 2005

Peter W.

Position: Director

Appointed: 28 April 2005

Resigned: 27 April 2006

Philip E.

Position: Director

Appointed: 09 March 2005

Resigned: 24 April 2008

Richard S.

Position: Director

Appointed: 01 October 2004

Resigned: 01 December 2005

Garry G.

Position: Director

Appointed: 14 September 2004

Resigned: 26 April 2007

Peter G.

Position: Director

Appointed: 14 September 2004

Resigned: 24 April 2008

Nicholas R.

Position: Director

Appointed: 24 June 2004

Resigned: 24 April 2008

Victor F.

Position: Director

Appointed: 01 May 2004

Resigned: 24 April 2008

Kenneth W.

Position: Director

Appointed: 29 April 2004

Resigned: 24 April 2008

Jos C.

Position: Director

Appointed: 29 April 2004

Resigned: 25 April 2012

Bernard G.

Position: Director

Appointed: 29 April 2004

Resigned: 24 April 2008

Steven S.

Position: Director

Appointed: 29 April 2004

Resigned: 24 April 2008

David B.

Position: Director

Appointed: 29 April 2004

Resigned: 03 April 2006

Francis M.

Position: Director

Appointed: 29 April 2004

Resigned: 24 April 2008

William B.

Position: Director

Appointed: 01 April 2004

Resigned: 24 April 2008

Barry A.

Position: Director

Appointed: 30 November 2003

Resigned: 28 April 2005

Richard H.

Position: Director

Appointed: 29 April 2003

Resigned: 03 April 2006

Geoffrey B.

Position: Director

Appointed: 23 April 2003

Resigned: 18 January 2006

Alexis E.

Position: Director

Appointed: 28 March 2003

Resigned: 18 March 2005

Chris G.

Position: Director

Appointed: 03 January 2003

Resigned: 27 April 2006

John S.

Position: Director

Appointed: 03 January 2003

Resigned: 24 April 2008

Kate H.

Position: Director

Appointed: 03 January 2003

Resigned: 29 April 2004

Langleys Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 January 2003

Resigned: 02 December 2008

Angela W.

Position: Director

Appointed: 01 January 2003

Resigned: 26 April 2007

Christopher H.

Position: Director

Appointed: 31 December 2002

Resigned: 27 April 2006

Roger R.

Position: Director

Appointed: 03 December 2002

Resigned: 28 August 2003

Grahame A.

Position: Director

Appointed: 03 December 2002

Resigned: 29 April 2004

Stephen P.

Position: Director

Appointed: 03 December 2002

Resigned: 28 November 2003

Paul O.

Position: Director

Appointed: 03 December 2002

Resigned: 31 March 2004

Kate M.

Position: Director

Appointed: 03 December 2002

Resigned: 11 January 2008

Jim H.

Position: Director

Appointed: 03 December 2002

Resigned: 29 April 2004

Damian S.

Position: Director

Appointed: 03 December 2002

Resigned: 13 September 2004

Fahri Z.

Position: Director

Appointed: 03 December 2002

Resigned: 11 February 2005

Glyn E.

Position: Director

Appointed: 03 December 2002

Resigned: 24 April 2008

Peter R.

Position: Director

Appointed: 03 December 2002

Resigned: 24 April 2008

Mike R.

Position: Director

Appointed: 03 December 2002

Resigned: 08 February 2008

Dermott L.

Position: Director

Appointed: 03 December 2002

Resigned: 02 April 2004

Phillip H.

Position: Director

Appointed: 03 December 2002

Resigned: 31 March 2004

Andrew R.

Position: Director

Appointed: 03 December 2002

Resigned: 24 April 2008

Paul L.

Position: Director

Appointed: 03 December 2002

Resigned: 24 April 2008

Michael B.

Position: Director

Appointed: 18 March 2002

Resigned: 09 January 2004

Michael B.

Position: Secretary

Appointed: 18 March 2002

Resigned: 01 January 2003

Robin C.

Position: Director

Appointed: 18 March 2002

Resigned: 26 April 2003

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats found, there is David B. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Martin F. This PSC has significiant influence or control over the company,. Then there is Chantelle L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

David B.

Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control: significiant influence or control

Martin F.

Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control: significiant influence or control

Chantelle L.

Notified on 6 April 2016
Ceased on 3 June 2021
Nature of control: significiant influence or control

Adrian H.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: significiant influence or control

Company previous names

Socitm July 19, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand507 998675 620513 791613 3711 016 961852 497881 132
Current Assets1 438 1262 411 6663 204 4492 408 0041 664 6861 423 4851 154 357
Debtors930 1281 736 0462 690 6581 794 633647 725570 988273 225
Other Debtors153 070153 249  64 593  
Property Plant Equipment      1 604
Other
Accrued Liabilities Deferred Income 591 843571 096629 173640 305662 651606 441
Accumulated Amortisation Impairment Intangible Assets133 508161 948190 388218 828247 284247 284 
Accumulated Depreciation Impairment Property Plant Equipment93 37293 37293 37214 17814 17814 17814 600
Additions Other Than Through Business Combinations Property Plant Equipment      2 026
Amounts Owed By Group Undertakings31 80931 80931 80931 80916 80916 80916 809
Average Number Employees During Period21252619191716
Creditors1 284 6612 141 8222 786 1371 848 958996 700855 398788 650
Fixed Assets113 86685 42656 98628 54690254 592312 780
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 87715 60034 43234 86834 68953 72419 036
Increase From Depreciation Charge For Year Property Plant Equipment      422
Intangible Assets113 77685 33656 89628 456  80 740
Intangible Assets Gross Cost247 284247 284247 284247 284247 284247 284328 024
Investments    90254 592230 436
Investments Fixed Assets9090909090254 592230 436
Investments In Group Undertakings Participating Interests    909090
Net Current Assets Liabilities153 465269 844418 312559 046667 986568 087365 707
Other Creditors699 826656 07864 04475 47222 34824 09022 759
Other Investments Other Than Loans     254 502230 346
Other Taxation Social Security Payable127 70814 27615 41823 31718 226162 630113 990
Prepayments Accrued Income 153 24921 78919 74241 62723 55431 797
Property Plant Equipment Gross Cost93 37293 37293 37214 17814 17814 17816 204
Total Assets Less Current Liabilities267 331355 270475 298587 592668 076822 679678 487
Trade Creditors Trade Payables457 1271 334 3871 889 820903 422135 3526 02745 460
Trade Debtors Trade Receivables645 2491 449 4882 637 0601 743 082524 696530 625224 619
Accrued Liabilities 42 16352 76424 54346 410  
Increase From Amortisation Charge For Year Intangible Assets 28 44028 44028 44028 456  
Investments In Group Undertakings4040404040  
Investments In Joint Ventures5050505050  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   79 194   
Disposals Property Plant Equipment   79 194   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 8th, February 2024
Free Download (20 pages)

Company search

Advertisements