About

Registered Number: 07793019
Date of Incorporation: 30/09/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Whitecross Hereford, Three Elms Road, Hereford, Herefordshire, HR4 0RN

 

Whitecross Hereford was founded on 30 September 2011 and has its registered office in Hereford, it's status in the Companies House registry is set to "Active". The current directors of Whitecross Hereford are Lusted, Susan Claire, Douthwaite, Andrew, Fitt, Alistair John, Hales, Marc Alexander Ian, Hulse, Ruth, Rev, Keswick, Susan Elaine, Knapp, Timothy Bede Charles, Milsom, Julie May, Roberts, Lisa, Thomas, Charlotte Louise, Wood, Theresa Michelle, Woolley, Joanne, Wrigley, Nigel Stuart, Dr, Chandler, Julie Ann, Barnes, Anna, Blackman, Andrew John Shaw, Chave, Brian, Davies, Wendy Ann, Evans, Oremi Rosemary, Foulkes, Philip James, Goodall, Deborah Susan, Hughes, Grant, Jesionkowska, Krystyna Malgorzata, Land, Joanne, Morris, Fiona Gillian, Morris, Ruth, Pitcher, Timothy, Pritchard, Ann Dorothy, Radnor, Melanie, Rafiq, Tahir, Dr, Rogers, Lewis John, Shannon, Keith, Shuker, James Seymour, Shuker, James Seymour, Strutt, Denise Joan, Taylor, Amanda Jane. 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
DOUTHWAITE, Andrew 21 March 2016 - 1
FITT, Alistair John 15 May 2017 - 1
HALES, Marc Alexander Ian 21 March 2016 - 1
HULSE, Ruth, Rev 05 September 2016 - 1
KESWICK, Susan Elaine 03 October 2016 - 1
KNAPP, Timothy Bede Charles 01 September 2015 - 1
MILSOM, Julie May 08 January 2018 - 1
ROBERTS, Lisa 03 June 2019 - 1
THOMAS, Charlotte Louise 01 September 2014 - 1
WOOD, Theresa Michelle 24 January 2020 - 1
WOOLLEY, Joanne 10 October 2016 - 1
WRIGLEY, Nigel Stuart, Dr 21 March 2016 - 1
BARNES, Anna 21 September 2015 05 December 2016 1
BLACKMAN, Andrew John Shaw 05 September 2016 30 June 2019 1
CHAVE, Brian 30 September 2011 06 July 2015 1
DAVIES, Wendy Ann 04 November 2013 31 August 2016 1
EVANS, Oremi Rosemary 06 September 2017 04 September 2020 1
FOULKES, Philip James 20 May 2014 31 August 2016 1
GOODALL, Deborah Susan 25 October 2013 01 September 2016 1
HUGHES, Grant 25 October 2013 21 May 2014 1
JESIONKOWSKA, Krystyna Malgorzata 25 October 2013 28 April 2014 1
LAND, Joanne 01 September 2014 31 August 2016 1
MORRIS, Fiona Gillian 01 January 2014 06 July 2015 1
MORRIS, Ruth 25 October 2013 21 September 2015 1
PITCHER, Timothy 30 November 2015 30 December 2019 1
PRITCHARD, Ann Dorothy 14 October 2013 28 June 2016 1
RADNOR, Melanie 25 October 2013 01 September 2016 1
RAFIQ, Tahir, Dr 21 March 2016 01 November 2017 1
ROGERS, Lewis John 30 September 2011 28 June 2016 1
SHANNON, Keith 14 October 2013 06 July 2015 1
SHUKER, James Seymour 25 October 2013 31 August 2014 1
SHUKER, James Seymour 30 September 2011 25 September 2013 1
STRUTT, Denise Joan 25 October 2013 31 August 2015 1
TAYLOR, Amanda Jane 25 October 2013 15 September 2014 1
Secretary Name Appointed Resigned Total Appointments
LUSTED, Susan Claire 23 August 2016 - 1
CHANDLER, Julie Ann 30 September 2011 23 August 2016 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
AP01 - Appointment of director 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 15 October 2019
AP01 - Appointment of director 17 September 2019
TM01 - Termination of appointment of director 05 July 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 10 October 2018
AP01 - Appointment of director 27 March 2018
AA - Annual Accounts 05 March 2018
AP01 - Appointment of director 21 November 2017
TM01 - Termination of appointment of director 14 November 2017
AP01 - Appointment of director 09 October 2017
CS01 - N/A 06 October 2017
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 31 January 2017
AP01 - Appointment of director 12 October 2016
CS01 - N/A 12 October 2016
AP01 - Appointment of director 10 October 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
AP03 - Appointment of secretary 23 August 2016
TM02 - Termination of appointment of secretary 23 August 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 09 December 2015
CH03 - Change of particulars for secretary 04 November 2015
AR01 - Annual Return 19 October 2015
AP01 - Appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
CH01 - Change of particulars for director 22 July 2015
AA - Annual Accounts 09 January 2015
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
AR01 - Annual Return 06 October 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 01 May 2014
CH01 - Change of particulars for director 25 February 2014
AP01 - Appointment of director 25 February 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 25 October 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 24 May 2013
AA01 - Change of accounting reference date 28 November 2012
AR01 - Annual Return 12 October 2012
RESOLUTIONS - N/A 14 March 2012
MEM/ARTS - N/A 14 March 2012
NEWINC - New incorporation documents 30 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.