WICKHAM COMMUNITY ASSOCIATION - FAREHAM


Company Profile Company Filings

Overview

WICKHAM COMMUNITY ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FAREHAM and has the status: Active.
WICKHAM COMMUNITY ASSOCIATION was incorporated 22 years ago on 27/11/2001 and has the registered number: 04329669. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.

WICKHAM COMMUNITY ASSOCIATION - FAREHAM

This company is listed in the following categories:
85590 - Other education n.e.c.
90030 - Artistic creation
93110 - Operation of sports facilities
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

WICKHAM COMMUNITY CENTRE MILL LANE
FAREHAM
HAMPSHIRE
PO17 5AL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/11/2023 11/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KATHARINE ANN ENGLISH Secretary 2023-01-01 CURRENT
MS ALISON NEASOM Oct 1955 British Director 2023-07-31 CURRENT
MR ROBERT JOHN BARNETT May 1953 British Director 2023-11-22 CURRENT
MISS KATHERINE LOUISE SHORT Oct 1990 British Director 2014-06-18 CURRENT
MR NEALE TURNER Aug 1958 British Director 2023-11-22 CURRENT
MR BENJAMIN JOHN WARWICK Jan 1990 British Director 2017-01-24 CURRENT
MS KATIE MATTINGLY Jun 1987 British Director 2021-07-05 UNTIL 2023-04-11 RESIGNED
BRIAN WILLIAM SHARP Aug 1930 British Director 2001-11-27 UNTIL 2004-12-14 RESIGNED
MR BEN SAWYERS Sep 1983 English Director 2014-11-11 UNTIL 2022-07-16 RESIGNED
TONY RYDER Dec 1973 British Director 2007-06-05 UNTIL 2012-01-17 RESIGNED
GLORIA SUSAN RUSSELL Oct 1954 British Director 2005-07-14 UNTIL 2007-06-05 RESIGNED
MRS ELIZABETH JANE ROWE Mar 1960 British Director 2017-04-25 UNTIL 2018-11-24 RESIGNED
PETER ALAN GWYNN Jul 1923 British Director 2002-04-29 UNTIL 2004-06-15 RESIGNED
DAVID GRAHAME ROGER JONES Dec 1941 British Director 2001-11-27 UNTIL 2022-07-16 RESIGNED
SUSAN MARY ROGER JONES Dec 1942 British Director 2002-04-29 UNTIL 2022-07-16 RESIGNED
MR JOHN COCKBURN MORTON Jan 1944 British Director 2014-06-18 UNTIL 2021-04-19 RESIGNED
ERIC TUCKER May 1930 British Director 2001-11-27 UNTIL 2005-09-23 RESIGNED
MR ROGER STUART MARTIN Sep 1950 British Director 2019-04-08 UNTIL 2021-03-18 RESIGNED
MRS AMBER MALLESON Feb 1972 British Director 2014-06-18 UNTIL 2017-04-25 RESIGNED
PETER DENNIS LUCAS Apr 1936 British Director 2002-04-29 UNTIL 2005-07-14 RESIGNED
PETER DENNIS LUCAS Apr 1936 British Director 2007-06-05 UNTIL 2017-04-25 RESIGNED
MR BARRY SEAN IRWIN Feb 1971 British Director 2021-04-19 UNTIL 2021-12-08 RESIGNED
MS SALLY ELIZABETH HUMPHRIES Feb 1964 British Director 2022-11-30 UNTIL 2023-03-21 RESIGNED
MR NICOL ADRIAN HOLLADAY Jan 1948 British Director 2005-07-14 UNTIL 2014-06-18 RESIGNED
NICOLA MAY OLIVER May 1964 British Director 2008-01-22 UNTIL 2011-06-16 RESIGNED
SUSAN MARY ROGER JONES Dec 1942 British Secretary 2001-11-27 UNTIL 2001-12-05 RESIGNED
DAVID GRAHAME ROGER JONES Dec 1941 British Secretary 2001-12-05 UNTIL 2022-07-16 RESIGNED
MRS KATE TURNBULL Dec 1981 British Director 2018-04-12 UNTIL 2021-04-19 RESIGNED
BARBARA ELIZABETH CARSTENS Jun 1951 South African Director 2003-06-05 UNTIL 2004-06-15 RESIGNED
MRS GLORIA SUZANNE FOWLER Mar 1947 British Director 2010-02-10 UNTIL 2014-02-28 RESIGNED
MR DAVID GEORGE EVANS Nov 1942 British Director 2009-12-09 UNTIL 2021-03-07 RESIGNED
MR MARK CORNICK Aug 1979 British Director 2014-06-18 UNTIL 2015-04-14 RESIGNED
MRS SUSAN CLAIRE COOPER Feb 1967 British Director 2017-04-25 UNTIL 2018-09-20 RESIGNED
GERALD IVAN COOPER Aug 1936 British Director 2002-04-29 UNTIL 2004-06-15 RESIGNED
MARTIN RANDALL COLES Jan 1957 British Director 2002-04-29 UNTIL 2005-07-14 RESIGNED
