About

Registered Number: 04713673
Date of Incorporation: 27/03/2003 (21 years ago)
Company Status: Active
Registered Address: Bridge Farm House, East Dundry Road, Bristol, BS14 0LN

 

Whitchurch Folk House Association Ltd was registered on 27 March 2003. The organisation has 14 directors listed as Faulkner, Mark, Parkhouse, Susan Elizabeth, Rickards, Ashley William, Baker, Phillip, Morgan, Philip Michael, Baker, Phillip, Baker, Rosemary Carole, Cole, Mark Raymond, Crane, Nilton John, Davies, Clark Neilson, Grace, Susan Lilian, Hill, Peter Martin, L.Ovell, Jeffrey John, Nicholls, Anthony Martin in the Companies House registry. We don't know the number of employees at Whitchurch Folk House Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULKNER, Mark 01 April 2012 - 1
PARKHOUSE, Susan Elizabeth 17 June 2005 - 1
RICKARDS, Ashley William 01 April 2012 - 1
BAKER, Phillip 27 March 2003 01 April 2012 1
BAKER, Rosemary Carole 27 March 2003 13 July 2018 1
COLE, Mark Raymond 27 March 2003 01 January 2007 1
CRANE, Nilton John 27 March 2003 31 December 2006 1
DAVIES, Clark Neilson 27 March 2003 31 December 2007 1
GRACE, Susan Lilian 27 March 2003 03 September 2018 1
HILL, Peter Martin 27 March 2003 31 December 2007 1
L.OVELL, Jeffrey John 17 June 2005 31 May 2007 1
NICHOLLS, Anthony Martin 17 June 2005 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Phillip 01 April 2012 31 May 2019 1
MORGAN, Philip Michael 27 March 2003 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 20 December 2019
TM02 - Termination of appointment of secretary 18 June 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 07 December 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 13 May 2013
CH03 - Change of particulars for secretary 13 May 2013
AA - Annual Accounts 02 December 2012
CH03 - Change of particulars for secretary 28 August 2012
AP01 - Appointment of director 27 August 2012
TM01 - Termination of appointment of director 27 August 2012
AP03 - Appointment of secretary 27 August 2012
TM01 - Termination of appointment of director 27 August 2012
TM02 - Termination of appointment of secretary 27 August 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 07 February 2009
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 01 April 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 13 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.