TWERTON VILLAGE HALL
Overview
Company Name | TWERTON VILLAGE HALL |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03562435 |
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 TWERTON VILLAGE HALL?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TWERTON VILLAGE HALL located?
Registered Office Address | Twerton Village Hall Landseer Road Twerton BA2 1DX Bath United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TWERTON VILLAGE HALL?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TWERTON VILLAGE HALL?
Last Confirmation Statement Made Up To | Jan 30, 2026 |
---|---|
Next Confirmation Statement Due | Feb 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 30, 2025 |
Overdue | No |
What are the latest filings for TWERTON VILLAGE HALL?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Appointment of Mr Qamar Rafiq as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Areesha Amin as a director on Nov 26, 2021 | 2 pages | AP01 | ||
Notification of Jason Philip Perry as a person with significant control on Nov 13, 2021 | 2 pages | PSC01 | ||
Termination of appointment of Zoe Streicher as a director on Mar 26, 2021 | 1 pages | TM01 | ||
Cessation of Diane Alecock as a person with significant control on Oct 30, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Diane Alecock as a director on Oct 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Barry Caldwell as a director on Oct 21, 2021 | 1 pages | TM01 | ||
Termination of appointment of Sarah Lewcock Squires as a director on Mar 26, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||
Second filing for the appointment of Mr Barry Caldwell as a director | 3 pages | RP04AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Appointment of Mr Jason Perry as a director on Jul 27, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Zoe Streicher as a director on May 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of Lisa Morris as a director on May 24, 2020 | 1 pages | TM01 | ||
Termination of appointment of Emma White as a director on Jul 06, 2020 | 1 pages | TM01 | ||
Registered office address changed from Landseer Road Twerton Bath BA2 1DX to Twerton Village Hall Landseer Road Twerton Bath BA2 1DX on Dec 14, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jan 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of TWERTON VILLAGE HALL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AMIN, Areesha | Director | Landseer Road Twerton BA2 1DX Bath Twerton Village Hall United Kingdom | England | British,Pakistani | Paralegal | 290059380001 | ||||
CALDWELL, Sarah | Director | The Oval BA2 2HE Bath 81 Somerset England | United Kingdom | British | Director | 226926650001 | ||||
MADDOCKS, Rae Vera | Director | 29 Shaws Way Twerton BA2 1QQ Bath | England | British | Primary School Assistant | 58206830001 | ||||
PERRY, Jason Philip | Director | Landseer Road BA2 1DX Bath 32 England | England | British | Driver | 277738260001 | ||||
RAFIQ, Qamar | Director | Landseer Road Twerton BA2 1DX Bath Twerton Village Hall United Kingdom | England | British | Administrator | 300631070001 | ||||
BROWN, Victor George | Secretary | 43 Albany Road Twerton BA2 1BW Bath | British | Retired | 59349340001 | |||||
CLARK, Graham William | Secretary | 53 Albany Road BA2 1BW Bath Avon | British | Retired | 65070720002 | |||||
MADDOCKS, Rae Vera | Secretary | 29 Shaws Way Twerton BA2 1QQ Bath | British | School Supervisor | 58206830001 | |||||
NICHOLSON, Joan, Deacon | Secretary | 11 Hazel Way BA2 2DX Bath Bath And North East Somerset | British | Minster Of Religion | 98918060001 | |||||
PITMAN, Gillian Wendy | Secretary | 57 West Avenue BA2 3QD Bath Avon | British | Bromedical Scientist | 68117320001 | |||||
SUTTON, Brenda Patricia | Secretary | 17 King Georges Road Twerton BA2 1BJ Bath Somerset | British | Building Society Cashier | 80490430001 | |||||
