SALTERS HILL CHARITY LIMITED - LEDBURY


Company Profile Company Filings

Overview

SALTERS HILL CHARITY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LEDBURY and has the status: Dissolved - no longer trading.
SALTERS HILL CHARITY LIMITED was incorporated 40 years ago on 15/11/1983 and has the registered number: 01770252. The accounts status is FULL.

SALTERS HILL CHARITY LIMITED - LEDBURY

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2020

Registered Office

SALTER'S HILL BARN KEEPER'S COTTAGE
LEDBURY
HEREFORDSHIRE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/04/2021 20/04/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW WILLIAM JOHN BRUNT Secretary 2016-01-19 CURRENT
MS ELIZABETH JANE EDWARDS Apr 1958 British Director 2017-04-01 CURRENT
MRS ALISON MARGARET HEATON Feb 1951 British Director 2015-04-20 CURRENT
MR ALAN EDWIN MOORE Feb 1941 British Director 1993-03-19 UNTIL 1994-10-11 RESIGNED
MRS VICTORIA LOUISE SMITH Mar 1970 British Director 2015-12-14 UNTIL 2017-04-01 RESIGNED
MRS PATRICIA ALICE WINIFRED SEXTON Dec 1917 British Director RESIGNED
MR PETER ARTHUR SCOTT Jan 1945 British Director 2007-04-16 UNTIL 2016-11-21 RESIGNED
DAVID ALAN RUST Apr 1942 British Director 2005-01-31 UNTIL 2013-05-21 RESIGNED
MS AMANDA RUTH JOHNSON Jun 1963 British Director 2011-07-18 UNTIL 2013-05-21 RESIGNED
MRS MADELEINE REEDER Aug 1948 British Director 2013-03-19 UNTIL 2014-06-24 RESIGNED
MADELEINE REEDER Aug 1948 British Director 2000-02-21 UNTIL 2011-03-07 RESIGNED
MR ANDREW LLOYD PERRETT Sep 1959 British Director 2014-04-15 UNTIL 2017-04-01 RESIGNED
MS TINA SARAH PAMPLIN Feb 1961 British Director 2010-11-08 UNTIL 2011-07-14 RESIGNED
GUY HENRY HARDING VOWLES Feb 1944 British Director 2000-02-21 UNTIL 2002-07-09 RESIGNED
ELIZABETH LLOYD Aug 1949 British Director 2007-10-22 UNTIL 2017-04-01 RESIGNED
MR GRAHAM GERALD LEWIS Oct 1943 British Director 2009-12-07 UNTIL 2011-08-17 RESIGNED
PHILIP MERVYN LEE Jan 1939 British Director 2001-11-05 UNTIL 2009-03-27 RESIGNED
MRS SARAH LAWSON Apr 1944 British Director RESIGNED
PATRICIA MARY PULSFORD Aug 1938 British Director 1999-04-12 UNTIL 2002-07-15 RESIGNED
MICHAEL JOSEPH SANGER DAVIES Secretary 2001-03-31 UNTIL 2007-04-16 RESIGNED
ROBERT GRAHAM WOOLF British Secretary 2007-04-16 UNTIL 2016-01-19 RESIGNED
MRS SARAH LAWSON Apr 1944 British Secretary RESIGNED
JULIET ANNE WESTON May 1958 Director 2016-07-04 UNTIL 2017-04-01 RESIGNED
MRS DONNA CLARK Jan 1969 Australian Director 2017-04-01 UNTIL 2018-04-01 RESIGNED
CHARLES SIMON GRIFFIN Aug 1952 British Director 2000-02-21 UNTIL 2001-09-03 RESIGNED
THE REVEREND PATRICK JOHN GOODLAND May 1929 British Director 1995-06-05 UNTIL 2004-05-20 RESIGNED
COLIN JAMES FEWELL Dec 1941 British Director 2000-02-21 UNTIL 2009-04-20 RESIGNED
MISS JEAN EDWARDS May 1929 British Director 2000-02-21 UNTIL 2010-04-12 RESIGNED
MRS OLIVE MARY EDGINGTON Nov 1920 British Director RESIGNED
MS JANINE DESMOND Sep 1972 British Director 2017-04-01 UNTIL 2018-04-01 RESIGNED
