ST. ANDREWS COURT (WELLS) RESIDENTS ASSOCIATION LIMITED

ST. ANDREWS COURT (WELLS) RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST. ANDREWS COURT (WELLS) RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01444628
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST. ANDREWS COURT (WELLS) RESIDENTS ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ST. ANDREWS COURT (WELLS) RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    1st Floor 1 Chartfield House
    Castle Street
    TA1 4AS Taunton
    Somerset
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. ANDREWS COURT (WELLS) RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ST. ANDREWS COURT (WELLS) RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2025
    Next Confirmation Statement DueSep 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2024
    OverdueNo

    What are the latest filings for ST. ANDREWS COURT (WELLS) RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Secretary's details changed for Alpha Housing Services Ltd on Mar 21, 2024

    1 pagesCH04

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01

    Registered office address changed from C/O Alpha Housing Services Ltd 1st Floor Chartfield House Castle Street Taunton Somerset TA1 4AS United Kingdom to 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on Oct 04, 2023

    1 pagesAD01

    Director's details changed for Mr Richards David on Sep 05, 2023

    2 pagesCH01

    Director's details changed for Heather Elizabeth Forgham on Sep 05, 2023

    2 pagesCH01

    Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on Jun 16, 2023

    1 pagesTM02

    Appointment of Alpha Housing Services Ltd as a secretary on Jun 16, 2023

    2 pagesAP04

    Termination of appointment of a secretary

    1 pagesTM02

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Alpha Housing Services Ltd 1st Floor Chartfield House Castle Street Taunton Somerset TA1 4AS on Jun 20, 2023

    1 pagesAD01

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Sep 05, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Melanie Coward as a director on Nov 26, 2019

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Appointment of Mrs Susan Ann Leworthy as a director on Nov 26, 2019

    2 pagesAP01

    Confirmation statement made on Aug 08, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Director's details changed for Heather Elizabeth Forgham on Dec 05, 2018

    2 pagesCH01

    Appointment of Mr Richards David as a director on Nov 27, 2018

    2 pagesAP01

    Who are the officers of ST. ANDREWS COURT (WELLS) RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALPHA HOUSING SERVICES LIMITED
    1 Chartfield House
    Castle Street
    TA1 4AS Taunton
    1st Floor
    Somerset
    England
    Secretary
    1 Chartfield House
    Castle Street
    TA1 4AS Taunton
    1st Floor
    Somerset
    England
    Identification TypeUK Limited Company
    Registration Number02282521
    304687950008
    FORGHAM, Heather Elizabeth
    1 Chartfield House
    Castle Street
    TA1 4AS Taunton
    1st Floor
    Somerset
    England
    Director
    1 Chartfield House
    Castle Street
    TA1 4AS Taunton
    1st Floor
    Somerset
    England
    EnglandBritishNone173844940002
    LEWORTHY, Susan Ann
    1 Chartfield House
    Castle Street
    TA1 4AS Taunton
    1st Floor
    Somerset
    England
    Director
    1 Chartfield House
    Castle Street
    TA1 4AS Taunton
    1st Floor
    Somerset
    England
    United KingdomBritishNone Stated75973320001
    RICHARDS, David
    1 Chartfield House
    Castle Street
    TA1 4AS Taunton
    1st Floor
    Somerset
    England
    Director
    1 Chartfield House
    Castle Street
    TA1 4AS Taunton
    1st Floor
    Somerset
    England
    United KingdomBritishNone Stated253099090002
    BADRICK, Rachel Louise
    Fairfield House
    Chantry
    BA11 3LJ Frome
    Somerset
    Secretary
    Fairfield House
    Chantry
    BA11 3LJ Frome
    Somerset
    British116842770001
    PEARCE, Anthony James
    11 Durleigh Road
    TA6 7HU Bridgwater
    Somerset
    Secretary
    11 Durleigh Road
    TA6 7HU Bridgwater
    Somerset
    British12459310001
    TREBY, Paul Geoffrey
    9 Martins Paddock
    West Cranmore
    BA4 4QY Shepton Mallet
    Secretary
    9 Martins Paddock
    West Cranmore
    BA4 4QY Shepton Mallet
    British47979890003
    VELLEMAN, Deborah Mary
    Gay Street
    BA1 2PH Bath
    6
    Avon
    Secretary
    Gay Street
    BA1 2PH Bath
    6
    Avon
    British12915900005
    HML COMPANY SECRETARIAL SERVICES LTD
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    158243630001
    BISHOP, Ashley
    6 Saint Andrews Court
    BA5 2XX Wells
    Somerset
    Director
    6 Saint Andrews Court
    BA5 2XX Wells
    Somerset
    BritishMechanic91907940001
    CAREY, George Leonard, Lord
    St. Andrews Court
    Woodberry Avenue
    BA5 2XX Wells
    8
    Somerset
    England
    Director
    St. Andrews Court
    Woodberry Avenue
    BA5 2XX Wells
    8
    Somerset
    England
    EnglandBritishRetired86699140003
    COWARD, Melanie
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United KingdomBritishNone Stated219722500001
    CRITCHLEY, Sharron Elizabeth
    71b Saint Thomas Street
    BA5 2UY Wells
    Somerset
    Director
    71b Saint Thomas Street
    BA5 2UY Wells
    Somerset
    BritishDirector91907830001
    GRIVE, Linda Kay
    8 South Meadow
    BA5 3DJ Wells
    Somerset
    Director
    8 South Meadow
    BA5 3DJ Wells
    Somerset
    BritishHousewife99191250001
    GRIVE, Stephen Alec
    8 South Meadow
    BA5 3DJ Wells
    Somerset
    Director
    8 South Meadow
    BA5 3DJ Wells
    Somerset
    United KingdomBritishIt Manager99191440001
    HARKNESS, Sara Elizabeth
    1 Northam House
    15 New Street
    BA5 2LD Wells
    Somerset
    Director
    1 Northam House
    15 New Street
    BA5 2LD Wells
    Somerset
    BritishTeacher87735670001
    JONES, David Ernest Philip
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishDirector192357240001
    LEWIS, Sandra
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritishRetired147210330001
    PEARCE, Anthony James
    11 Durleigh Road
    TA6 7HU Bridgwater
    Somerset
    Director
    11 Durleigh Road
    TA6 7HU Bridgwater
    Somerset
    BritishCompany Director12459310001
    STAFFORD, Malcolm
    Leylands Middle Road
    Cossington
    TA7 8LH Bridgwater
    Somerset
    Director
    Leylands Middle Road
    Cossington
    TA7 8LH Bridgwater
    Somerset
    BritishCompany Director16535610001
    WILLIAMS, Sam
    Saint Andrews Court
    BA5 2XX Wells
    13
    Somerset
    Director
    Saint Andrews Court
    BA5 2XX Wells
    13
    Somerset
    United KingdomBritishRetired134969080001

    What are the latest statements on persons with significant control for ST. ANDREWS COURT (WELLS) RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0