TITCHFIELD COMMUNITY ASSOCIATION
Overview
Company Name | TITCHFIELD COMMUNITY ASSOCIATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05372712 |
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 TITCHFIELD COMMUNITY ASSOCIATION?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is TITCHFIELD COMMUNITY ASSOCIATION located?
Registered Office Address | Titchfield Community Centre Mill Street PO14 4AB Titchfield Fareham Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TITCHFIELD COMMUNITY ASSOCIATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for TITCHFIELD COMMUNITY ASSOCIATION?
Last Confirmation Statement Made Up To | Feb 22, 2026 |
---|---|
Next Confirmation Statement Due | Mar 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 22, 2025 |
Overdue | No |
What are the latest filings for TITCHFIELD COMMUNITY ASSOCIATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Mark James Pearce as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joseph Mclaughlin as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Jan 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 33 pages | AA | ||
Change of details for Mr Martin Taylor as a person with significant control on Jul 03, 2023 | 2 pages | PSC04 | ||
Notification of Martin Taylor as a person with significant control on Mar 22, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Donna Deanne Mackenzie as a director on Mar 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ann Denise Whyntie as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Shirley Knight as a director on May 22, 2022 | 1 pages | TM01 | ||
Cessation of Ann Denise Whyntie as a person with significant control on Mar 24, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 38 pages | AA | ||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Taylor as a director on Feb 22, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Donna Deanne Mackenzie as a director on Jan 24, 2022 | 2 pages | AP01 | ||
Appointment of Ms Elaine David as a director on Jan 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Tessa Ann Short as a director on Sep 29, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eric Brian Allman as a director on Nov 08, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 39 pages | AA | ||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sally Loretto Hopton Wise as a director on Feb 03, 2020 | 1 pages | TM01 | ||
Who are the officers of TITCHFIELD COMMUNITY ASSOCIATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVID, Elaine | Director | Titchfield Community Centre Mill Street PO14 4AB Titchfield Fareham Hampshire | England | British | N/A | 291735560001 | ||||
GIBBS, David Julian Lidgett | Director | Portsmouth Road PO13 9AD Lee-On-The-Solent 163 Hampshire England | England | British | Consultant Engineer | 107131140002 | ||||
GIRDLER, Nicholas Paul | Director | Frog Lane Titchfield PO14 4DU Fareham 7 Hampshire England | England | British | Broadcaster | 236212120001 | ||||
JONES, Sandra Patricia | Director | Frog Lane Titchfield PO14 4DU Fareham 7 Hampshire Great Britain | United Kingdom | British | None | 171721600001 | ||||
MCLAUGHLIN, Joseph | Director | Titchfield Community Centre Mill Street PO14 4AB Titchfield Fareham Hampshire | England | British | Accountant | 332955150001 | ||||
MILLS, Peter Frank, Dr | Director | 9 Common Lane Titchfield PO14 4DA Fareham Hampshire | United Kingdom | British | Retired | 57838680002 | ||||
MOORE, Kenneth | Director | Abshot Close PO14 4LZ Fareham 2 Hampshire United Kingdom | United Kingdom | British | None | 161752090001 | ||||
STEEL, Pauline | Director | 15 Pettycot Crescent Bridgemary PO13 0SJ Gosport Hampshire | United Kingdom | British | Caterer | 107130970001 | ||||
TAYLOR, Martin | Director | Titchfield Community Centre Mill Street PO14 4AB Titchfield Fareham Hampshire | England | British | Chartered Accountant | 48470090004 | ||||
