COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE
Overview
Company Name | COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02504158 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE located?
Registered Office Address | Fred Bulmer Centre, Wall Street HR4 9HP Hereford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE?
Company Name | From | Until |
---|---|---|
COMMUNITY COUNCIL OF HEREFORD AND WORCESTER | May 21, 1990 | May 21, 1990 |
What are the latest accounts for COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Appointment of Mr Richard Humphries as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Nicola Jane Twigg as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Fred Bulmer Centre, Wall Street Hereford HR4 9HP England to Fred Bulmer Centre, Wall Street Hereford HR4 9HP on Oct 23, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Community First Severn House Droitwich WR9 8QZ England to Fred Bulmer Centre, Wall Street Hereford HR4 9HP on Oct 23, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 14, 2023 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Director's details changed for Frank Myres on Dec 08, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Magdalen Mcleod Praill as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Paul Courtney as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Eardley as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Frank Myres as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger John Britton as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Geoffrey Hughes as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from First Floor, Unit 3, Harmac House Chequers Close Enigma Business Park Malvern Worcestershire WR14 1GP United Kingdom to Community First Severn House Droitwich WR9 8QZ on Dec 08, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2022 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 14, 2021 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Neil Alan Herman as a director on Apr 22, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 45 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 42 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2020 with updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Who are the officers of COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HERMAN, Neil Alan | Director | Chequers Close Enigma Business Park WR14 1GP Malvern First Floor, Unit 3, Harmac House Worcestershire United Kingdom | United Kingdom | British | Director | 118786410001 | ||||
HUGHES, Geoffrey | Director | Wall Street HR4 9HP Hereford Fred Bulmer Centre, England | United Kingdom | British | Company Director | 316842790001 | ||||
HUMPHRIES, Richard | Director | Wall Street HR4 9HP Hereford Fred Bulmer Centre, England | England | British | Retired | 156574000001 | ||||
MYERS, Frank | Director | Severn House WR9 8QZ Droitwich Community First England | United Kingdom | British | Company Director | 316842780002 | ||||
TWIGG, Nicola Jane | Director | Wall Street HR4 9HP Hereford Fred Bulmer Centre, England | England | British | Company Director | 192320770001 | ||||
WHITFIELD, Ronald George | Director | Chequers Close Enigma Business Park WR14 1GP Malvern First Floor, Unit 3, Harmac House Worcestershire United Kingdom | United Kingdom | British | Trustee | 246669240001 | ||||
CLEMENTS, Ian Keith | Secretary | 53 Mill Street HR1 2NX Hereford Herefordshire | British | Secretary | 24731270001 | |||||
QUALLINGTON, Richard John | Secretary | 52 Prospect Close WR14 2FD Malvern Community Centre Worcestershire England | British | 173756790001 | ||||||
SYMONDS, Susan Ratcliffe | Secretary | Newlands 55 New Road HR7 4AL Bromyard Herefordshire | British | 31977300003 | ||||||
ASHLEE, Mary | Director | 25 St Georges Terrace DY10 1SQ Kidderminster Worcestershire | British | Not Working | 31977330001 | |||||
BANNISTER, Donald Kay | Director | 21 Half Key Road WR14 1UL Malvern Worcestershire | British | Retired Accountant | 31977310001 | |||||
