UKBizDB.co.uk

CHS FOUNDATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chs Foundation Limited. The company was founded 34 years ago and was given the registration number 02505084. The firm's registered office is in WORCESTER. You can find them at 19 Ripley Gardens, , Worcester, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CHS FOUNDATION LIMITED
Company Number:02505084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 May 1990
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:19 Ripley Gardens, Worcester, England, WR4 0SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pump Cottage, Bayton, Kidderminster, DY14 9LJ

Secretary-Active
45 Cavendish Drive, Hagley, Stourbridge, DY9 0LR

Secretary-Active
East Lodge Hunters Ride, Stourbridge, DY7 5QN

Secretary13 December 1995Active
Chicane, Bosbury, HR8 1PT

Secretary23 September 2003Active
18 Gloucester Road, London, W3 8PD

Secretary13 January 2000Active
44 Evergreen Way, Rivermede Mill Road, Stourport On Severn, DY16 9GH

Secretary01 March 2006Active
18 Perth Road, Willenhall, WV12 4RJ

Director04 October 2007Active
93 Woodstock Road, Witney, OX8 6ED

Director-Active
5a Abingdon Road, Norbury, London, SW16 5QP

Director19 February 2004Active
The Cherry Orchard, Dover Road, Branksome Park, Poole, BH13 6DZ

Director09 December 2008Active
12, Burns Close, Littleover, Derby, DE23 3EW

Director18 February 2009Active
75 Kestrel Gardens, Quedgeley, Gloucester, GL2 4NR

Director13 January 2000Active
Poundwood Farm, Billingbear, Wokingham, RG40 5RU

Director15 May 2002Active
Widdows Cottage, Grafton Flyford, Worcester, WR7 4PQ

Director26 September 2000Active
19, Ripley Gardens, Worcester, England, WR4 0SH

Director01 February 2013Active
Kirkham House, John Comyn Drive, Worcester, England, WR3 7NS

Director10 December 2009Active
33 Silverdale Avenue, Worcester, WR5 1PX

Director12 May 2005Active
45 Cavendish Drive, Hagley, Stourbridge, DY9 0LR

Director-Active
19, Ripley Gardens, Worcester, England, WR4 0SH

Director03 February 2012Active
1st Floor, Elgar House, Shrub Hill Road, Worcester, WR4 9EE

Director06 June 1991Active
Lilac Cottage, Picken End, Hanley Swan, WR8 0DQ

Director20 January 2006Active
East Lodge Hunters Ride, Stourbridge, DY7 5QN

Director01 January 1996Active
104 Springfield Close, Andover, SP10 2QT

Director26 January 1999Active
61 Barcheston Road, Cheadle, Stockport, SK8 1LJ

Director22 July 1993Active
15 Canada Way, Maple Gardens, Bordon, GU35 0JT

Director11 August 1997Active
An Keres, Penhalvean, Redruth, TR16 6TG

Director13 December 1995Active
19, Ripley Gardens, Worcester, England, WR4 0SH

Director13 July 2012Active
3 Mason Close, Thrapston, Kettering, NN14 4UQ

Director05 October 2006Active
8 The Moorings, 2 Willow Way, Christchurch, BH23 1JJ

Director-Active
19 Trevone Crescent, St Austell, PL25 5ED

Director28 July 2008Active
Billingbear Lodge, Maidenhead Road, Wokingham, RG11 5RU

Director-Active
35 Lineholt Close, Redditch, B98 7YU

Director-Active
Tregye Meadows Tregye Road, Carnon Downs, Truro, TR3 6JH

Director04 October 2007Active
19, Ripley Gardens, Worcester, England, WR4 0SH

Director26 May 2015Active
1 Littlecote, Cote Lane, Westbury On Trym, BS9 3UN

Director11 August 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Dissolution

Dissolution application strike off company.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Officers

Termination secretary company with name termination date.

Download
2019-09-11Address

Change registered office address company with date old address new address.

Download
2019-07-03Gazette

Gazette filings brought up to date.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-05-09Officers

Appoint person director company with name date.

Download
2017-05-09Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.