USHER, Ann Shirley | Secretary | 15 Preachers Vale Coleford BA3 5PT Bath Somerset | British | 59350030001 | ||||||
ALECOCK, Diane | Director | Newton Road Twerton BA2 1RP Bath 87 Somerset England | England | British | Treasurer | 254571530001 | ||||
BROWN, Victor George | Director | 43 Albany Road Twerton BA2 1BW Bath | England | British | Retired | 59349340001 | ||||
CALDWELL, Barry | Director | The Oval BA2 2HE Bath 81 England | England | British | Retired | 268260350001 | ||||
CLARK, Graham William | Director | Albany Road BA2 1BW Bath 53 Somerset England | England | British | Retired | 65070720002 | ||||
CLARK, Graham William | Director | 53 Albany Road BA2 1BW Bath Avon | England | British | Retired | 65070720002 | ||||
CLARK, Jean Marion | Director | 53 Albany Road BA2 1BW Bath Avon | British | Retired | 115440570001 | |||||
COULTHARD, Maureen | Director | 32 Newton Mill Caravan Park Newton Road Twerton BA2 8JF Bath Banes | British | Landlady | 82521360002 | |||||
DEW, Anthony Michael | Director | 7 Highfield Close BA2 1EQ Bath Bath And North East Somerset | British | Retail | 83453270001 | |||||
EVANS, Leanne | Director | BA2 1PP Bath 180 Haycombe Drive United Kingdom | United Kingdom | British | Trustee | 254812980001 | ||||
HARBER, Stephen | Director | 7 Albert Terrace Twerton On Avon BA2 3RZ Bath Avon | British | Community Service Superviser | 70505590001 | |||||
HEYWOOD, Debbie | Director | Oak Street BA2 3BR Bath 3 England | England | British | Self Employed | 175617880001 | ||||
HOLDOWAY, Lindsay Iain | Director | Springmead Church Lane BA2 7WA Freshford Bath | United Kingdom | British | Chartered Surveyor | 16862520002 | ||||
HUGHES, John | Director | Farleigh Rise Monkton Farleigh BA15 2QP Bradford-On-Avon 36 Wiltshire England | United Kingdom | British | Trustee | 194712120001 | ||||
LAW, Anne Lilian | Director | Oxford Row Lansdown Road BA1 2QN Bath 4 Somerset | England | British | Retired | 82521400002 | ||||
LEAKEY, Nathan James | Director | Freeview Road Twerton BA2 1DR Bath 50 Somerset England | United Kingdom | British | Director | 225415410001 | ||||
LEWCOCK SQUIRES, Sarah | Director | Sulis Manor Road BA2 2AL Bath 8 England | England | British | Administrator | 268259590001 | ||||
MADDOCKS, Rae Vera | Director | 29 Shaws Way Twerton BA2 1QQ Bath | England | British | School Supervisor | 58206830001 | ||||
MARDEN, Iris Barbara | Director | Freeview Road Twerton BA2 1DS Bath 17 Somerset England | England | British | Retired | 59349520003 | ||||
MARSH, Jess | Director | Innox Road Tweron BA2 1EG Bath 18 Somerset England | United Kingdom | British | Director | 226927840001 | ||||
MCKENTY, Ian | Director | New King Street BA1 2BN Bath 51 Somerset | England | British | Self Employed | 157071440002 | ||||
MORRIS, Lisa | Director | Cameley Green Twerton BA2 1SB Bath 73 Somerset England | England | British | Chairman | 254577460001 | ||||
MURPHY HENNESSEY, Jai John, Reverend | Director | 10 Haycombe Drive Whiteway BA2 1PF Bath Avon | British | Minister | 114665600001 | |||||
NEWBOLD, Mary Joy, Deaconess | Director | 11 Hazel Way Sulis Meadows Odd Down BA2 2DX Bath | British | Minister Of Religion | 52709820001 |
Who are the persons with significant control of TWERTON VILLAGE HALL?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jason Philip Perry | Nov 13, 2021 | Landseer Road Twerton BA2 1DX Bath Twerton Village Hall United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Diane Alecock | Jan 21, 2019 | Newton Road Twerton BA2 1RP Bath 87 Somerset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Anne Law | Apr 06, 2016 | Landseer Road Twerton BA2 1DX Bath | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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