Background WavePink WaveYellow Wave

THE GAUCHERS ASSOCIATION LIMITED (04468323)

THE GAUCHERS ASSOCIATION LIMITED (04468323) is an active UK company. incorporated on 24 June 2002. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE GAUCHERS ASSOCIATION LIMITED has been registered for 23 years. Current directors include BROWN, Daniel Anthony, LEW, Emily Julia, MANUEL, Jeremy Harold.

Company Number
04468323
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2002
Age
23 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BROWN, Daniel Anthony, LEW, Emily Julia, MANUEL, Jeremy Harold
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GAUCHERS ASSOCIATION LIMITED

THE GAUCHERS ASSOCIATION LIMITED is an active company incorporated on 24 June 2002 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE GAUCHERS ASSOCIATION LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04468323

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 24 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

8 Silver Street Dursley Gloucestershire GL11 4nd
From: 9 June 2015To: 8 November 2022
Evesham House Business Centre 48/52 Silver Street Dursley Gloucestershire GL11 4nd
From: 21 February 2012To: 9 June 2015
Red Court Beaconsfield Road Farnham Royal Slough Berkshire SL2 3BY
From: 24 June 2002To: 21 February 2012
Timeline

15 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Feb 12
Director Joined
Mar 13
Director Left
Aug 16
Director Joined
Aug 16
Director Left
May 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
May 22
Director Left
Oct 22
Director Left
Oct 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LEW, Emily Julia

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 04 Dec 2011

BROWN, Daniel Anthony

Active
Paul Street, LondonEC2A 4NE
Born April 1977
Director
Appointed 22 Apr 2010

LEW, Emily Julia

Active
Paul Street, LondonEC2A 4NE
Born April 1983
Director
Appointed 22 Apr 2010

MANUEL, Jeremy Harold

Active
Paul Street, LondonEC2A 4NE
Born August 1957
Director
Appointed 24 Jun 2002

TENDELL, Donald Ian

Resigned
Redcourt Beaconsfield Road, SloughSL2 3BY
Secretary
Appointed 24 Jun 2002
Resigned 04 Dec 2011

BLOOM, Andrew Jonathan

Resigned
Silver Street, DursleyGL11 4ND
Born December 1975
Director
Appointed 20 Mar 2013
Resigned 31 May 2022

COLLIN, Madeline

Resigned
Silver Street, DursleyGL11 4ND
Born September 1994
Director
Appointed 21 Jun 2016
Resigned 17 Sept 2019

COLLIN HISTED, Tanya Louise

Resigned
Bull Pitch, DursleyGL11 4NG
Born January 1969
Director
Appointed 30 Nov 2003
Resigned 27 Sept 2010

COLLIN-HISTED, Tanya Louise

Resigned
Silver Street, DursleyGL11 4ND
Born January 1969
Director
Appointed 25 Oct 2018
Resigned 16 Oct 2022

COX, James

Resigned
Silver Street, DursleyGL11 4ND
Born February 1996
Director
Appointed 17 Sept 2019
Resigned 16 Oct 2022

LEWIS, Susan Esther

Resigned
4 Wildwood Rise, LondonNW11 6SX
Born July 1945
Director
Appointed 24 Jun 2002
Resigned 14 Jul 2005

NOE, Susan Debra

Resigned
12 Grosvenor Gardens, LondonNW11 0HG
Born August 1955
Director
Appointed 14 Jul 2005
Resigned 21 Jun 2016

ROSEN, Alan Stuart

Resigned
Silver Street, DursleyGL11 4ND
Born June 1955
Director
Appointed 30 Nov 2003
Resigned 28 Mar 2019

TENDELL, Donald Ian

Resigned
Redcourt Beaconsfield Road, SloughSL2 3BY
Born December 1944
Director
Appointed 24 Jun 2002
Resigned 04 Dec 2011
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2016
AR01AR01
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Appoint Person Secretary Company With Name
28 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2011
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
287Change of Registered Office
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2004
AAAnnual Accounts
Resolution
8 December 2004
RESOLUTIONSResolutions
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Incorporation Company
24 June 2002
NEWINCIncorporation