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..
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 | : |
|
Registered Address | : | 19 Ripley Gardens, Worcester, England, WR4 0SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pump Cottage, Bayton, Kidderminster, DY14 9LJ | Secretary | - | Active |
45 Cavendish Drive, Hagley, Stourbridge, DY9 0LR | Secretary | - | Active |
East Lodge Hunters Ride, Stourbridge, DY7 5QN | Secretary | 13 December 1995 | Active |
Chicane, Bosbury, HR8 1PT | Secretary | 23 September 2003 | Active |
18 Gloucester Road, London, W3 8PD | Secretary | 13 January 2000 | Active |
44 Evergreen Way, Rivermede Mill Road, Stourport On Severn, DY16 9GH | Secretary | 01 March 2006 | Active |
18 Perth Road, Willenhall, WV12 4RJ | Director | 04 October 2007 | Active |
93 Woodstock Road, Witney, OX8 6ED | Director | - | Active |
5a Abingdon Road, Norbury, London, SW16 5QP | Director | 19 February 2004 | Active |
The Cherry Orchard, Dover Road, Branksome Park, Poole, BH13 6DZ | Director | 09 December 2008 | Active |
12, Burns Close, Littleover, Derby, DE23 3EW | Director | 18 February 2009 | Active |
75 Kestrel Gardens, Quedgeley, Gloucester, GL2 4NR | Director | 13 January 2000 | Active |
Poundwood Farm, Billingbear, Wokingham, RG40 5RU | Director | 15 May 2002 | Active |
Widdows Cottage, Grafton Flyford, Worcester, WR7 4PQ | Director | 26 September 2000 | Active |
19, Ripley Gardens, Worcester, England, WR4 0SH | Director | 01 February 2013 | Active |
Kirkham House, John Comyn Drive, Worcester, England, WR3 7NS | Director | 10 December 2009 | Active |
33 Silverdale Avenue, Worcester, WR5 1PX | Director | 12 May 2005 | Active |
45 Cavendish Drive, Hagley, Stourbridge, DY9 0LR | Director | - | Active |
19, Ripley Gardens, Worcester, England, WR4 0SH | Director | 03 February 2012 | Active |
1st Floor, Elgar House, Shrub Hill Road, Worcester, WR4 9EE | Director | 06 June 1991 | Active |
Lilac Cottage, Picken End, Hanley Swan, WR8 0DQ | Director | 20 January 2006 | Active |
East Lodge Hunters Ride, Stourbridge, DY7 5QN | Director | 01 January 1996 | Active |
104 Springfield Close, Andover, SP10 2QT | Director | 26 January 1999 | Active |
61 Barcheston Road, Cheadle, Stockport, SK8 1LJ | Director | 22 July 1993 | Active |
15 Canada Way, Maple Gardens, Bordon, GU35 0JT | Director | 11 August 1997 | Active |
An Keres, Penhalvean, Redruth, TR16 6TG | Director | 13 December 1995 | Active |
19, Ripley Gardens, Worcester, England, WR4 0SH | Director | 13 July 2012 | Active |
3 Mason Close, Thrapston, Kettering, NN14 4UQ | Director | 05 October 2006 | Active |
8 The Moorings, 2 Willow Way, Christchurch, BH23 1JJ | Director | - | Active |
19 Trevone Crescent, St Austell, PL25 5ED | Director | 28 July 2008 | Active |
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 | Director | 04 October 2007 | Active |
19, Ripley Gardens, Worcester, England, WR4 0SH | Director | 26 May 2015 | Active |
1 Littlecote, Cote Lane, Westbury On Trym, BS9 3UN | Director | 11 August 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Dissolution | Dissolution application strike off company. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Officers | Termination secretary company with name termination date. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Gazette | Gazette filings brought up to date. | Download |
2019-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-05-09 | Officers | Appoint person director company with name date. | Download |
2017-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.