About

Registered Number: 02505084
Date of Incorporation: 23/05/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 19 Ripley Gardens, Worcester, WR4 0SH,

 

Chs Foundation Ltd was registered on 23 May 1990 with its registered office in Worcester, it's status in the Companies House registry is set to "Active". Beamand, Sara Jayne, Holmes, Susan Elizabeth, Matusevicius, Debbie, Riddington, Mark Jonathan, Taberner, Frances, Bailey, Harold William, Paveling, David Robert, Thompson, Lyn, Walker, Christine, Bettesworth, Richard Anthony, Davis, Baldwin, Gillespie, Catherine Sarah, Gilson, Timothy Richard, Greaves, Heather Jennifer, Hill, Ann, Howarth, Andrew, Levins, Michael John, Lewis, Arthur Griffiths, Moore, Trina, Mothersole, Linda Susan, Niven, Norman, Pattinson, Lynn June, Purkis, Jeffrey Andrew, Roberts, Trevor William, Sampson, Christopher Edward, Scott, David Michael, Smith, Peter Royston, Woodruff, Carol Christine are listed as directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAMAND, Sara Jayne 04 October 2007 - 1
HOLMES, Susan Elizabeth 01 February 2013 - 1
MATUSEVICIUS, Debbie 03 February 2012 - 1
RIDDINGTON, Mark Jonathan 13 July 2012 - 1
TABERNER, Frances 26 May 2015 - 1
BETTESWORTH, Richard Anthony N/A 15 February 2006 1
DAVIS, Baldwin 19 February 2004 12 May 2005 1
GILLESPIE, Catherine Sarah 18 February 2009 01 February 2013 1
GILSON, Timothy Richard 13 January 2000 01 September 2003 1
GREAVES, Heather Jennifer 15 May 2002 12 May 2005 1
HILL, Ann 26 September 2000 19 February 2004 1
HOWARTH, Andrew 10 December 2009 06 June 2016 1
LEVINS, Michael John 12 May 2005 14 February 2008 1
LEWIS, Arthur Griffiths N/A 08 October 2009 1
MOORE, Trina 01 January 1996 13 January 2000 1
MOTHERSOLE, Linda Susan 26 January 1999 04 July 2016 1
NIVEN, Norman 22 July 1993 11 August 1997 1
PATTINSON, Lynn June 11 August 1997 17 November 1998 1
PURKIS, Jeffrey Andrew 13 December 1995 04 October 2007 1
ROBERTS, Trevor William 05 October 2006 04 September 2009 1
SAMPSON, Christopher Edward 28 July 2008 31 July 2017 1
SCOTT, David Michael N/A 05 March 1998 1
SMITH, Peter Royston N/A 01 February 2013 1
WOODRUFF, Carol Christine 11 August 1997 25 February 1998 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Harold William N/A 13 December 1995 1
PAVELING, David Robert 23 September 2003 01 March 2006 1
THOMPSON, Lyn 13 January 2000 23 September 2003 1
WALKER, Christine 01 March 2006 31 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 11 September 2019
TM02 - Termination of appointment of secretary 11 September 2019
AD01 - Change of registered office address 11 September 2019
DISS40 - Notice of striking-off action discontinued 03 July 2019
AA - Annual Accounts 02 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 06 September 2017
TM01 - Termination of appointment of director 08 August 2017
AP01 - Appointment of director 09 May 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 27 August 2013
AP01 - Appointment of director 08 March 2013
AA - Annual Accounts 02 February 2013
TM01 - Termination of appointment of director 02 February 2013
TM01 - Termination of appointment of director 02 February 2013
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 28 August 2012
AP01 - Appointment of director 24 August 2012
TM01 - Termination of appointment of director 07 August 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 24 May 2011
TM01 - Termination of appointment of director 14 February 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CERTNM - Change of name certificate 04 August 2010
CONNOT - N/A 08 July 2010
AP01 - Appointment of director 01 June 2010
AA - Annual Accounts 12 April 2010
CH01 - Change of particulars for director 16 February 2010
TM01 - Termination of appointment of director 06 January 2010
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 29 August 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 15 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 04 June 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 19 May 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
363s - Annual Return 23 September 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 20 May 2005
MEM/ARTS - N/A 06 October 2004
CERTNM - Change of name certificate 04 October 2004
363s - Annual Return 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
AA - Annual Accounts 01 June 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
363s - Annual Return 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
363s - Annual Return 19 September 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
AA - Annual Accounts 25 January 2000
AUD - Auditor's letter of resignation 25 January 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 07 April 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
363s - Annual Return 20 May 1998
225 - Change of Accounting Reference Date 29 April 1998
AA - Annual Accounts 15 April 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
363s - Annual Return 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 06 May 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
363s - Annual Return 13 October 1995
AA - Annual Accounts 11 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 April 1995
363s - Annual Return 17 October 1994
288 - N/A 03 August 1994
AA - Annual Accounts 27 April 1994
288 - N/A 19 April 1994
288 - N/A 23 August 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 22 May 1992
288 - N/A 22 May 1992
288 - N/A 22 May 1992
288 - N/A 22 May 1992
288 - N/A 22 May 1992
AA - Annual Accounts 14 April 1992
AA - Annual Accounts 19 June 1991
363b - Annual Return 19 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
288 - N/A 27 February 1991
288 - N/A 27 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1991
288 - N/A 27 July 1990
287 - Change in situation or address of Registered Office 27 July 1990
NEWINC - New incorporation documents 23 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.