About

Registered Number: 03857596
Date of Incorporation: 12/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Brick Kiln Cottage, Avenue Road, Herriard, Basingstoke, Hampshire, RG25 2PL

 

Herriard Village Charity was registered on 12 October 1999, it's status at Companies House is "Active". The current directors of this company are listed as Ives, William Henry, Branigan, Michael James, Cheyney, Suzanne Marjorie, White, Owen John. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVES, William Henry 12 October 1999 - 1
BRANIGAN, Michael James 31 August 2005 25 August 2009 1
CHEYNEY, Suzanne Marjorie 12 October 1999 27 August 2009 1
WHITE, Owen John 12 October 1999 31 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
AP01 - Appointment of director 09 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 21 October 2008
363s - Annual Return 18 October 2007
RESOLUTIONS - N/A 06 September 2007
AA - Annual Accounts 23 March 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 25 October 2006
363s - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 06 April 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 07 November 2000
225 - Change of Accounting Reference Date 26 July 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
NEWINC - New incorporation documents 12 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.