William Blake House Northants TOWCESTER


Founded in 2001, William Blake House Northants, classified under reg no. 04266500 is an active company. Currently registered at 2 High Street NN12 8RE, Towcester the company has been in the business for twenty three years. Its financial year was closed on September 30 and its latest financial statement was filed on 31st March 2021.

At the moment there are 3 directors in the the firm, namely Ian H., Bushra H. and Philippa J.. In addition one secretary - Jane B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - William M. who worked with the the firm until 30 April 2007.

William Blake House Northants Address / Contact

Office Address 2 High Street
Office Address2 Blakesley
Town Towcester
Post code NN12 8RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04266500
Date of Incorporation Tue, 7th Aug 2001
Industry Other residential care activities n.e.c.
End of financial Year 30th September
Company age 23 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Ian H.

Position: Director

Appointed: 19 January 2021

Bushra H.

Position: Director

Appointed: 03 December 2019

Philippa J.

Position: Director

Appointed: 29 September 2016

Jane B.

Position: Secretary

Appointed: 30 April 2007

Silvia S.

Position: Director

Appointed: 19 January 2021

Resigned: 19 January 2022

Martin E.

Position: Director

Appointed: 24 September 2013

Resigned: 04 June 2017

Christine S.

Position: Director

Appointed: 11 June 2013

Resigned: 16 June 2018

John G.

Position: Director

Appointed: 11 June 2013

Resigned: 30 April 2015

Philippa S.

Position: Director

Appointed: 12 May 2011

Resigned: 30 April 2015

Felicity P.

Position: Director

Appointed: 12 May 2011

Resigned: 30 September 2020

David C.

Position: Director

Appointed: 02 December 2010

Resigned: 17 January 2020

Christopher T.

Position: Director

Appointed: 30 September 2009

Resigned: 24 September 2013

George P.

Position: Director

Appointed: 27 January 2008

Resigned: 12 May 2011

William M.

Position: Director

Appointed: 24 February 2003

Resigned: 31 December 2008

William M.

Position: Secretary

Appointed: 11 October 2002

Resigned: 30 April 2007

John H.

Position: Director

Appointed: 07 August 2001

Resigned: 31 December 2008

John K.

Position: Director

Appointed: 07 August 2001

Resigned: 12 January 2013

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 07 August 2001

Resigned: 11 October 2002

Clive D.

Position: Director

Appointed: 07 August 2001

Resigned: 31 October 2001

Helen G.

Position: Director

Appointed: 07 August 2001

Resigned: 27 January 2008

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Current accounting period extended from 31st March 2022 to 30th September 2022
filed on: 8th, August 2022
Free Download (1 page)

Company search

Advertisements