JILL SUSAN COLES Dec 1963 British Director 2002-04-29 UNTIL 2005-07-14 RESIGNED
PHILIP PATRICK CLOHOSEY Mar 1942 British Director 2002-04-29 UNTIL 2015-04-14 RESIGNED
PHILIP PATRICK CLOHOSEY Mar 1942 British Director 2015-08-11 UNTIL 2018-04-12 RESIGNED
MRS ANGELA CLEAR Feb 1946 British Director 2012-01-18 UNTIL 2020-12-18 RESIGNED
MR STEPHEN ANDREW SMITH Jan 1966 British Director 2023-07-31 UNTIL 2023-11-06 RESIGNED
MRS LESLEY JANE CARR Apr 1948 British Director 2011-04-01 UNTIL 2015-04-14 RESIGNED
MR ADRIAN HAMILTON BASKERVILLE Jun 1951 British Director 2005-07-14 UNTIL 2006-07-11 RESIGNED
ROBERT JOHN BARNETT May 1953 British Director 2004-06-15 UNTIL 2005-07-14 RESIGNED
MR KARL BAILEY Feb 1991 British Director 2015-04-14 UNTIL 2016-01-05 RESIGNED
DR MICHAEL ANTHONY CARTER Dec 1938 British Director 2005-07-14 UNTIL 2010-06-22 RESIGNED
MR STEVEN GIBBS Mar 1974 British Director 2017-04-25 UNTIL 2018-04-12 RESIGNED
MR JUSTIN GAMBLIN Oct 1972 British Director 2011-04-01 UNTIL 2016-05-23 RESIGNED
MARTIN HINES Oct 1955 British Director 2005-07-14 UNTIL 2007-06-05 RESIGNED
NEALE VINCENT FRAY Dec 1958 British Director 2007-06-05 UNTIL 2011-06-16 RESIGNED
MRS VIRGINIA SMITH Apr 1969 British Director 2022-04-07 UNTIL 2023-09-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED FAREHAM Active FULL 82990 - Other business support service activities n.e.c.
ST.SWITHUNS SCHOOL(WINCHESTER) WINCHESTER Active GROUP 85200 - Primary education
TRENT INSURANCE COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
A.E.ROBERTS(FRUITGROWER & NURSERYMAN)LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 01250 - Growing of other tree and bush fruits and nuts
ZGEE14 LIMITED FAREHAM Active DORMANT 74990 - Non-trading company
ZGEE15 LIMITED OXFORD Dissolved... DORMANT 74990 - Non-trading company
ZURICH WHITELEY TRUST LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
BOUNDARY OAK SCHOOL TRUST LIMITED LONDON Dissolved... FULL 85200 - Primary education
WIND TECH LIMITED FAREHAM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
WINCHESTER CITY CENTRE PARTNERSHIP LIMITED WINCHESTER Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
OVEN CAMPSITE LIMITED HAYLING ISLAND ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
P CLOHOSEY RGN LIMITED FAREHAM Dissolved... TOTAL EXEMPTION SMALL 86210 - General medical practice activities
COPPERWOOD MANAGEMENT LTD FAREHAM ENGLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
WARWICK MARKET LTD WICKHAM ENGLAND Active UNAUDITED ABRIDGED 46190 - Agents involved in the sale of a variety of goods
THE PROJECT WICKHAM LIMITED EASTLEIGH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 56290 - Other food services
THE PROJECT HAMPSHIRE CIC FAREHAM Dissolved... NO ACCOUNTS FILED 56290 - Other food services
WINCHESTER EXCAVATIONS COMMITTEE KIDLINGTON Active DORMANT 58141 - Publishing of learned journals
WICKHAM COFFEEHOUSE LIMITED FAREHAM ENGLAND Active UNAUDITED ABRIDGED 56102 - Unlicensed restaurants and cafes
POMPEY DARKROOM CIC SOUTHSEA ENGLAND Active NO ACCOUNTS FILED 74209 - Photographic activities not elsewhere classified

Free Reports Available

Report Date Filed Date of Report Assets
Wickham Community Association - Charities report - 22.2 2023-09-20 31-01-2023 £133,115 Cash
Wickham Community Association - Charities report - 22.2 2022-08-26 31-01-2022 £116,866 Cash
Wickham Community Association - Charities report - 20.2 2021-04-02 31-01-2021 £128,241 Cash
Wickham Community Association - Charities report - 19.3.2 2020-05-07 31-01-2020 £84,035 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOME-START HAMPSHIRE FAREHAM ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.