Company Information for THE NATIONAL GARDEN SCHEME
HATCHLANDS PARK, EAST CLANDON, GUILDFORD, SURREY, GU4 7RT,
|
Company Registration Number
05631421
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
THE NATIONAL GARDEN SCHEME | ||
Legal Registered Office | ||
HATCHLANDS PARK EAST CLANDON GUILDFORD SURREY GU4 7RT Other companies in GU4 | ||
Previous Names | ||
|
Charity Number | 1112664 |
---|---|
Charity Address | THE NATIONAL GARDEN SCHEME, HATCHLANDS, EAST CLANDON, GUILDFORD, GU4 7RT |
Charter | THE NGS RAISES MONEY FOR NATIONAL NURSING CARING AND GARDENING CHARITIES BY RECEIVING DONATIONS AND OTHER SUPPORT AS A RESULT OF OPENING GARDENS OF QUALITY, CHARACTER AND INTEREST TO THE PUBLIC. |
Company Number | 05631421 | |
---|---|---|
Company ID Number | 05631421 | |
Date formed | 2005-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-05 07:30:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE NATIONAL GARDENIA SOCIETY INCORPORATED | 7300 NW 17TH STREET APT PLANTATION FL 33313 | Active | Company formed on the 2019-09-23 |
Officer | Role | Date Appointed |
---|---|---|
GEORGE PLUMPTRE |
||
CHRISTINA SEMPLE |
||
MIRANDA NINA ALLHUSEN |
||
PETER ROBERT CLAY |
||
SUSAN MARGARET COPELAND |
||
ROSAMUND LEA DAVIES |
||
MARTIN MCMILLAN |
||
COLIN OLLIE |
||
SUSAN MARGARET PHIPPS |
||
MARK STEPHEN PORTER |
||
PATRICK WILLIAM MAULE RAMSAY |
||
ANDREW NICHOLAS RATCLIFFE |
||
HEATHER ANN SKINNER |
||
RICHARD PAUL HEPWORTH THOMPSON |
||
RUPERT DAVID TYLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIDGET ROSEMARY MARSHALL |
Director | ||
JOHN STUART HINDE |
Director | ||
EMMA MARY BRIDGEWATER |
Director | ||
EMILY IRENE EVELYN DOUGAN |
Director | ||
ELIZABETH HELEN FLEMING |
Director | ||
ANTHONY HAZELWOOD FROST |
Director | ||
ELIZABETH AUDREY CARRICK |
Director | ||
PATRICIA ELKINGTON |
Director | ||
JULIA CATHERINE GRANT |
Company Secretary | ||
GEORGE PLUMPTRE |
Director | ||
FRANCIS CHRISTOPHER CARR |
Director | ||
JOANNA BEATRICE KERR |
Director | ||
HARRIET LUCY BOILEAU |
Director | ||
JOHN GARFORTH AINLEY |
Director | ||
JANE BALDWIN |
Director | ||
ANTHEA CAROLINE FOSTER |
Director | ||
NICHOLAS MILNE PAYNE |
Director | ||
JILL COWLEY |
Director | ||
LINDA ORCHANT |
Director | ||
JULIA CATHERINE GRANT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RBR GROUP LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
BAILEY ROBINSON HOLDINGS LIMITED | Director | 2011-01-26 | CURRENT | 2010-09-10 | Active | |
ROXTON BAILEY ROBINSON LIMITED | Director | 1997-01-31 | CURRENT | 1993-05-27 | Active | |
BAILEY ROBINSON LIMITED | Director | 1997-01-31 | CURRENT | 1996-04-17 | Active | |
CLAWDD Y MYNACH LIMITED | Director | 2011-08-20 | CURRENT | 2002-07-29 | Active - Proposal to Strike off | |
GLADEVIEW DEVELOPMENTS LIMITED | Director | 1994-02-25 | CURRENT | 1994-02-25 | Active - Proposal to Strike off | |
GLADEVIEW LIMITED | Director | 1991-11-28 | CURRENT | 1974-11-04 | Active | |
TRUSTCO (MSP) 2 LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-07 | Active - Proposal to Strike off | |
MSP TRUSTEES LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-07 | Active - Proposal to Strike off | |
JERWOOD CHARITY | Director | 2005-09-15 | CURRENT | 1998-12-01 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Digital Marketing Assistant | Guildford | Expert knowledge and experience of using content management systems and social media. We are seeking to appoint a Digital Marketing Assistant to help transform... | |
Digital Marketing Specialist | Guildford | Expert knowledge and experience of using content management systems and social media; Work closely with the Media & Communications Officer and Marketing... | |
Media & Communications Officer | Guildford | Assist in the development of the NGSs digital communications, via internet, social media, mobile devices and other platforms.... |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES | ||
Termination of appointment of Lorna Jane Harnby on 2021-12-01 | ||
Appointment of Company Secretary Karen Monaghan as company secretary on 2021-12-14 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 11/02/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MS ARIT ANDERSON | |
AD02 | Register inspection address changed from Hatchlands Park Hatchlands East Clandon Guildford GU4 7RT England to Heathersage House Heathersage House Crest Hill Peaslake, Guildford GU5 9PE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Hatchlands Park Hatchlands East Clandon Guildford GU4 7RT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCMILLAN | |
AD02 | Register inspection address changed from C/O Semple Associates Ropery House 16-18 the Cross Wivenhoe Colchester CO7 9QN to Hatchlands Park Hatchlands East Clandon Guildford GU4 7RT | |
AD04 | Register(s) moved to registered office address Hatchlands Park East Clandon Guildford Surrey GU4 7RT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR VERNON SANDERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Hatchlands Park East Clandon Guildford Surrey GU4 7RT | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ANNE PAYNTON | |
