CHS FOUNDATION LIMITED - WORCESTER


Company Profile Company Filings

Overview

CHS FOUNDATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WORCESTER ENGLAND and has the status: Dissolved - no longer trading.
CHS FOUNDATION LIMITED was incorporated 34 years ago on 23/05/1990 and has the registered number: 02505084.

CHS FOUNDATION LIMITED - WORCESTER

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2019

Registered Office

19 RIPLEY GARDENS
WORCESTER
WR4 0SH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER EDWARD SAMPSON May 1955 British Director 2008-07-28 UNTIL 2017-07-31 RESIGNED
DR ALAN STANHOPE Jun 1947 British Director 2007-10-04 UNTIL 2020-10-09 RESIGNED
PETER ROYSTON SMITH Feb 1949 British Director RESIGNED
TRINA MOORE Jun 1953 British Director 1996-01-01 UNTIL 2000-01-13 RESIGNED
LYNN JUNE PATTINSON Sep 1947 British Director 1997-08-11 UNTIL 1998-11-17 RESIGNED
JEFFREY ANDREW PURKIS Oct 1946 British Director 1995-12-13 UNTIL 2007-10-04 RESIGNED
MR MARK JONATHAN RIDDINGTON Mar 1961 British Director 2012-07-13 UNTIL 2020-07-31 RESIGNED
MR DAVID MICHAEL SCOTT Dec 1928 British Director RESIGNED
KEITH CHARLES RUTHERFORD Sep 1952 British Director RESIGNED
MS FRANCES TABERNER Aug 1957 British Director 2015-05-26 UNTIL 2020-10-09 RESIGNED
TREVOR WILLIAM ROBERTS Jun 1957 British Director 2006-10-05 UNTIL 2009-09-04 RESIGNED
MR NORMAN NIVEN Nov 1953 English Director 1993-07-22 UNTIL 1997-08-11 RESIGNED
MR ARTHUR GRIFFITHS LEWIS Nov 1928 British Secretary RESIGNED
CHRISTINE WALKER British Secretary 2006-03-01 UNTIL 2019-08-31 RESIGNED
MRS LYN THOMPSON May 1950 British Secretary 2000-01-13 UNTIL 2003-09-23 RESIGNED
DAVID ROBERT PAVELING Secretary 2003-09-23 UNTIL 2006-03-01 RESIGNED
TRINA MOORE Jun 1953 British Secretary 1995-12-13 UNTIL 2000-01-13 RESIGNED
MR HAROLD WILLIAM BAILEY Secretary RESIGNED
MRS SUSAN ELIZABETH HOLMES Oct 1956 British Director 2013-02-01 UNTIL 2020-10-09 RESIGNED
MS SARA JAYNE BEAMAND Nov 1966 British Director 2007-10-04 UNTIL 2020-10-09 RESIGNED
RICHARD ANTHONY BETTESWORTH May 1932 English Director RESIGNED
BALDWIN DAVIS Jul 1964 British Director 2004-02-19 UNTIL 2005-05-12 RESIGNED
GARY NEIL DAY Sep 1958 British Director 2008-12-09 UNTIL 2012-02-03 RESIGNED
CATHERINE SARAH GILLESPIE Aug 1970 British Director 2009-02-18 UNTIL 2013-02-01 RESIGNED
TIMOTHY RICHARD GILSON Sep 1950 British Director 2000-01-13 UNTIL 2003-09-01 RESIGNED
HEATHER JENNIFER GREAVES May 1943 British Director 2002-05-15 UNTIL 2005-05-12 RESIGNED
ANN HILL Dec 1937 British Director 2000-09-26 UNTIL 2004-02-19 RESIGNED
CAROL CHRISTINE WOODRUFF Dec 1945 British Director 1997-08-11 UNTIL 1998-02-25 RESIGNED
MR ANDREW HOWARTH Feb 1960 British Director 2009-12-10 UNTIL 2016-06-06 RESIGNED
MICHAEL JOHN LEVINS May 1949 British Director 2005-05-12 UNTIL 2008-02-14 RESIGNED
MRS DEBBIE MATUSEVICIUS Feb 1973 British Director 2012-02-03 UNTIL 2020-10-09 RESIGNED
