Background WavePink WaveYellow Wave

A PLACE TO CALL OUR OWN LIMITED (04708232)

A PLACE TO CALL OUR OWN LIMITED (04708232) is an active UK company. incorporated on 23 March 2003. with registered office in Newark. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. A PLACE TO CALL OUR OWN LIMITED has been registered for 23 years. Current directors include BRAZIER, Lee, LEAROYD, Lottie Beth, PIERCY, Lee Trevor and 2 others.

Company Number
04708232
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 2003
Age
23 years
Address
North Farm House Worksop Road, Newark, NG22 9EX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRAZIER, Lee, LEAROYD, Lottie Beth, PIERCY, Lee Trevor, SPENCER, Catherine, STOREY, Nichola
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A PLACE TO CALL OUR OWN LIMITED

A PLACE TO CALL OUR OWN LIMITED is an active company incorporated on 23 March 2003 with the registered office located in Newark. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. A PLACE TO CALL OUR OWN LIMITED was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04708232

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 23 March 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

North Farm House Worksop Road Budby Newark, NG22 9EX,

Previous Addresses

Unit 15 Botany Park Botany Avenue Mansfield Nottinghamshire NG18 5NF
From: 23 March 2003To: 20 May 2024
Timeline

61 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jan 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Jan 13
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 17
Director Left
Mar 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Dec 21
Director Left
Oct 22
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BRAZIER, Lee

Active
Main Road, NewarkNG22 9JD
Born November 1993
Director
Appointed 05 Mar 2026

LEAROYD, Lottie Beth

Active
North Road, RetfordDN22 7XJ
Born April 1993
Director
Appointed 05 Mar 2026

PIERCY, Lee Trevor

Active
Worksop Road, NewarkNG22 9EX
Born September 1972
Director
Appointed 20 Feb 2020

SPENCER, Catherine

Active
Worksop Road, NewarkNG22 9EX
Born December 1970
Director
Appointed 05 Dec 2024

STOREY, Nichola

Active
Worksop Road, NewarkNG22 9EX
Born October 1978
Director
Appointed 14 Sept 2023

BERRY, Zoey Marie

Resigned
25 Newtondale Avenue, MansfieldNG19 0PE
Secretary
Appointed 23 Mar 2003
Resigned 05 Sept 2006

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 23 Mar 2003
Resigned 23 Mar 2003

WOOD, Melanie

Resigned
23 Collier Avenue, MansfieldNG19 8HS
Secretary
Appointed 26 Feb 2007
Resigned 07 Feb 2008

ABDY, Matthew John

Resigned
Worksop Road, NewarkNG22 9EX
Born December 1974
Director
Appointed 07 Apr 2021
Resigned 05 Dec 2024

ABDY, Matthew

Resigned
Unit 15 Botany Park, MansfieldNG18 5NF
Born December 1974
Director
Appointed 10 Dec 2013
Resigned 23 Aug 2015

AVRIL, Louise Catherine

Resigned
Unit 15 Botany Park, MansfieldNG18 5NF
Born July 1966
Director
Appointed 10 Dec 2013
Resigned 12 Nov 2014

BERRY, Zoey Marie

Resigned
25 Newtondale Avenue, MansfieldNG19 0PE
Born September 1976
Director
Appointed 01 Sept 2003
Resigned 29 Nov 2011

BOSNJAK, Joyce, County Councillor

Resigned
Unit 15 Botany Park, MansfieldNG18 5NF
Born June 1956
Director
Appointed 11 Nov 2015
Resigned 04 May 2018

BROCKLESBY, Lawrence Thomas

Resigned
Unit 15 Botany Park, MansfieldNG18 5NF
Born March 1978
Director
Appointed 10 Jun 2015
Resigned 29 Jun 2016

BROWN, David Brian

Resigned
22 The Green, HuthwaiteNG17 2RQ
Born January 1965
Director
Appointed 06 Jun 2006
Resigned 15 Sept 2008

CARTER, Lorna Anne

Resigned
Unit 15 Botany Park, MansfieldNG18 5NF
Born June 1946
Director
Appointed 29 Nov 2011
Resigned 10 Jun 2015

