ALMSHOUSE CONSORTIUM LTD
Overview
Company Name | ALMSHOUSE CONSORTIUM LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07749739 |
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 ALMSHOUSE CONSORTIUM LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ALMSHOUSE CONSORTIUM LTD located?
Registered Office Address | c/o C/O MORRIS CROCKER Station House 50 North Street PO9 1QU Havant Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALMSHOUSE CONSORTIUM LTD?
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 ALMSHOUSE CONSORTIUM LTD?
Last Confirmation Statement Made Up To | Aug 23, 2026 |
---|---|
Next Confirmation Statement Due | Sep 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 23, 2025 |
Overdue | No |
What are the latest filings for ALMSHOUSE CONSORTIUM LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Samantha Elizabeth Hill as a director on Aug 15, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Janette Angela Boyd as a director on Jun 23, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Simon Francis Pott on Jun 17, 2025 | 2 pages | CH01 | ||
Appointment of Mr David Owen Peregrine as a director on Jun 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Janette Angela Boyd as a director on Jun 16, 2025 | 1 pages | TM01 | ||
Appointment of Mr Steven Derek Stanley Orme as a director on May 08, 2025 | 2 pages | AP01 | ||
Appointment of Mr Colin James Peter Tomlinson as a director on Apr 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Julian Terence Mines as a director on Apr 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Carmel Miedziolka as a director on Apr 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Rachel Marion Bagshaw as a director on Apr 19, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Glen Michael Keeling as a director on Aug 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Edmund Harrison as a director on Aug 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Carol Brenda Evans as a director on Aug 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Carolyn Mary Flanagan as a director on Aug 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Roger Lawton Hird as a director on Aug 06, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr David Bruce Healey on Jul 29, 2024 | 2 pages | CH01 | ||
Termination of appointment of Caroline Angela Hamilton as a director on Jul 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Osbert Morris Alexander Klass as a director on Jul 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Guy Edward Thompson as a director on Jul 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Bruce Healey as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Chand as a director on Jun 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Julian Edward Christian Briant as a director on Apr 19, 2024 | 1 pages | TM01 | ||
Who are the officers of ALMSHOUSE CONSORTIUM LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARBER, Andrew Stephen | Director | Kempton Close HU17 9TG Beverley 16 East Yorkshire United Kingdom | England | British | Charity Ceo | 317329560001 | ||||
BOYD, Janette Angela | Director | Drapers Place, Horsefair Abbey Foregate SY2 6BP Shrewsbury The Office United Kingdom | United Kingdom | British | Retired | 169527220002 | ||||
BRADLEY, Dominic James | Director | Ridgacre Road Quinton B32 2AQ Birmingham 80 England | England | British | Chief Executive | 191420460002 | ||||
COFFIN, William John | Director | Stuart Street Nechells B7 5NW Birmingham James Memorial Homes England | England | British | Chief Executive | 307203560002 | ||||
COLLINS, William John | Director | c/o C/O Morris Crocker 50 North Street PO9 1QU Havant Station House Hampshire | England | British | Retired Accountant | 192561690002 | ||||
CRAUGHAN, Michael Charles | Director | c/o C/O Morris Crocker 50 North Street PO9 1QU Havant Station House Hampshire | England | British | None | 261716360001 | ||||
DAINITH, Louise Caroline | Director | Meeting House Lane Balsall Common CV7 7FX Coventry 52 England | England | British | Solicitor | 304042080001 | ||||
DUMMETT, Patrick Robin Milford | Director | 18 Bampton Street EX16 5AR Tiverton Market House England | England | British | Chief Executive Officer | 238724870001 | ||||
GRIFFITH, Paul Yorke | Director | c/o C/O Morris Crocker 50 North Street PO9 1QU Havant Station House Hampshire | England | British | Retired | 65296500001 | ||||
GULLAND, Arthur Blair | Director | Mill Street ME15 6XT Maidstone 16 England | England | British | Solicitor | 65197420001 | ||||
HEALEY, David Bruce | Director | Hillborough Road Solihull B27 6PF Birmingham Mason Court England | England | British | Ceo | 324034790002 | ||||
HEELIS, Guy Edward Thompson | Director | Milburn CA10 1TN Penrith Netherley Cumbria United Kingdom | United Kingdom | British | Retired Land Agent | 318023160001 | ||||
HILL, Samantha Elizabeth | Director | Mayes Gardens Harrison Street M4 7FN Manchester Mayes House England | England | British | Company Director | 339182220001 | ||||
KEMPSTON-PARKES, Andrew Graham | Director | Arthington Avenue HG1 5NB Harrogate 5 England | England | British | Chartered Surveyor | 160476890001 | ||||
KLASS, Osbert Morris Alexander | Director | Octagon Road Whiteley Village KT12 4ES Walton-On-Thames The Office England | England | British | Finance Director | 192674350001 | ||||
LEE, John Paul | Director | Claremont Road NE2 4NN Newcastle Upon Tyne St Mary Magdalene & Holy Jesus Trustee Ltd United Kingdom | England | British | Retired | 107637940001 | ||||
ORME, Steven Derek Stanley | Director | Old Road West DA11 7LA Gravesend The Lodge, St Thomas's Almshouses Kent England | England | British | Accountant | 233408380001 | ||||
PEREGRINE, David Owen | Director | Gill Avenue BS16 2QQ Bristol The Vassall Centre England | England | British | Housing Director | 337001240001 | ||||
PHILBRICK, Jane Caroline Sowerby | Director | c/o C/O Morris Crocker 50 North Street PO9 1QU Havant Station House Hampshire | England | British | Retired | 203009040001 | ||||
PORTER, Charles Edward | Director | West End West Haddon NN6 7AY Northampton 19-21 England | England | British | Consultant | 148828750001 | ||||
POTT, Simon Francis | Director | Hengrave IP28 6LZ Bury St. Edmunds Tudor Cottage England | England | British | Chartered Surveyor | 49293700006 | ||||
PRATER, Gillian Anne | Director | c/o C/O Morris Crocker 50 North Street PO9 1QU Havant Station House Hampshire | England | British | Retired | 204304620001 | ||||
ROBBINS, James Nathan | Director | c/o C/O Morris Crocker 50 North Street PO9 1QU Havant Station House Hampshire | England | British | Solicitor | 273034440001 | ||||
ROBERTS, Helen Elizabeth | Director | St. Marys Close Kempsey WR5 3JX Worcester 11 England | England | British | Bookeeper/Secretary | 298745360001 | ||||
ROODHOUSE, Jeremy Mark | Director | c/o C/O Morris Crocker 50 North Street PO9 1QU Havant Station House Hampshire | England | British | Retired | 23200320001 | ||||
SCOTT BOOTH, Clare Francesca Cheetham | Director | Lansdowne Walk W11 3LN London 12 England | England | British | Charity Chief Executive | 58671110002 | ||||
SHULDHAM, Timothy Edward | Director | Eel Pool Road Everton DN10 5DR Doncaster Rye Hall Farm England | England | British | Company Director | 269105370001 | ||||
SIMS, Carolyn Mary | Director | c/o C/O Morris Crocker 50 North Street PO9 1QU Havant Station House Hampshire | England | British | Bank Director | 102217110001 | ||||
SITCH, Steven Charles | Director | c/o C/O Morris Crocker 50 North Street PO9 1QU Havant Station House Hampshire England | United Kingdom | British | Housing Practitioner | 161793240001 | ||||
THOMAS, Adam David | Director | Hollesley IP12 3NB Woodbridge Manor Farm England | England | British | Director And Magistrate | 288006440001 | ||||
TOMLINSON, Colin James Peter | Director | Windermere Road Staveley LA8 9PL Kendal Cumbria Tourist Business Centre England | England | British | Chartered Surveyor | 21603810002 | ||||
WATSON, Julian | Director | c/o C/O Morris Crocker 50 North Street PO9 1QU Havant Station House Hampshire | England | British | Retired | 274309910001 | ||||
WHITE, Matthew Felix Henshaw | Director | Hill Street CV1 4AX Coventry Bond's Hospital England | England | British | Chartered Surveyor | 233907900001 | ||||
WHITE, Nathan James | Director | North End Ravenstone MK46 5AN Olney Prior Lade England | England | British | Company Director | 221785730001 | ||||
ANKETELL, Anne | Director | c/o C/O Morris Crocker 50 North Street PO9 1QU Havant Station House Hampshire | England | British | Chief Executive | 167531300001 |
What are the latest statements on persons with significant control for ALMSHOUSE CONSORTIUM LTD?
Notified On | Ceased On | Statement |
---|---|---|
Aug 23, 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