The Combined Regions Limited OAKHAM


The Combined Regions started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04006108. The The Combined Regions company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Oakham at Rutland County Museum. Postal code: LE15 6HW.

The firm has 4 directors, namely Gary P., Robert C. and Sue W. and others. Of them, Robert C., Sue W., Mark M. have been with the company the longest, being appointed on 6 December 2017 and Gary P. has been with the company for the least time - from 20 June 2021. 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.

The Combined Regions Limited Address / Contact

Office Address Rutland County Museum
Office Address2 Catmos Street
Town Oakham
Post code LE15 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04006108
Date of Incorporation Thu, 1st Jun 2000
Industry Library activities
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Gary P.

Position: Director

Appointed: 20 June 2021

Robert C.

Position: Director

Appointed: 06 December 2017

Sue W.

Position: Director

Appointed: 06 December 2017

Mark M.

Position: Director

Appointed: 06 December 2017

Julie G.

Position: Secretary

Appointed: 05 December 2018

Resigned: 04 December 2019

Elizabeth W.

Position: Director

Appointed: 15 April 2018

Resigned: 05 March 2019

Jo C.

Position: Director

Appointed: 01 June 2015

Resigned: 01 May 2018

Shelagh L.

Position: Director

Appointed: 06 May 2015

Resigned: 12 December 2016

Deborah R.

Position: Secretary

Appointed: 01 April 2015

Resigned: 05 December 2018

Lynn H.

Position: Director

Appointed: 28 March 2013

Resigned: 31 May 2015

Lynn O.

Position: Director

Appointed: 06 November 2008

Resigned: 28 March 2013

Patricia B.

Position: Director

Appointed: 08 November 2007

Resigned: 13 November 2014

Alexander B.

Position: Secretary

Appointed: 19 December 2005

Resigned: 31 March 2015

Patricia M.

Position: Director

Appointed: 15 December 2003

Resigned: 01 October 2006

Stella P.

Position: Secretary

Appointed: 19 November 2003

Resigned: 19 December 2005

Brian A.

Position: Director

Appointed: 07 November 2002

Resigned: 17 January 2005

Bridget P.

Position: Secretary

Appointed: 02 April 2002

Resigned: 06 June 2003

Lynn H.

Position: Director

Appointed: 01 June 2001

Resigned: 28 March 2013

Colin C.

Position: Director

Appointed: 01 June 2000

Resigned: 07 November 2002

William G.

Position: Director

Appointed: 01 June 2000

Resigned: 07 November 2002

David O.

Position: Director

Appointed: 01 June 2000

Resigned: 09 November 2006

Robert F.

Position: Director

Appointed: 01 June 2000

Resigned: 16 June 2018

Robert G.

Position: Director

Appointed: 01 June 2000

Resigned: 16 June 2018

Bridget P.

Position: Director

Appointed: 01 June 2000

Resigned: 06 June 2003

Deborah R.

Position: Director

Appointed: 01 June 2000

Resigned: 28 March 2002

Deborah R.

Position: Secretary

Appointed: 01 June 2000

Resigned: 28 March 2002

Barry A.

Position: Director

Appointed: 01 June 2000

Resigned: 07 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2000

Resigned: 01 June 2000

Paul C.

Position: Director

Appointed: 01 June 2000

Resigned: 31 March 2001

John H.

Position: Director

Appointed: 01 June 2000

Resigned: 28 March 2002

David H.

Position: Director

Appointed: 01 June 2000

Resigned: 31 March 2001

Alun H.

Position: Director

Appointed: 01 June 2000

Resigned: 01 June 2001

David L.

Position: Director

Appointed: 01 June 2000

Resigned: 07 November 2002

Michael L.

Position: Director

Appointed: 01 June 2000

Resigned: 01 June 2004

David M.

Position: Director

Appointed: 01 June 2000

Resigned: 01 October 2008

Alyson W.

Position: Director

Appointed: 01 June 2000

Resigned: 30 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand348 863274 824274 286275 145273 664272 367
Current Assets351 005277 362276 816276 966274 857274 962
Debtors2 1422 5382 5301 8211 1932 595
Other Debtors2 1422 5382 5301 8211 1932 595
Other
Average Number Employees During Period 543 4
Creditors51 5331 4682 0841 8721 4532 131
Net Current Assets Liabilities299 472275 894274 732275 094273 404272 831
Other Creditors  1 0801 1001 1001 250
Other Taxation Social Security Payable 4181 004772353881

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 17th, October 2023
Free Download (7 pages)

Company search

Advertisements