Background WavePink WaveYellow Wave

THE GREETING CARD ASSOCIATION (00244228)

THE GREETING CARD ASSOCIATION (00244228) is an active UK company. incorporated on 10 December 1929. with registered office in Wantage. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE GREETING CARD ASSOCIATION has been registered for 96 years. Current directors include BYK, David Charles, CALLABY, Mark James, CAVE, Darren and 2 others.

Company Number
00244228
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 1929
Age
96 years
Address
2 The Old Estate Yard High Street, Wantage, OX12 8JY
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BYK, David Charles, CALLABY, Mark James, CAVE, Darren, PRINCE, Daniel Jonathan, WILSON, Karen
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREETING CARD ASSOCIATION

THE GREETING CARD ASSOCIATION is an active company incorporated on 10 December 1929 with the registered office located in Wantage. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE GREETING CARD ASSOCIATION was registered 96 years ago.(SIC: 94110)

Status

active

Active since 96 years ago

Company No

00244228

PRIVATE-LIMITED-GUARANT-NSC Company

Age

96 Years

Incorporated 10 December 1929

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

GREETING CARD AND CALENDAR ASSOCIATION(THE)
From: 10 December 1929To: 6 June 1994
Contact
Address

2 The Old Estate Yard High Street East Hendred Wantage, OX12 8JY,

Previous Addresses

3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England
From: 25 April 2022To: 1 November 2022
United House North Road London N7 9DP
From: 10 December 1929To: 25 April 2022
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 16
Director Joined
Apr 16
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
Dec 19
Owner Exit
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Jan 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
May 21
Director Joined
Nov 21
Owner Exit
Apr 22
New Owner
Apr 22
Director Left
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
21
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SMITH, Brett Donald

Active
High Street, WantageOX12 8JY
Secretary
Appointed 29 Sept 2022

BYK, David Charles

Active
High Street, WantageOX12 8JY
Born October 1967
Director
Appointed 26 Feb 2025

CALLABY, Mark James

Active
High Street, WantageOX12 8JY
Born March 1985
Director
Appointed 26 Feb 2025

CAVE, Darren

Active
High Street, WantageOX12 8JY
Born October 1979
Director
Appointed 22 Oct 2021

PRINCE, Daniel Jonathan

Active
High Street, WantageOX12 8JY
Born September 1975
Director
Appointed 04 Nov 2020

WILSON, Karen

Active
High Street, WantageOX12 8JY
Born February 1963
Director
Appointed 05 Jul 2023

ARORA, Rajeev Kumar

Resigned
High Street, WantageOX12 8JY
Secretary
Appointed 25 Apr 2018
Resigned 29 Sept 2022

BRADLEY, Robina

Resigned
United House, LondonN7 9DP
Secretary
Appointed 08 Oct 2012
Resigned 25 Apr 2018

COUSINS, Maurice Raymond

Resigned
15 Orchard Way, Chigwell RowIG7 6EE
Secretary
Appointed 01 Jul 1994
Resigned 20 Apr 1997

CUNNINGHAM, Beverley Margaret

Resigned
United House, LondonN7 9DP
Secretary
Appointed 22 Oct 2009
Resigned 08 Oct 2012

GREENO, William

Resigned
77 Brackendale Avenue, BasildonSS13 3BE
Secretary
Appointed 30 Oct 2006
Resigned 22 Oct 2009

HAWKES, Alan

Resigned
Brandreth Crink Lane, SouthwellNG25 0TJ
Secretary
Appointed 30 Sept 2004
Resigned 30 Oct 2006

MUNT, Alan Charles

Resigned
6 Brook Street, TringHP23 5ED
Secretary
Appointed 20 Apr 1997
Resigned 08 Oct 1998

PORTE, David Timothy

Resigned
105 Main Street, LoughboroughLE12 8TG
Secretary
Appointed 08 Oct 1999
Resigned 19 Sept 2002

ROSCOE, John Stephen

Resigned
223 Eastcote Avenue, West MoleseyKT8 2EY
Secretary
Appointed N/A
Resigned 01 Jul 1994

WOODMANSTERNE, Paul Aubrey

Resigned
3 Ridgmont Road, St AlbansAL1 3AG
Secretary
Appointed 19 Sept 2002
Resigned 30 Sept 2004

ANDERSON, Terence

Resigned
St James House 22 St. James Close, PooleBH15 1JL
Born September 1937
Director
Appointed N/A
Resigned 10 Apr 1992

BELSTEN, Michael Stanley

Resigned
25 Woburn Close, BanburyOX16 8FT
Born March 1938
Director
Appointed N/A
Resigned 25 May 1994

BIRTLEY, Harold Samuel

Resigned
Springfield Pie Corner, St AlbansAL3 8BW
Born November 1932
Director
Appointed 10 Apr 1992
Resigned 26 Mar 1993

BRYAN, Chris

Resigned
High Street, WantageOX12 8JY
Born August 1968
Director
Appointed 11 May 2021
Resigned 07 Nov 2024