MR ANTHONY PATRICK DANIELS May 1946 British Director 2011-11-28 UNTIL 2017-04-01 RESIGNED
MR ROGER CLIVE GRIMSHAW Dec 1939 British Director RESIGNED
MRS JULIE CROWTHER Jan 1956 British Director 2010-04-12 UNTIL 2018-04-01 RESIGNED
DAVID ROBERTSON STOKES Apr 1943 British Director 1996-06-17 UNTIL 2000-04-27 RESIGNED
ROBERT LESLIE BURCHER Jun 1943 British Director 2004-08-23 UNTIL 2018-04-01 RESIGNED
MR ALLAN EDWARD BERRY Jun 1943 British Director 2008-02-25 UNTIL 2009-12-07 RESIGNED
PHILLIP AVERY Mar 1942 British Director 2007-08-20 UNTIL 2016-02-22 RESIGNED
NOEL MORGAN ATKINSON Dec 1926 British Director RESIGNED
MR ROBIN DESMOND RADCLIFFE ANDREWS Mar 1945 British Director 2012-03-20 UNTIL 2013-12-16 RESIGNED
JOHN WEBB CLARK Oct 1940 British Director 1997-04-14 UNTIL 2009-12-07 RESIGNED
MR DAVID GILBERT MALDWYN JOHN Mar 1942 British Director 1995-06-05 UNTIL 2000-09-11 RESIGNED
MR MARGARET GRIFFITHS Sep 1911 British Director RESIGNED
MR NORMAN EDWARD LANGSTONE Mar 1936 British Director 2004-08-23 UNTIL 2011-04-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Walsingham Support 2017-04-01 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIONEL-MORGAN LIMITED GLOUCESTERSHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LORDS AGRICULTURAL MACHINERY LIMITED TEWKESBURY Dissolved... DORMANT 74990 - Non-trading company
GRIMSHAW KINNEAR LIMITED CHELTENHAM Active TOTAL EXEMPTION FULL 42110 - Construction of roads and motorways
F.M.C. (MEAT) LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... DORMANT 74990 - Non-trading company
INDALEX LIMITED TEWKESBURY UNITED KINGDOM Dissolved... DORMANT 7499 - Non-trading company
00944891 LIMITED TEWKESBURY UNITED KINGDOM Dissolved... DORMANT 7499 - Non-trading company
HYDRO BUILDING SYSTEMS UK LIMITED TEWKESBURY Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
BOONSLAW LIMITED CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SAPA UK LIMITED GLOUCESTERSHIRE Dissolved... FULL 70100 - Activities of head offices
GLOUCESTERSHIRE WARWICKSHIRE STEAM RAILWAY PLC WINCHCOMBE ENGLAND Active FULL 49100 - Passenger rail transport, interurban
THE ASSOCIATION FOR REAL CHANGE CHESTERFIELD ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
WALSINGHAM SUPPORT LONDON UNITED KINGDOM Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
HOFFMANN FOUNDATION FOR AUTISM BARNET ENGLAND Active -... MICRO ENTITY 87900 - Other residential care activities n.e.c.
SAPA PROFILES LIMITED TEWKESBURY Dissolved... FULL 74990 - Non-trading company
PACEWAY LIMITED CHELTENHAM Active DORMANT 99999 - Dormant Company
SAPA PRODUCTS LIMITED TEWKESBURY Dissolved... DORMANT 70100 - Activities of head offices
HYDRO COMPONENTS UK LTD. RINGWOOD ... FULL 25990 - Manufacture of other fabricated metal products n.e.c.
SM (GRIMSHAW) LIMITED GLOUCESTER Active MICRO ENTITY 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
DANIELS & DANIELS (CONSULTANTS) LTD CHELTENHAM Active TOTAL EXEMPTION FULL 70221 - Financial management