BENTLEY, Yvonne Susan | Director | Wolseley Villa 1 Nelson Street HR1 2NZ Hereford Herefordshire | British | Chief Officer | 66165500001 | |||||
BRITTON, Roger John | Director | Chequers Close Enigma Business Park WR14 1GP Malvern First Floor, Unit 3, Harmac House Worcestershire United Kingdom | England | British | Od Consultant | 187565140001 | ||||
BROWN, Peter Frank | Director | 51 Laugherne Road WR2 5LU Worcester Worcestershire | England | British | Chief Executive | 55117450001 | ||||
BROWNE, Brian Barrington, Mr. | Director | 8 The Dovecote Charlton WR10 3LL Pershore Worcestershire | United Kingdom | British | Retired | 41592530001 | ||||
BRUCE MORGAN, Graham Lindsay Judd, County Councillor | Director | Guarlford Court Guarlford WR13 6NX Malvern Worcestershire | British | Retired Businessman | 31977320001 | |||||
CHAPPELL, Christopher Arthur Richard | Director | 16 Foley Street HR1 2SG Hereford Herefordshire | British | Self Employed | 86379740001 | |||||
CHAVE, Brian | Director | The Vicarage Vowles Close HR4 0DF Hereford Herefordshire | United Kingdom | British | Agricultural Chaplain | 94778140001 | ||||
CORMIE, Alistair Campbell | Director | 2 Geralds Way Chalford GL6 8FJ Stroud Gloucestershire | England | British | Charity Director | 63729600002 | ||||
COURTNEY, Alan Paul | Director | Severn House WR9 8QZ Droitwich Community First England | United Kingdom | British | Independent Consultant | 82763710001 | ||||
DAVIES, Kenneth Cyril | Director | Woodside Lodges Falcon Lane HR8 2JN Ledbury Herefordshire | United Kingdom | British | Business Service Consultant | 41592500001 | ||||
DUNNE, Thomas Raymond, Sir | Director | Gatley Park Leinthall Earls HR6 9TT Leominster Herefordshire | British | Farmer | 1726740001 | |||||
EARDLEY, Sarah | Director | Chequers Close Enigma Business Park WR14 1GP Malvern First Floor, Unit 3, Harmac House Worcestershire United Kingdom | United Kingdom | British | Charity Ceo | 268133400001 | ||||
EDWARDS, Alan Charles | Director | Malvern View Willow End Park Blackmore Park Road WR13 6NN Malvern Worcestershire | England | British | Manager Care Farm | 3981310005 | ||||
EDWARDS, Calan | Director | Malvern View Willow End Park Blackmore Park Road WR13 6NN Malvern Worcestershire | United Kingdom | British | Retired | 118229040001 | ||||
ELLIOTT, Geoffrey Clifford, Professor | Director | 115 Stourport Road DY12 1BJ Bewdley Worcestershire | England | British | Director He | 69245800001 | ||||
ELLISON, Sally Ann | Director | Hatfield Norton WR5 2PZ Worcester The Closes Worcestershire Uk | United Kingdom | English | V B Manager | 73502720002 | ||||
HARRIS, Jonathan Lane | Director | Malvern View Willow End Park Blackmore Park Road WR13 6NN Malvern Worcestershire | England | British | Property Management | 8244220002 | ||||
HAYWOOD, Beverley Anne | Director | Malvern View Willow End Park Blackmore Park Road WR13 6NN Malvern Worcestershire | United Kingdom | British | Housewife | 136431560001 | ||||
HILL, Stephanie Karen James | Director | Malvern View Willow End Park Blackmore Park Road WR13 6NN Malvern Worcestershire | England | British | Finance Manager | 183665280001 | ||||
HOLMES, Ann | Director | 68 Rock Hill B61 7LW Bromsgrove Worcestershire | British | County Councillor | 55891240001 | |||||
HOUS DEN, Pamela Bray | Director | Newlands Croft Newlands Road HR6 8PS Leominster Herefordshire | British | Retired Housewife | 31977340001 | |||||
HUDSON, Alice Elizabeth Dudley | Director | Mere Vale Farm Hanley Castle WR8 0AA Worcester | British | Housewife | 31977350001 | |||||
HUMPHREYS, Barclay George | Director | Cream Cottage Cleeve Prior WR11 5LD Worcester Worcestershire | British | Civil Ingineer Retd | 59064660001 | |||||
HURLEY, Christopher Leonard | Director | Palace Cottage Clifton On Teme WR6 6DY Worcester Worcestershire | England | British | Retired Banker | 70358650002 |
What are the latest statements on persons with significant control for COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE?
Notified On | Ceased On | Statement |
---|---|---|
Dec 14, 2016 | The 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