Background WavePink WaveYellow Wave

MAWSLEY VILLAGERS ASSOCIATION LIMITED (05895508)

MAWSLEY VILLAGERS ASSOCIATION LIMITED (05895508) is an active UK company. incorporated on 3 August 2006. with registered office in Kettering. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MAWSLEY VILLAGERS ASSOCIATION LIMITED has been registered for 19 years. Current directors include CLUCAS, Jennifer Anne, Dr, HOLTON, John, HOWELLS, Paul David and 1 others.

Company Number
05895508
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2006
Age
19 years
Address
The Centre At Mawsley 9 The Green, Kettering, NN14 1GY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CLUCAS, Jennifer Anne, Dr, HOLTON, John, HOWELLS, Paul David, WAINE, Christopher Robert
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAWSLEY VILLAGERS ASSOCIATION LIMITED

MAWSLEY VILLAGERS ASSOCIATION LIMITED is an active company incorporated on 3 August 2006 with the registered office located in Kettering. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MAWSLEY VILLAGERS ASSOCIATION LIMITED was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

05895508

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 3 August 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

The Centre At Mawsley 9 The Green Mawsley Kettering, NN14 1GY,

Previous Addresses

The Linden Building Regent Park Booth Drive Wellingborough Northamptonshire NN8 6GR
From: 3 August 2006To: 19 January 2021
Timeline

35 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Apr 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Jun 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 15
Director Joined
Oct 15
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jan 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
May 24
Director Left
Nov 24
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

CLUCAS, Jennifer Anne, Dr

Active
9 The Green, KetteringNN14 1GY
Born July 1962
Director
Appointed 28 Feb 2024

HOLTON, John

Active
9 The Green, KetteringNN14 1GY
Born February 1952
Director
Appointed 07 Sept 2006

HOWELLS, Paul David

Active
9 The Green, KetteringNN14 1GY
Born April 1968
Director
Appointed 31 May 2018

WAINE, Christopher Robert

Active
9 The Green, KetteringNN14 1GY
Born April 1978
Director
Appointed 30 May 2018

ALANTHWAITE, Timothy Robin

Resigned
Woodlands, WellingboroughNN9 6DG
Secretary
Appointed 03 Aug 2006
Resigned 30 Nov 2009

OUTSOURCE SOLUTIONS LIMITED

Resigned
Regent Park, WellingboroughNN8 6GR
Corporate secretary
Appointed 30 Nov 2009
Resigned 19 Jan 2021

BAGSHAW, Anthony

Resigned
12 Jibwood, KetteringNN14 1GS
Born April 1970
Director
Appointed 21 Sept 2007
Resigned 31 Mar 2013

BAILEY, Robert Andrew

Resigned
The Linden Building, WellingboroughNN8 6GR
Born September 1948
Director
Appointed 01 Jun 2013
Resigned 05 Mar 2020

BALFOUR, Colin Stephen

Resigned
9 The Green, KetteringNN14 1GY
Born May 1976
Director
Appointed 25 May 2018
Resigned 19 Jan 2021

BENTLEY, Martin Sharman

Resigned
9 The Green, KetteringNN14 1GY
Born October 1953
Director
Appointed 14 Oct 2010
Resigned 07 Nov 2024

BUCKLE, Cheryl

Resigned
The Linden Building, WellingboroughNN8 6GR
Born December 1979
Director
Appointed 07 Sept 2006
Resigned 31 Mar 2013

DOLAN HOLLAND, Mary Rose

Resigned
The Linden Building, WellingboroughNN8 6GR
Born June 1958
Director
Appointed 07 Sept 2006
Resigned 04 Apr 2018

FARTHING, Stephen

Resigned
The Linden Building, WellingboroughNN8 6GR
Born February 1967
Director
Appointed 20 Jun 2007
Resigned 04 Apr 2018

FAULKNER, Jo Louise

Resigned
The Linden Building, WellingboroughNN8 6GR
Born October 1974
Director
Appointed 01 Feb 2015
Resigned 05 Mar 2020

HART, Sarah Jane

Resigned
The Linden Building, WellingboroughNN8 6GR
Born January 1970
Director
Appointed 11 Aug 2009
Resigned 30 Mar 2014

HOY, Richard

Resigned
5 Badgers Lane, MawsleyNN14 1TF
Born May 1934
Director
Appointed 07 Sept 2006
Resigned 10 Jun 2009

LEAH, Graham

Resigned
The Linden Building, WellingboroughNN8 6GR
Born January 1950
Director
Appointed 07 Sept 2006
Resigned 31 Mar 2013

LITTLER, James Robert

Resigned
The Linden Building, WellingboroughNN8 6GR
Born August 1948
Director
Appointed 07 Sept 2006
Resigned 30 Mar 2014

MACDONALD, Allan

Resigned
7 Loddington Way, KetteringNN14 1GE
Born February 1959
Director
Appointed 07 Sept 2006
Resigned 31 Mar 2010

MCDONALD, Alan

Resigned
The Linden Building, WellingboroughNN8 6GR
Born February 1959
Director
Appointed 01 Jun 2009
Resigned 30 Mar 2014

MORTIMORE, James Steven

Resigned
The Green, KetteringNN14 1GY
Born December 1967
Director
Appointed 01 Apr 2023
Resigned 21 May 2024

PIPER, Aidan John

Resigned
Fox Covert Mawsley, KetteringNN14 1GH
Born October 1956
Director
Appointed 07 Sept 2006
Resigned 16 Nov 2006

SOUTER, Elizabeth Rose

Resigned
The Linden Building, WellingboroughNN8 6GR
Born March 1973
Director
Appointed 20 Jul 2009
Resigned 31 Mar 2013

THORPE, Steven Alexander

Resigned
9 The Green, KetteringNN14 1GY
Born March 1977
Director
Appointed 30 Mar 2014
Resigned 28 Feb 2024

WAINE, Victoria Louise

Resigned
The Linden Building, WellingboroughNN8 6GR
Born August 1983
Director
Appointed 30 Mar 2014
Resigned 12 Feb 2015

WEBSTER, Duncan Laurence

Resigned
9 The Green, KetteringNN14 1GY
Born May 1962
Director
Appointed 03 Sept 2007
Resigned 15 Feb 2024

WINTER, Christopher

Resigned
The Linden Building, WellingboroughNN8 6GR
Born December 1950
Director
Appointed 03 Aug 2006
Resigned 18 Jun 2012

WISDOM, Simon Ian

Resigned
9 The Green, KetteringNN14 1GY
Born May 1972
Director
Appointed 17 Jun 2010
Resigned 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
30 November 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
225Change of Accounting Reference Date
Legacy
13 August 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Incorporation Company
3 August 2006
NEWINCIncorporation