AP01 | DIRECTOR APPOINTED MR RICHARD HALLAM BARLEY | |
TM02 | Termination of appointment of George Plumptre on 2019-10-08 | |
AP03 | Appointment of Mrs Lorna Jane Harnby as company secretary on 2019-10-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSAMUND LEA DAVIES | |
AP01 | DIRECTOR APPOINTED MRS ALISON WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER ANN SKINNER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Christina Semple on 2018-10-31 | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR GUY WHITE BEOR-ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM MAULE RAMSAY | |
AP01 | DIRECTOR APPOINTED MS MAUREEN ANNE KESTEVEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET ROSEMARY MARSHALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK STEPHEN PORTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RES15 | CHANGE OF COMPANY NAME 29/02/20 | |
CERTNM | COMPANY NAME CHANGED THE NATIONAL GARDENS SCHEME CERTIFICATE ISSUED ON 09/03/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MISC | NE01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/03/2016 | |
RES01 | ALTER ARTICLES 20/06/2016 | |
RES01 | ADOPT ARTICLES 20/09/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED COLIN OLLIE | |
AP01 | DIRECTOR APPOINTED ANDREW NICHOLAS RATCLIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RAWORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 21/11/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED RICHARD PAUL HEPWORTH THOMPSON | |
AP01 | DIRECTOR APPOINTED MR RUPERT DAVID TYLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE SNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWINA ROBARTS | |
AP01 | DIRECTOR APPOINTED SUSAN MARGARET COPELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HINDE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA BRIDGEWATER | |
AR01 | 21/11/13 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM MAULE RAMSEY / 28/10/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY DOUGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/11/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK WILLIAM MAULE RAMSEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FROST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FLEMING | |
AR01 | 21/11/11 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O SEMPLE ASSOCIATES 1 BROOK HOUSE BROOK STREET WIVENHOE COLCHESTER ESSEX CO7 9DP | |
AP01 | DIRECTOR APPOINTED BRIDGET ROSEMARY MARSHALL | |
AP01 | DIRECTOR APPOINTED MR PETER ROBERT CLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CARRICK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MACMILLAN / 08/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA ELKINGTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ANN STANNER / 08/06/2011 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN MARGARET PHIPPS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA SEMPLE / 01/02/2011 | |
AP01 | DIRECTOR APPOINTED MS EMMA MARY BRIDGEWATER | |
AP03 | SECRETARY APPOINTED MR GEORGE PLUMPTRE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA GRANT | |
AR01 | 21/11/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS ROSAMUND LEA DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE PLUMPTRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA KERR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS CARR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MRS MIRANDA NINA ALLHUSEN | |
AP01 | DIRECTOR APPOINTED MRS HEATHER ANN STANNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN AINLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRIET BOILEAU | |
AR01 | 21/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RAWORTH / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE HON GEORGE PLUMPTRE / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MACMILLAN / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BEATRICE KERR / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAZELWOOD FROST / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FLEMING / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY IRENE EVELYN DOUGAN / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AUDREY CARRICK / 24/11/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET LUCY BOILEAU / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWINA ROBARTS / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART HINDE / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELKINGTON / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JANE SNELL / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARFORTH AINLEY / 24/11/2009 | |
AA01 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED MR RICHARD RAWORTH | |
288a | DIRECTOR APPOINTED ELIZABETH AUDREY CARRICK | |
363a | ANNUAL RETURN MADE UP TO 21/11/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MACMIIIAN / 23/12/2008 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Advertising ( Non Staff ) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | The Coach House Hatchlands East Clandon Guildford GU4 7RT | 16,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |