Company NameThe M.M. National Gulf Veterans And Families Benevolent Association
Company StatusActive
Company Number03731497
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 March 1999(25 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMaria Rusling
NationalityBritish
StatusCurrent
Appointed28 January 2003(3 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleAdministration Manager
Correspondence Address4 Maspin Close
Kingswood
Hull
East Yorkshire
HU7 3EF
Director NameNigel Humphrey Graveston
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Westgate
Whalley Road Read
Burnley
BB12 7PN
Director NameMs Sally-Ann Spencer Grey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed29 October 2009(10 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleLecturer & Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice L11 Base Business Space
Chamberlain Road
Hull
HU8 8HL
Director NameMr John Trevor Clifford
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(14 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice L11 Base Business Space
Chamberlain Road
Hull
HU8 8HL
Director NameMr Geoffrey Edward Brown
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(15 years after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice L11 Base Business Space
Chamberlain Road
Hull
HU8 8HL
Director NameShaun Francis Rusling
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleMedically Retired
Country of ResidenceEngland
Correspondence Address27 Langley Park
Kingswood
Hull
East Yorkshire
HU7 3EN
Director NameMaria Rusling
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleOffice Manageress
Correspondence Address4 Maspin Close
Kingswood
Hull
East Yorkshire
HU7 3EF
Director NameTracy Maria Kirkby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleUnemployed
Correspondence Address76 Westcott Street
Hull
East Yorkshire
HU8 8LU
Director NameMichael Kirkby
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleMedical Retired
Correspondence Address76 Westcott Street
Hull
East Yorkshire
HU8 8LU
Secretary NameMaria Rusling
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Maspin Close
Kingswood
Hull
East Yorkshire
HU7 3EF
Director NameRobert Patrick Shakesby
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 July 2001)
RoleRetired Social Worker
Correspondence Address24 Desmond Avenue
Hull
East Yorkshire
HU6 7JZ
Director NameMichael Burrows
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2003)
RoleRetired Medic
Correspondence Address201 Hawthorn Avenue
Hull
East Yorkshire
HU3 5PU
Secretary NameRobert Patrick Shakesby
NationalityBritish
StatusResigned
Appointed02 December 2000(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 July 2001)
RoleRetired Social Worker
Correspondence Address24 Desmond Avenue
Hull
East Yorkshire
HU6 7JZ
Director NameJames Gordon Moore
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2003)
RoleFundraiser
Correspondence Address148 Dalwood Close
Hull
East Yorkshire
HU7 4SB
Secretary NameJames Gordon Moore
NationalityBritish
StatusResigned
Appointed23 July 2001(2 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 January 2002)
RoleRetired
Correspondence Address148 Dalwood Close
Hull
East Yorkshire
HU7 4SB
Director NameAlbert Artley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2003)
RoleCare Co Ordinator
Correspondence Address25 Bridport Close
Midmere Avenue
Hull
East Yorkshire
HU7 6AG
Secretary NameMichael Burrows
NationalityBritish
StatusResigned
Appointed03 January 2002(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 January 2003)
RoleMedically Retired
Correspondence Address201 Hawthorn Avenue
Hull
East Yorkshire
HU3 5PU
Director NameJames Beech
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2003)
RoleRetired
Correspondence Address41 Telford Street
Inverness
Highland
IV3 5LD
Scotland
Director NameRaymond Allan Bristow
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(4 years after company formation)
Appointment Duration6 years, 5 months (resigned 18 September 2009)
RoleRetired
Correspondence Address1 Lindengate Avenue
Rockford Green
Kingston Upon Hull
East Yoprkshire
HU7 0EA
Director NameRoy James Gibson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 May 2003)
RoleLawyer Managing Director
Correspondence AddressWyke House 31 Holderness Road
Hull
HU8 7NE
Director NameCharles Plumridge
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(4 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 September 2003)
RoleMedically Retired
Correspondence Address1 Nightingale Close
Romsey
Hampshire
SO51 5AY
Director NameRobert Patrick Shakesby
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 2005)
RoleRetired
Correspondence Address24 Desmond Avenue
Hull
East Yorkshire
HU6 7JZ
Director NameDeborah Bristow
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 2008)
RoleRegistered Nurse
Correspondence Address1 Lindengate Avenue
Hull
East Yorkshire
HU7 0EA
Director NameDr Derek Hall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(5 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 May 2013)
RoleRetired Surgeon
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Rear Of Granby Terrace
Wingate
County Durham
TS28 5HZ
Director NameMr Gary Patrick Hutton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 2012)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address64 Pickering Road
Hull
East Yorkshire
HU4 6TE

Contact

Websitengvfa.org.uk
Email address[email protected]
Telephone01482 808731
Telephone regionHull

Location

Registered AddressOffice L11 Base Business Space
Chamberlain Road
Hull
HU8 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£193,047
Net Worth£109,485
Cash£108,134
Current Liabilities£5,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

17 June 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
13 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
11 March 2022Registered office address changed from Office L11 Office L11, Base Business Space Chamberlain Road Hull East Yorkshire HU8 8HL England to Office L11 Base Business Space Chamberlain Road Hull HU8 8HL on 11 March 2022 (1 page)
11 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
28 February 2022Registered office address changed from Building D Office 1 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL England to Office L11 Office L11, Base Business Space Chamberlain Road Hull East Yorkshire HU8 8HL on 28 February 2022 (1 page)
18 August 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
16 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
2 August 2018Registered office address changed from Building E Office 8 Chamberlain Business Centre Chamberlain Road Hull East Yorkshire HU8 8HL to Building D Office 1 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL on 2 August 2018 (1 page)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
28 July 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
28 July 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
9 March 2016Annual return made up to 9 March 2016 no member list (5 pages)
9 March 2016Annual return made up to 9 March 2016 no member list (5 pages)
16 June 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
16 June 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
9 March 2015Annual return made up to 9 March 2015 no member list (5 pages)
9 March 2015Annual return made up to 9 March 2015 no member list (5 pages)
9 March 2015Annual return made up to 9 March 2015 no member list (5 pages)
27 June 2014Full accounts made up to 31 March 2014 (15 pages)
27 June 2014Full accounts made up to 31 March 2014 (15 pages)
29 April 2014Appointment of Mr Geoffrey Edward Brown as a director (2 pages)
29 April 2014Appointment of Mr Geoffrey Edward Brown as a director (2 pages)
13 March 2014Annual return made up to 9 March 2014 no member list (4 pages)
13 March 2014Annual return made up to 9 March 2014 no member list (4 pages)
13 March 2014Annual return made up to 9 March 2014 no member list (4 pages)
10 December 2013Termination of appointment of Shaun Rusling as a director (1 page)
10 December 2013Termination of appointment of Shaun Rusling as a director (1 page)
19 November 2013Appointment of Mr John Trevor Clifford as a director (2 pages)
19 November 2013Appointment of Mr John Trevor Clifford as a director (2 pages)
5 August 2013Full accounts made up to 31 March 2013 (16 pages)
5 August 2013Full accounts made up to 31 March 2013 (16 pages)
3 June 2013Termination of appointment of Derek Hall as a director (1 page)
3 June 2013Termination of appointment of Derek Hall as a director (1 page)
11 March 2013Annual return made up to 9 March 2013 no member list (6 pages)
11 March 2013Annual return made up to 9 March 2013 no member list (6 pages)
11 March 2013Annual return made up to 9 March 2013 no member list (6 pages)
22 October 2012Termination of appointment of Gary Hutton as a director (1 page)
22 October 2012Termination of appointment of Gary Hutton as a director (1 page)
10 August 2012Full accounts made up to 31 March 2012 (15 pages)
10 August 2012Full accounts made up to 31 March 2012 (15 pages)
27 April 2012Annual return made up to 9 March 2012 no member list (7 pages)
27 April 2012Annual return made up to 9 March 2012 no member list (7 pages)
27 April 2012Annual return made up to 9 March 2012 no member list (7 pages)
8 September 2011Full accounts made up to 31 March 2011 (14 pages)
8 September 2011Full accounts made up to 31 March 2011 (14 pages)
6 April 2011Annual return made up to 9 March 2011 no member list (7 pages)
6 April 2011Annual return made up to 9 March 2011 no member list (7 pages)
6 April 2011Annual return made up to 9 March 2011 no member list (7 pages)
5 April 2011Director's details changed for Shaun Francis Rusling on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Shaun Francis Rusling on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Shaun Francis Rusling on 4 April 2011 (2 pages)
7 September 2010Full accounts made up to 31 March 2010 (14 pages)
7 September 2010Full accounts made up to 31 March 2010 (14 pages)
29 June 2010Registered office address changed from Offices 57-60 the Pavilion 536 Hall Road Hull East Yorkshire HU6 9BS on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Offices 57-60 the Pavilion 536 Hall Road Hull East Yorkshire HU6 9BS on 29 June 2010 (1 page)
22 April 2010Annual return made up to 9 March 2010 no member list (4 pages)
22 April 2010Annual return made up to 9 March 2010 no member list (4 pages)
22 April 2010Annual return made up to 9 March 2010 no member list (4 pages)
