About

Registered Number: 05662601
Date of Incorporation: 23/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Poppies, Stretton Sugwas, Hereford, HR4 7AL,

 

Northolme Community Centre Association was registered on 23 December 2005 and are based in Hereford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of the company are Morgan, Maureen Elizabeth, Parish, Desiree, Rogers, Loraine, White, Frances Anne, Barns, Robert Alan, Bridges, Adrian, Brown, Beryl Blacketer, Edwards, Roberta Ann, Griffiths, Joanne Clare, Hiles, Joan Elizabeth, Hurrell, Valerie Joan, Keeler, Kathleen Mary, Morgan, Maureen Elizabeth, Morgan, Ronald Cecil Edward, Myatt, Andrew Meynell, Powell, Glenda Ann, Pumfrett, Ivy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Maureen Elizabeth 20 October 2016 - 1
PARISH, Desiree 23 December 2005 - 1
ROGERS, Loraine 15 November 2018 - 1
BARNS, Robert Alan 18 February 2008 10 September 2010 1
BRIDGES, Adrian 16 February 2009 10 December 2016 1
BROWN, Beryl Blacketer 18 February 2008 07 December 2013 1
EDWARDS, Roberta Ann 16 September 2014 25 September 2015 1
GRIFFITHS, Joanne Clare 18 February 2008 18 May 2011 1
HILES, Joan Elizabeth 18 February 2008 18 May 2011 1
HURRELL, Valerie Joan 15 July 2017 22 January 2020 1
KEELER, Kathleen Mary 18 February 2008 16 February 2009 1
MORGAN, Maureen Elizabeth 14 June 2012 31 October 2013 1
MORGAN, Ronald Cecil Edward 14 June 2012 31 October 2013 1
MYATT, Andrew Meynell 18 May 2011 31 October 2013 1
POWELL, Glenda Ann 23 December 2005 21 February 2008 1
PUMFRETT, Ivy 18 February 2008 20 May 2010 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Frances Anne 23 December 2005 12 July 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 June 2020
TM01 - Termination of appointment of director 22 January 2020
CS01 - N/A 05 January 2020
AD01 - Change of registered office address 10 October 2019
AD01 - Change of registered office address 10 October 2019
TM02 - Termination of appointment of secretary 12 July 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 27 December 2018
AP01 - Appointment of director 28 November 2018
AP01 - Appointment of director 05 October 2018
AA - Annual Accounts 29 July 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 17 August 2017
AP01 - Appointment of director 19 July 2017
CS01 - N/A 27 December 2016
TM01 - Termination of appointment of director 27 December 2016
AP01 - Appointment of director 27 December 2016
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 03 January 2016
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 12 October 2015
CH01 - Change of particulars for director 23 August 2015
AR01 - Annual Return 04 January 2015
AAMD - Amended Accounts 29 December 2014
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 21 September 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 06 September 2012
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
AR01 - Annual Return 30 December 2011
TM01 - Termination of appointment of director 12 September 2011
AP01 - Appointment of director 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 10 January 2011
TM01 - Termination of appointment of director 16 September 2010
AA - Annual Accounts 09 June 2010
TM01 - Termination of appointment of director 21 May 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AP01 - Appointment of director 19 January 2010
TM01 - Termination of appointment of director 18 January 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 26 June 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 30 January 2007
363s - Annual Return 21 January 2007
NEWINC - New incorporation documents 23 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.