CO-HEAD, Paul Stuart

Resigned
Warsop Road, MansfieldNG19 9LF
Born December 1967
Director
Appointed 12 Jun 2008
Resigned 16 Sept 2010

DAWDA, Atulkumar Babulal

Resigned
Unit 15 Botany Park, MansfieldNG18 5NF
Born June 1966
Director
Appointed 10 Dec 2013
Resigned 12 Nov 2014

DIXON, Graeme

Resigned
Unit 15 Botany Park, MansfieldNG18 5NF
Born November 1968
Director
Appointed 10 Dec 2013
Resigned 09 Nov 2015

EDWARDS, Pete

Resigned
Unit 15 Botany Park, MansfieldNG18 5NF
Born February 1955
Director
Appointed 10 Dec 2013
Resigned 05 Apr 2016

FOSTER, Nicholas Anthony

Resigned
12 The Green, NewarkNG22 8QQ
Born October 1966
Director
Appointed 23 Mar 2003
Resigned 20 Jul 2006

GREEN, Partricia

Resigned
Unit 15 Botany Park, MansfieldNG18 5NF
Born February 1959
Director
Appointed 29 Nov 2011
Resigned 28 Nov 2013

GREEN, Patricia

Resigned
Unit 15 Botany Park, MansfieldNG18 5NF
Born February 1959
Director
Appointed 22 Jul 2015
Resigned 23 Jul 2023

GROGAN, Sonia Yvonne

Resigned
16 St. Leonards Way, MansfieldNG19 0GX
Born February 1962
Director
Appointed 15 Jun 2006
Resigned 27 Sept 2007

GROGAN, Sonia Yvonne

Resigned
16 St. Leonards Way, MansfieldNG19 0GX
Born February 1962
Director
Appointed 01 Sept 2003
Resigned 16 Dec 2003

HAYES, Rebecca

Resigned
Unit 15 Botany Park, MansfieldNG18 5NF
Born July 1986
Director
Appointed 20 Feb 2020
Resigned 17 Nov 2021

HOLMES, Michael

Resigned
Worksop Road, NewarkNG22 9EX
Born October 1990
Director
Appointed 11 Mar 2015
Resigned 05 Mar 2026

JARVIS, Jonathan Bruce

Resigned
24 Sudbury Drive, Sutton In AshfieldNG17 2SB
Born January 1951
Director
Appointed 01 Sept 2003
Resigned 06 Jun 2006

JOHNSON, Tina

Resigned
5 Loundhouse Close, Sutton In AshfieldNG17 3LA
Born September 1972
Director
Appointed 01 Sept 2003
Resigned 10 Dec 2007

KEELING, Jane

Resigned
Unit 15 Botany Park, MansfieldNG18 5NF
Born April 1961
Director
Appointed 14 Sept 2023
Resigned 10 Nov 2023

KILNER, Karen

Resigned
Worksop Road, NewarkNG22 9EX
Born August 1961
Director
Appointed 07 Apr 2021
Resigned 05 Mar 2026

KINTON, Adam

Resigned
Unit 15 Botany Park, MansfieldNG18 5NF
Born October 1996
Director
Appointed 10 Dec 2013
Resigned 31 Jul 2015

LIGGINS, David

Resigned
Unit 15 Botany Park, MansfieldNG18 5NF
Born September 1943
Director
Appointed 22 Jul 2015
Resigned 03 Sept 2022

MAILE, Andrew

Resigned
Unit 15 Botany Park, MansfieldNG18 5NF
Born April 1958
Director
Appointed 29 Nov 2011
Resigned 01 Apr 2015

MAUDE, Paul David

Resigned
Unit 15 Botany Park, MansfieldNG18 5NF
Born May 1963
Director
Appointed 12 Nov 2014
Resigned 19 Jun 2015
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2014
AR01AR01
Termination Director Company With Name
13 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Miscellaneous
24 December 2004
MISCMISC
Legacy
13 July 2004
287Change of Registered Office
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288cChange of Particulars
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
287Change of Registered Office
Incorporation Company
23 March 2003
NEWINCIncorporation