BUGLER, Michael Colin

Resigned
High Ash Farm Street Lane, KeighleyBD20 5UP
Born September 1949
Director
Appointed 26 Mar 1993
Resigned 25 May 1994

DERBY, Graeme Robert

Resigned
83 Victor Road, WindsorSL4 3JS
Born December 1958
Director
Appointed 27 Mar 2007
Resigned 23 Oct 2008

GREENO, William

Resigned
United House, LondonN7 9DP
Born March 1958
Director
Appointed 22 Oct 2009
Resigned 06 Oct 2013

GREENO, William

Resigned
77 Brackendale Avenue, BasildonSS13 3BE
Born March 1958
Director
Appointed 30 Oct 2006
Resigned 23 Oct 2008

HARE, Rachel

Resigned
High Street, WantageOX12 8JY
Born October 1968
Director
Appointed 16 Jan 2020
Resigned 02 May 2023

HICKS, David

Resigned
43 Boulter Street, OxfordOX4 1AX
Born April 1961
Director
Appointed 23 Mar 1998
Resigned 19 Sept 2002

HOLMES, Christopher

Resigned
2 George Harrison Close, LiverpoolL6 9HU
Born October 1951
Director
Appointed 19 Sept 2002
Resigned 15 Apr 2008

HOUFE, Christopher Mark

Resigned
United House, LondonN7 9DP
Born May 1964
Director
Appointed 08 Oct 2012
Resigned 30 Sept 2015

HYLANDS, Ian Martin

Resigned
58 Bridge Down, CanterburyCT4 5BA
Born July 1949
Director
Appointed 30 Sept 2004
Resigned 08 Oct 2012

MACE, Gerald Anthony

Resigned
High Street, WantageOX12 8JY
Born June 1960
Director
Appointed 06 Oct 2013
Resigned 29 Sept 2022

MUNT, Alan Charles

Resigned
63 Monks Road, EnfieldEN2 8BH
Born May 1947
Director
Appointed 01 Jul 1995
Resigned 20 Apr 1997

ORR, David Malcolm

Resigned
Leeward 5 Townsend Reach, Bourne EndSL8 5RH
Born February 1950
Director
Appointed 30 Sept 2004
Resigned 30 Oct 2006

PALILLO, Lisa

Resigned
14a Royal Crescent, HarrogateHG2 8AB
Born December 1961
Director
Appointed 23 Oct 2008
Resigned 08 Oct 2012

PORTE, David Timothy

Resigned
105 Main Street, LoughboroughLE12 8TG
Born July 1954
Director
Appointed 19 Sept 2002
Resigned 30 Sept 2004

REICHWALD, Peter Allan Macbeth

Resigned
Buckbury House, TewkesburyGL20 6AR
Born April 1942
Director
Appointed 25 May 1994
Resigned 19 Sept 2002

Persons with significant control

5

1 Active
4 Ceased

Mr Darren Cave

Active
High Street, WantageOX12 8JY
Born October 1979

Nature of Control

Significant influence or control
Notified 19 Apr 2024

Mr Chris Bryan

Ceased
High Street, WantageOX12 8JY
Born August 1968

Nature of Control

Significant influence or control
Notified 20 Apr 2022
Ceased 19 Apr 2024

Mrs Rachel Hare

Ceased
High Street, WantageOX12 8JY
Born October 1968

Nature of Control

Significant influence or control
Notified 17 Oct 2019
Ceased 20 Apr 2022

Mrs Ceri Jane Stirland

Ceased
United House, LondonN7 9DP
Born December 1968

Nature of Control

Significant influence or control
Notified 24 Oct 2017
Ceased 04 Dec 2019

Mr Gerald Anthony Mace

Ceased
United House, LondonN7 9DP
Born June 1960

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Memorandum Articles
20 May 2023
MAMA
Resolution
13 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
16 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
2 October 2019
AUDAUD
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Audited Abridged
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Accounts With Accounts Type Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2013
AAAnnual Accounts
Memorandum Articles
10 July 2013
MEM/ARTSMEM/ARTS
Resolution
10 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Accounts With Accounts Type Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Change Sail Address Company
20 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Auditors Resignation Company
11 December 2009
AUDAUD
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 October 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 September 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Resolution
26 October 2004
RESOLUTIONSResolutions
Legacy
25 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 September 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
363b363b
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
288288
Legacy
24 November 1995
225(1)225(1)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
287Change of Registered Office
Legacy
16 August 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Certificate Change Of Name Company
3 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
14 June 1993
288288
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
10 July 1991
288288
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
10 July 1991
363aAnnual Return
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Accounts With Accounts Type Full
15 August 1987
AAAnnual Accounts
Legacy
15 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
30 September 1986
AAAnnual Accounts
Legacy
30 September 1986
363363
Legacy
30 September 1986
288288
Certificate Change Of Name Company
17 August 1942
CERTNMCertificate of Incorporation on Change of Name