Background WavePink WaveYellow Wave

WILLIAM BLAKE HOUSE NORTHANTS (04266500)

WILLIAM BLAKE HOUSE NORTHANTS (04266500) is an active UK company. incorporated on 7 August 2001. with registered office in Towcester. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. WILLIAM BLAKE HOUSE NORTHANTS has been registered for 24 years. Current directors include ALLEN, Paula, HAMID, Bushra.

Company Number
04266500
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 August 2001
Age
24 years
Address
2 High Street, Towcester, NN12 8RE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
ALLEN, Paula, HAMID, Bushra
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM BLAKE HOUSE NORTHANTS

WILLIAM BLAKE HOUSE NORTHANTS is an active company incorporated on 7 August 2001 with the registered office located in Towcester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. WILLIAM BLAKE HOUSE NORTHANTS was registered 24 years ago.(SIC: 87900)

Status

active

Active since 24 years ago

Company No

04266500

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

Age

24 Years

Incorporated 7 August 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

2 High Street Blakesley Towcester, NN12 8RE,

Previous Addresses

Farm Cottage 8 Milthorpe Lois Weedon Towcester Northamptonshire NN12 8PP
From: 7 August 2001To: 12 July 2012
Timeline

34 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Oct 09
Director Joined
Dec 10
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Sept 13
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Nov 14
Director Left
May 15
Director Left
May 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Aug 18
Loan Secured
Nov 18
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

OTHER, Jane Amanda

Active
High Street, TowcesterNN12 8RE
Secretary
Appointed 30 Apr 2007

ALLEN, Paula

Active
High Street, TowcesterNN12 8RE
Born October 1973
Director
Appointed 21 Apr 2025

HAMID, Bushra

Active
High Street, TowcesterNN12 8RE
Born May 1961
Director
Appointed 03 Dec 2019

MARTIN, William Thomas

Resigned
Weavers Wainhill, ChinnorOX39 4AB
Secretary
Appointed 11 Oct 2002
Resigned 30 Apr 2007

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 07 Aug 2001
Resigned 11 Oct 2002

CROUCH, David Michael, Major

Resigned
High Street, TowcesterNN12 8RE
Born October 1945
Director
Appointed 02 Dec 2010
Resigned 17 Jan 2020

DENBY, Clive William John

Resigned
Tyndale House, BristolBS35 1HW
Born April 1961
Director
Appointed 07 Aug 2001
Resigned 31 Oct 2001

ELLIS, Martin

Resigned
High Street, TowcesterNN12 8RE
Born February 1961
Director
Appointed 24 Sept 2013
Resigned 04 Jun 2017

GREENAWAY, John Michael Burdick, Sir

Resigned
High Street, TowcesterNN12 8RE
Born August 1944
Director
Appointed 11 Jun 2013
Resigned 30 Apr 2015

GREENSLADE, Helen Shelagh Clare

Resigned
Westbury Lodge, BristolBS6 7JE
Born August 1953
Director
Appointed 07 Aug 2001
Resigned 27 Jan 2008

HARRISON, Michael Frank

Resigned
High Street, TowcesterNN12 8RE
Born October 1943
Director
Appointed 08 Dec 2025
Resigned 02 Feb 2026

HAYES, John Forbes Raymond

Resigned
Woodend, BeaconsfieldHP9 2SZ
Born October 1948
Director
Appointed 07 Aug 2001
Resigned 31 Dec 2008

HISCOCK, Ian James

Resigned
High Street, TowcesterNN12 8RE
Born December 1968
Director
Appointed 19 Jan 2021
Resigned 04 Apr 2025

JENNER, Philippa Jean

Resigned
High Street, TowcesterNN12 8RE
Born April 1958
Director
Appointed 29 Sept 2016
Resigned 21 Apr 2024

KILMAINE, John David Henry, Lord

Resigned
Shelfield House, AlcesterB49 6JL
Born April 1948
Director
Appointed 07 Aug 2001
Resigned 12 Jan 2013

MARTIN, William Thomas

Resigned
Weavers Wainhill, ChinnorOX39 4AB
Born July 1949
Director
Appointed 24 Feb 2003
Resigned 31 Dec 2008

PERRY, George Alan

Resigned
Perrycroft, GloucesterGL4 0UU
Born July 1949
Director
Appointed 27 Jan 2008
Resigned 12 May 2011

POCOCK, Felicity Ann

Resigned
High Street, TowcesterNN12 8RE
Born March 1950
Director
Appointed 12 May 2011
Resigned 30 Sept 2020

SCOTT, Christine Rose

Resigned
High Street, TowcesterNN12 8RE
Born August 1952
Director
Appointed 11 Jun 2013
Resigned 16 Jun 2018

SHINN, Silvia Ulrike

Resigned
High Street, TowcesterNN12 8RE
Born November 1957
Director
Appointed 04 Apr 2025
Resigned 08 Dec 2025

SHINN, Silvia Ulrike

Resigned
High Street, TowcesterNN12 8RE
Born November 1957
Director
Appointed 19 Jan 2021
Resigned 19 Jan 2022

SIMPSON, Philippa Helen Boudica, Dr

Resigned
High Street, TowcesterNN12 8RE
Born July 1979
Director
Appointed 12 May 2011
Resigned 30 Apr 2015

TRYE, Christopher Peter

Resigned
High Street, TowcesterNN12 8RE
Born May 1942
Director
Appointed 30 Sept 2009
Resigned 24 Sept 2013
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
24 April 2025
AAMDAAMD
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Change Person Secretary Company With Change Date
2 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Change Person Secretary Company With Change Date
4 September 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Auditors Resignation Company
28 December 2011
AUDAUD
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Auditors Resignation Company
5 November 2009
AUDAUD
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Memorandum Articles
15 October 2007
MEM/ARTSMEM/ARTS
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
28 August 2007
363sAnnual Return (shuttle)
Resolution
26 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
395Particulars of Mortgage or Charge
Legacy
30 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
287Change of Registered Office
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Memorandum Articles
5 November 2001
MEM/ARTSMEM/ARTS
Resolution
5 November 2001
RESOLUTIONSResolutions
Legacy
5 November 2001
288bResignation of Director or Secretary
Incorporation Company
7 August 2001
NEWINCIncorporation