About

Registered Number: 05067671
Date of Incorporation: 09/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Wheatley Hill Community, Association, Stephens Terrace, Wheatley Hill, County Durham, DH6 3JS

 

Wheatley Hill Community Association was founded on 09 March 2004 with its registered office in County Durham, it has a status of "Active". Coxon, Freda Elizabeth, Metcalfe, Diane, Miller, Jake, Probert, John Walter, Robinson, Barry, Robson, Evelyn, Asling, Terrance, Bradley, Vera Roberta, Burrell, Myra, Ewens, Ann, Grieves, Joyce Mary, Hedley, John, Hedley, Margaret, Johnson, Eric, Jordan, Allan, Loudon, Allan Young, Revd, Pryde, Jennifer Margaret, Rev, Ramsey, David, Reynolds, Ernest, Rose, Edith, Thomas, Janet, Thubron, Thomas, The Reverend, Worthington, John, Worthington, Violet are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COXON, Freda Elizabeth 27 March 2018 - 1
METCALFE, Diane 09 March 2004 - 1
MILLER, Jake 21 June 2016 - 1
PROBERT, John Walter 06 March 2008 - 1
ROBINSON, Barry 17 May 2016 - 1
ROBSON, Evelyn 09 March 2004 - 1
ASLING, Terrance 01 November 2007 22 January 2008 1
BRADLEY, Vera Roberta 09 March 2004 22 January 2008 1
BURRELL, Myra 12 December 2005 26 March 2009 1
EWENS, Ann 19 February 2009 11 September 2015 1
GRIEVES, Joyce Mary 09 March 2004 07 February 2006 1
HEDLEY, John 25 January 2011 13 November 2012 1
HEDLEY, Margaret 25 January 2011 17 September 2015 1
JOHNSON, Eric 16 January 2007 19 March 2010 1
JORDAN, Allan 16 January 2007 23 September 2007 1
LOUDON, Allan Young, Revd 01 April 2005 02 August 2007 1
PRYDE, Jennifer Margaret, Rev 22 January 2008 13 January 2009 1
RAMSEY, David 09 March 2004 12 December 2005 1
REYNOLDS, Ernest 09 March 2004 12 December 2005 1
ROSE, Edith 09 March 2004 07 April 2006 1
THOMAS, Janet 12 December 2005 16 January 2007 1
THUBRON, Thomas, The Reverend 12 December 2005 11 February 2008 1
WORTHINGTON, John 25 January 2011 10 November 2017 1
WORTHINGTON, Violet 25 January 2011 10 November 2015 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 28 February 2019
CH01 - Change of particulars for director 18 February 2019
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 05 April 2018
CS01 - N/A 27 February 2018
TM01 - Termination of appointment of director 12 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 27 July 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 23 May 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 01 March 2013
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 08 March 2011
AP01 - Appointment of director 31 January 2011
AP01 - Appointment of director 31 January 2011
AP01 - Appointment of director 31 January 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 25 March 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 02 October 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 23 September 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
363a - Annual Return 29 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
RESOLUTIONS - N/A 26 February 2008
MEM/ARTS - N/A 26 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
AA - Annual Accounts 09 September 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
363s - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
363a - Annual Return 13 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
AA - Annual Accounts 18 November 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
363s - Annual Return 03 March 2005
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 2007 Outstanding

N/A

Legal charge 26 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.