MR PETER MCCALLUM British Director 1991-06-06 UNTIL 2010-10-14 RESIGNED
JENNIFER MCGOWRAN Sep 1941 British Director 2006-01-20 UNTIL 2007-10-04 RESIGNED
MR ARTHUR GRIFFITHS LEWIS Nov 1928 British Director RESIGNED
LINDA SUSAN MOTHERSOLE Jan 1949 British Director 1999-01-26 UNTIL 2016-07-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYFIELD SOCIETY (THE) SOLIHULL ENGLAND Active GROUP 55900 - Other accommodation
MONARCH REALISATIONS 2 LIMITED LEEDS Dissolved... FULL 4521 - Gen construction & civil engineer
MONARCH REALISATIONS 1 PLC LEEDS Dissolved... FULL 7415 - Holding Companies including Head Offices
THE PLANNING BUREAU LIMITED BOURNEMOUTH Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
THE STAFFORDSHIRE PATHWAY PROJECT LICHFIELD ENGLAND Active FULL 55900 - Other accommodation
TOUCHSTONE EXTRACARE LIMITED BIRMINGHAM Dissolved... DORMANT 96090 - Other service activities n.e.c.
ADVANTAGE HOMES LIMITED SIDMOUTH Active DORMANT 68100 - Buying and selling of own real estate
ADVANTAGE APARTMENTS LIMITED SIDMOUTH Active DORMANT 68100 - Buying and selling of own real estate
PRIME FOCUS REGENERATION GROUP LIMITED WEST MIDLANDS Dissolved... FULL 70100 - Activities of head offices
RIVERSIDE ESTUARY LIMITED LIVERPOOL Active FULL 68201 - Renting and operating of Housing Association real estate
KINDLE HOUSING LIMITED SIDMOUTH Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
KEYWORKER PROPERTIES LIMITED BOURNEMOUTH Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
KINDLE HOUSING (WORTHING) LIMITED SIDMOUTH Dissolved... UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
KINDLE HOUSING (CHRISTCHURCH) LIMITED SIDMOUTH Dissolved... UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
KINDLE HOUSING (EXETER) LIMITED SIDMOUTH Dissolved... UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED BOURNEMOUTH Active FULL 41100 - Development of building projects
YOURLIFE MANAGEMENT SERVICES LIMITED BOURNEMOUTH Active FULL 68320 - Management of real estate on a fee or contract basis
MCCARTHY & STONE MANAGEMENT SERVICES LIMITED BOURNEMOUTH Active FULL 68209 - Other letting and operating of own or leased real estate
EPSILONWORKS LIMITED BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CHS FOUNDATION LIMITED 2020-09-10 31-07-2020
Micro-entity Accounts - CHS FOUNDATION LIMITED 2020-02-12 31-07-2019 £30,109 equity
Micro-entity Accounts - CHS FOUNDATION LIMITED 2019-07-03 31-07-2018 £39,943 equity
Micro-entity Accounts - CHS FOUNDATION LIMITED 2017-12-08 31-07-2017 £36,694 equity
Micro-entity Accounts - CHS FOUNDATION LIMITED 2017-05-10 31-07-2016 £43,055 equity
Abbreviated Company Accounts - CHS FOUNDATION LIMITED 2016-04-07 31-07-2015 £46,387 Cash £46,387 equity
Abbreviated Company Accounts - CHS FOUNDATION LIMITED 2015-04-09 31-07-2014 £37,924 Cash £37,906 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANDREW HOWARTH CONSULTING LTD WORCESTER UNITED KINGDOM Active MICRO ENTITY 70221 - Financial management