This company is commonly known as Community First In Herefordshire & Worcestershire. The company was founded 33 years ago and was given the registration number 02504158. The firm's registered office is in MALVERN. You can find them at First Floor, Unit 3, Harmac House Chequers Close, Enigma Business Park, Malvern, Worcestershire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE |
---|---|---|
Company Number | : | 02504158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Unit 3, Harmac House Chequers Close, Enigma Business Park, Malvern, Worcestershire, United Kingdom, WR14 1GP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Unit 3, Harmac House, Chequers Close, Enigma Business Park, Malvern, United Kingdom, WR14 1GP | Director | 22 April 2021 | Active |
Community First, Severn House, Droitwich, England, WR9 8QZ | Director | 08 December 2023 | Active |
Community First, Severn House, Droitwich, England, WR9 8QZ | Director | 08 December 2023 | Active |
First Floor, Unit 3, Harmac House, Chequers Close, Enigma Business Park, Malvern, United Kingdom, WR14 1GP | Director | 18 May 2018 | Active |
53 Mill Street, Hereford, HR1 2NX | Secretary | 25 January 1994 | Active |
Community Centre, 52 Prospect Close, Malvern, England, WR14 2FD | Secretary | 04 August 1997 | Active |
Newlands 55 New Road, Bromyard, HR7 4AL | Secretary | - | Active |
25 St Georges Terrace, Kidderminster, DY10 1SQ | Director | - | Active |
21 Half Key Road, Malvern, WR14 1UL | Director | - | Active |
Wolseley Villa 1 Nelson Street, Hereford, HR1 2NZ | Director | 30 September 2000 | Active |
First Floor, Unit 3, Harmac House, Chequers Close, Enigma Business Park, Malvern, United Kingdom, WR14 1GP | Director | 26 September 2016 | Active |
51 Laugherne Road, Worcester, WR2 5LU | Director | 05 November 1998 | Active |
8 The Dovecote, Charlton, Pershore, WR10 3LL | Director | 06 December 1994 | Active |
Guarlford Court, Guarlford, Malvern, WR13 6NX | Director | - | Active |
16 Foley Street, Hereford, HR1 2SG | Director | 12 November 2002 | Active |
The Vicarage, Vowles Close, Hereford, HR4 0DF | Director | 17 May 1994 | Active |
2 Geralds Way, Chalford, Stroud, GL6 8FJ | Director | 30 January 2003 | Active |
Community First, Severn House, Droitwich, England, WR9 8QZ | Director | 07 October 2003 | Active |
Woodside Lodges, Falcon Lane, Ledbury, HR8 2JN | Director | 03 November 1994 | Active |
Gatley Park, Leinthall Earls, Leominster, HR6 9TT | Director | - | Active |
First Floor, Unit 3, Harmac House, Chequers Close, Enigma Business Park, Malvern, United Kingdom, WR14 1GP | Director | 30 January 2020 | Active |
Malvern View Willow End Park, Blackmore Park Road, Malvern, WR13 6NN | Director | 19 November 2009 | Active |
Malvern View Willow End Park, Blackmore Park Road, Malvern, WR13 6NN | Director | 30 October 2006 | Active |
115 Stourport Road, Bewdley, DY12 1BJ | Director | 20 February 2001 | Active |
The Closes, Hatfield, Norton, Worcester, Uk, WR5 2PZ | Director | 24 October 2000 | Active |
Malvern View Willow End Park, Blackmore Park Road, Malvern, WR13 6NN | Director | 12 February 2009 | Active |
Malvern View Willow End Park, Blackmore Park Road, Malvern, WR13 6NN | Director | 12 February 2009 | Active |
Malvern View Willow End Park, Blackmore Park Road, Malvern, WR13 6NN | Director | 12 December 2013 | Active |
68 Rock Hill, Bromsgrove, B61 7LW | Director | 13 November 1997 | Active |
Newlands Croft Newlands Road, Leominster, HR6 8PS | Director | - | Active |
Mere Vale Farm, Hanley Castle, Worcester, WR8 0AA | Director | - | Active |
Cream Cottage Cleeve Prior, Worcester, WR11 5LD | Director | - | Active |
Palace Cottage, Clifton On Teme, Worcester, WR6 6DY | Director | 07 October 2003 | Active |
The Cross Farm, Kington, HR5 3EX | Director | 15 October 1996 | Active |
Woodfield, Wood Farm Road, Malvern, WR14 4PL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Resolution | Resolution. | Download |
2020-07-02 | Incorporation | Memorandum articles. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.