Background WavePink WaveYellow Wave

ST ALBANS GOOD NEIGHBOUR SCHEME (03675149)

ST ALBANS GOOD NEIGHBOUR SCHEME (03675149) is an active UK company. incorporated on 27 November 1998. with registered office in St. Albans. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ST ALBANS GOOD NEIGHBOUR SCHEME has been registered for 27 years. Current directors include BREED, Lauren Michelle, BROOKS, Patrick Michael, BURSTOW, Jane Margaret and 6 others.

Company Number
03675149
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 November 1998
Age
27 years
Address
18 Chandlers Road, St. Albans, AL4 9RS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BREED, Lauren Michelle, BROOKS, Patrick Michael, BURSTOW, Jane Margaret, CALEY, Janet Anne, CHALKLEY, John Andrew, COATSWORTH, Marcus David John, MCELROY, Susan Anne, TATE, Lucinda Alice, TAYLOR, Ellen Mairi
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ALBANS GOOD NEIGHBOUR SCHEME

ST ALBANS GOOD NEIGHBOUR SCHEME is an active company incorporated on 27 November 1998 with the registered office located in St. Albans. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ST ALBANS GOOD NEIGHBOUR SCHEME was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03675149

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 27 November 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

ST.ALBANS GOOD NEIGHBOUR SCHEME
From: 27 November 1998To: 10 February 2021
Contact
Address

18 Chandlers Road St. Albans, AL4 9RS,

Previous Addresses

47 Woodland Drive St. Albans AL4 0EL England
From: 9 January 2020To: 28 November 2023
11 Spencer Gate St. Albans AL1 4AD England
From: 2 June 2017To: 9 January 2020
6 Liberty Walk St. Albans AL1 5PN England
From: 8 December 2016To: 2 June 2017
55 Marshals Drive St Albans Hertfordshire AL1 4rd
From: 27 November 1998To: 8 December 2016
Timeline

51 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 16
Director Joined
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BURSTOW, Jane Margaret

Active
Chandlers Road, St. AlbansAL4 9RS
Secretary
Appointed 25 Nov 2023

BREED, Lauren Michelle

Active
Chandlers Road, St. AlbansAL4 9RS
Born December 1986
Director
Appointed 25 Nov 2023

BROOKS, Patrick Michael

Active
Chandlers Road, St. AlbansAL4 9RS
Born September 1959
Director
Appointed 18 Jul 2022

BURSTOW, Jane Margaret

Active
Chandlers Road, St. AlbansAL4 9RS
Born January 1958
Director
Appointed 22 Nov 2001

CALEY, Janet Anne

Active
Chandlers Road, St. AlbansAL4 9RS
Born May 1959
Director
Appointed 11 Mar 2024

CHALKLEY, John Andrew

Active
Chandlers Road, St. AlbansAL4 9RS
Born February 1959
Director
Appointed 10 Nov 2025

COATSWORTH, Marcus David John

Active
Chandlers Road, St. AlbansAL4 9RS
Born September 1985
Director
Appointed 10 Nov 2025

MCELROY, Susan Anne

Active
Chandlers Road, St. AlbansAL4 9RS
Born January 1986
Director
Appointed 14 Sept 2020

TATE, Lucinda Alice

Active
Chandlers Road, St. AlbansAL4 9RS
Born June 1985
Director
Appointed 09 May 2022

TAYLOR, Ellen Mairi

Active
Chandlers Road, St. AlbansAL4 9RS
Born June 1959
Director
Appointed 10 Nov 2025

BATEMAN, Gillian Dorothy

Resigned
55 Marshals Drive, St AlbansAL1 4RD
Secretary
Appointed 27 Nov 1998
Resigned 26 Nov 2016

CLOKE, Jane

Resigned
Woodland Drive, St. AlbansAL4 0EL
Secretary
Appointed 17 May 2017
Resigned 01 Jan 2020

COX, Danuta Marta Helena

Resigned
Chandlers Road, St. AlbansAL4 9RS
Secretary
Appointed 06 Jan 2020
Resigned 25 Nov 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Nov 1998
Resigned 27 Nov 1998

BAILLIE, Lee

Resigned
2 Old Oak, St AlbansAL1 2EF
Born June 1966
Director
Appointed 03 Nov 2004
Resigned 14 Nov 2007

BARKER, Winifred Mary

Resigned
16 Whitecroft, St AlbansAL1 1UU
Born June 1926
Director
Appointed 27 Nov 1998
Resigned 23 Nov 2000