CAMPBELL, John | Secretary | 9 Gatcombe Gardens PO14 3DR Fareham Hampshire | British | Retired | 35191780001 | |||||
DUNTON, Arthur Kenneth Naylor, Dr | Secretary | 35 The Square Titchfield PO14 4RT Fareham Hampshire | British | Retired | 107130730001 | |||||
POTTER, Robin Nelson | Secretary | 68 Longmynd Drive PO14 1SU Fareham Hampshire | British | Mod Civil Servant | 103338040001 | |||||
RUCK, Barry | Secretary | 34 Bridge Street Titchfield PO14 4EA Fareham Hampshire | British | 103338050001 | ||||||
ALLMAN, Eric Brian | Director | Frog Lane Titchfield PO14 4DU Fareham 24 Hampshire England | England | British | None Stated | 249634270001 | ||||
BAMFIELD, George Edward | Director | 172 Highlands Road PO15 5PN Fareham Hampshire | British | Retired | 118814750001 | |||||
BAMFIELD, Kay | Director | 172 Highlands Road PO15 5PN Fareham Hampshire | British | Retired | 107665470001 | |||||
BURNER, Philip Dudley Arthur | Director | 31 East Street PO14 4AD Titchfield Hampshire | United Kingdom | British | Journalist | 127886920001 | ||||
CAMPBELL, John | Director | 9 Gatcombe Gardens PO14 3DR Fareham Hampshire | British | Retired | 35191780001 | |||||
DOUGLAS, Garry John | Director | 26 Westway PO15 5ED Titchfield Hampshire | British | Petty Officer Rn | 107665630001 | |||||
DOWNING, Ronald Albert | Director | 87 North Wallington PO16 8TJ Fareham Hampshire | British | Retired | 107131220001 | |||||
DUNTON, Arthur Kenneth Naylor, Dr | Director | 35 The Square Titchfield PO14 4RT Fareham Hampshire | British | Retired | 107130730001 | |||||
ELDRIDGE, Brian Henry | Director | 521 Romsey Road Maybush SO16 9GQ Southampton Hampshire | United Kingdom | British | Retired | 107131180001 | ||||
ESTALL, Michael | Director | 54 Garstons Close Titchfield PO14 4EW Fareham Hampshire | British | Company Director | 89451460002 | |||||
EVANS, Doreen Mary | Director | 42 Chapelside Titchfield PO14 4AP Fareham Hampshire | British | Retired | 107130660001 | |||||
FIELDING, Ernest George Frederick | Director | 12 Hewett Close Titchfield PO14 4JG Fareham Hampshire | United Kingdom | British | Retired | 107131160001 | ||||
FRASER, Kevin | Director | Swanwick Lane SO31 7DX Southampton 15 Hampshire | United Kingdom | British | None | 147201270001 | ||||
GREEN, Sarah Ann | Director | Meon House Meon Road Titchfield PO14 4HQ Fareham Hampshire | British | Practice Manager | 98811290001 | |||||
HAMERTON, Nicole Jayne | Director | Osborne Road Warsash SO31 9EH Southampton 140 Hampshire | British | Hampshire Coordinator | 137247120001 | |||||
HAMMOND, Ann Felicite | Director | Carron Row Farm Segensworth Road, Titchfield PO15 5DZ Fareham Hampshire | United Kingdom | British | Retired | 119152040001 | ||||
HARTLEY, Dale Jonathan | Director | 8 Sovereign Crescent PO14 4LT Titchfield Common Hampshire | United Kingdom | British | Director | 70921790002 | ||||
KNIGHT, Godfrey Terence | Director | Dover Close Stubbington PO14 3SU Fareham 7 Hampshire United Kingdom | United Kingdom | British | Retired | 172977020001 | ||||
KNIGHT, Shirley | Director | Dover Close Stubbington Fareham PO14 3SU Fareham 7 Hampshire | United Kingdom | British | Retired | 149489080001 | ||||
LARDNER, John Henry | Director | 9 Kennedy Avenue PO15 6BH Fareham Hampshire | British | Retired | 107131350001 | |||||
LEIGHTON GOODALL, Gillian Mary | Director | 10 Chapelside PO14 4AP Titchfield Hampshire | British | None | 107933070001 | |||||
LEVENSON, Maureen | Director | 9 Garstons Close Coach Hill PO14 4EW Fareham Hampshire | United Kingdom | British | Retired | 126688540001 |
Who are the persons with significant control of TITCHFIELD COMMUNITY ASSOCIATION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Martin Taylor | Mar 22, 2023 | Titchfield Community Centre Mill Street PO14 4AB Titchfield Fareham Hampshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Ann Denise Whyntie | Apr 06, 2016 | Titchfield Community Centre Mill Street PO14 4AB Titchfield Fareham Hampshire | 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