21 April 2010Director's details changed for Shaun Francis Rusling on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Shaun Francis Rusling on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Dr Derek Hall on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Gary Patrick Hutton on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Dr Derek Hall on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Shaun Francis Rusling on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Gary Patrick Hutton on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Nigel Humphrey Graveston on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Gary Patrick Hutton on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Dr Derek Hall on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Nigel Humphrey Graveston on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Nigel Humphrey Graveston on 9 March 2010 (2 pages)
25 January 2010Appointment of Mr Gary Patrick Hutton as a director (1 page)
25 January 2010Appointment of Mr Gary Patrick Hutton as a director (1 page)
1 December 2009Appointment of Ms Sally-Ann Spencer Grey as a director (2 pages)
1 December 2009Appointment of Ms Sally-Ann Spencer Grey as a director (2 pages)
18 September 2009Appointment terminated director raymond bristow (1 page)
18 September 2009Appointment terminated director raymond bristow (1 page)
2 September 2009Full accounts made up to 31 March 2009 (12 pages)
2 September 2009Full accounts made up to 31 March 2009 (12 pages)
23 March 2009Annual return made up to 09/03/09 (3 pages)
23 March 2009Annual return made up to 09/03/09 (3 pages)
26 September 2008Full accounts made up to 31 March 2008 (12 pages)
26 September 2008Full accounts made up to 31 March 2008 (12 pages)
1 April 2008Annual return made up to 09/03/08 (3 pages)
1 April 2008Annual return made up to 09/03/08 (3 pages)
31 March 2008Appointment terminated director deborah bristow (1 page)
31 March 2008Appointment terminated director deborah bristow (1 page)
7 September 2007Full accounts made up to 31 March 2007 (12 pages)
7 September 2007Full accounts made up to 31 March 2007 (12 pages)
18 June 2007Registered office changed on 18/06/07 from: 4 maspin close kingswood hull HU7 3EF (1 page)
18 June 2007Registered office changed on 18/06/07 from: 4 maspin close kingswood hull HU7 3EF (1 page)
2 April 2007Annual return made up to 09/03/07 (2 pages)
2 April 2007Annual return made up to 09/03/07 (2 pages)
20 November 2006Full accounts made up to 31 March 2006 (12 pages)
20 November 2006Full accounts made up to 31 March 2006 (12 pages)
3 April 2006Annual return made up to 09/03/06 (2 pages)
3 April 2006Annual return made up to 09/03/06 (2 pages)
30 June 2005Full accounts made up to 31 March 2005 (12 pages)
30 June 2005Full accounts made up to 31 March 2005 (12 pages)
6 April 2005Annual return made up to 09/03/05 (6 pages)
6 April 2005Annual return made up to 09/03/05 (6 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
31 August 2004Full accounts made up to 31 March 2004 (12 pages)
31 August 2004Full accounts made up to 31 March 2004 (12 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
6 April 2004Auditor's resignation (1 page)
6 April 2004Auditor's resignation (1 page)
26 March 2004Full accounts made up to 31 March 2003 (11 pages)
26 March 2004Full accounts made up to 31 March 2003 (11 pages)
23 March 2004Annual return made up to 09/03/04 (5 pages)
23 March 2004Annual return made up to 09/03/04 (5 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
27 March 2003Annual return made up to 09/03/03 (5 pages)
27 March 2003Annual return made up to 09/03/03 (5 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003Secretary resigned;director resigned (1 page)
27 September 2002Full accounts made up to 31 March 2002 (13 pages)
27 September 2002Full accounts made up to 31 March 2002 (13 pages)
31 July 2002New secretary appointed (1 page)
31 July 2002New secretary appointed (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Secretary resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
7 June 2002Annual return made up to 09/03/02 (5 pages)
7 June 2002Annual return made up to 09/03/02 (5 pages)
24 April 2002New secretary appointed (1 page)
24 April 2002New secretary appointed (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
17 August 2001Secretary resigned;director resigned (1 page)
17 August 2001Secretary resigned;director resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
30 July 2001Full accounts made up to 31 March 2001 (10 pages)
30 July 2001Full accounts made up to 31 March 2001 (10 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
4 April 2001Annual return made up to 09/03/01 (4 pages)
4 April 2001Annual return made up to 09/03/01 (4 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned;director resigned (1 page)
7 February 2001Secretary resigned;director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
11 January 2001Full accounts made up to 31 March 2000 (10 pages)
11 January 2001Full accounts made up to 31 March 2000 (10 pages)
13 April 2000Annual return made up to 09/03/00 (4 pages)
13 April 2000Annual return made up to 09/03/00 (4 pages)
9 March 1999Incorporation (34 pages)
9 March 1999Incorporation (34 pages)