BARTLETT, Joan Marjory

Resigned
Spencer Gate, St. AlbansAL1 4AD
Born September 1937
Director
Appointed 20 Nov 2012
Resigned 25 Nov 2017

BATEMAN, Gillian Dorothy

Resigned
55 Marshals Drive, St AlbansAL1 4RD
Born March 1946
Director
Appointed 27 Nov 1998
Resigned 26 Nov 2016

BATES, Rebecca Judith

Resigned
Woodland Drive, St. AlbansAL4 0EL
Born September 1973
Director
Appointed 01 Nov 2019
Resigned 29 Sept 2020

BENSON, Kate

Resigned
108 Oakwood Drive, St AlbansAL4 0XA
Born June 1970
Director
Appointed 15 Nov 2006
Resigned 14 Nov 2007

BOTTIN, Andre

Resigned
Chandlers Road, St. AlbansAL4 9RS
Born June 1952
Director
Appointed 09 Mar 2020
Resigned 10 Nov 2025

BROOKS, Richard Owen Shirley

Resigned
82 Beaumont Avenue, St AlbansAL1 4TP
Born February 1948
Director
Appointed 27 Nov 1998
Resigned 20 Nov 2012

BROWNLIE, Margaret

Resigned
35 Upper Culver Road, St. AlbansAL1 4EE
Born October 1928
Director
Appointed 20 Feb 2001
Resigned 13 Jun 2007

BROWNLIE, Margaret

Resigned
35 Upper Culver Road, St. AlbansAL1 4EE
Born October 1928
Director
Appointed 18 Nov 1999
Resigned 23 Nov 2000

BURROUGHES, Alison

Resigned
25 Ridgmont Road, St AlbansAL1 3AG
Born January 1947
Director
Appointed 09 Nov 2005
Resigned 19 Nov 2008

CLOKE, Jane

Resigned
Woodland Drive, St. AlbansAL4 0EL
Born April 1954
Director
Appointed 17 May 2017
Resigned 01 Jan 2020

COX, Danuta Marta Helena

Resigned
Woodland Drive, St. AlbansAL4 0EL
Born December 1959
Director
Appointed 06 Jan 2020
Resigned 15 Nov 2020

DICKS, Serena Dominique

Resigned
Woodland Drive, St. AlbansAL4 0EL
Born June 1967
Director
Appointed 09 Mar 2020
Resigned 15 Nov 2020

DIXON, John

Resigned
Woodland Drive, St. AlbansAL4 0EL
Born April 1949
Director
Appointed 18 Mar 2019
Resigned 22 Nov 2021

FAKE, Trevor Graham

Resigned
Chandlers Road, St. AlbansAL4 9RS
Born November 1946
Director
Appointed 28 Nov 2015
Resigned 23 Apr 2024

FAKE, Trevor Graham

Resigned
13 Sherwood Avenue, St AlbansAL4 9QJ
Born November 1946
Director
Appointed 15 Nov 2006
Resigned 29 Nov 2011

FOAD, Roger

Resigned
Boissy Close, Colney Heath Lane, St. AlbansAL4 0UE
Born July 1945
Director
Appointed 19 Nov 2008
Resigned 20 Nov 2012

GOAT, Wendy

Resigned
3 Catham Close, St. AlbansAL1 5QT
Born September 1942
Director
Appointed 09 Nov 2005
Resigned 27 Nov 2010

GOUGH, Rosemary

Resigned
39 Charmouth Court, St. AlbansAL1 4SJ
Born June 1927
Director
Appointed 18 Nov 1999
Resigned 30 May 2005

HOFSTEEDE, Susan Margaret

Resigned
55 Marshals Drive, HertfordshireAL1 4RD
Born June 1946
Director
Appointed 27 Nov 2010
Resigned 31 Jul 2011
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
29 January 2021
NE01NE01
Resolution
29 January 2021
RESOLUTIONSResolutions
Resolution
28 January 2021
RESOLUTIONSResolutions
Memorandum Articles
28 January 2021
MAMA
Confirmation Statement With No Updates
28 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Memorandum Articles
30 November 2019
MAMA
Resolution
30 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2015
AR01AR01
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288cChange of Particulars
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2002
AAAnnual Accounts
Legacy
1 December 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2001
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
225Change of Accounting Reference Date
Incorporation Company
27 November 1998
NEWINCIncorporation