UKBizDB.co.uk

TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING

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

This company is commonly known as Telford Christian Council Supported Housing. The company was founded 26 years ago and was given the registration number 03471122. The firm's registered office is in TELFORD. You can find them at Meeting Point House Southwater, Square, Town Centre, Telford, Shropshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING
Company Number:03471122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Meeting Point House Southwater, Square, Town Centre, Telford, Shropshire, TF3 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS

Secretary04 September 2019Active
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS

Director02 September 2020Active
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS

Director06 May 2020Active
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS

Director10 February 2021Active
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS

Director11 October 2017Active
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS

Director21 August 2011Active
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS

Director09 October 2013Active
The Lighthouse Leasowe Green, Lightmoor, Telford, TF4 3QX

Director25 February 2004Active
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS

Director06 May 2020Active
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS

Director10 February 2021Active
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS

Secretary05 December 2018Active
Meeting Point House, Southwater Square, Telford, TF3 4HS

Secretary01 June 2015Active
Parkfield, Park Avenue, Madeley, Telford, TF7 5AB

Secretary25 November 1997Active
16 Mclean Drive, Priorslee, Telford, TF2 9RT

Secretary10 February 1998Active
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS

Director11 October 2017Active
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS

Director10 February 2021Active
Meeting Point House, Southwater Square, Town Centre, Telford, TF3 4HS

Director25 February 2014Active
10, Rowton Close, Wellington, TF1 3PW

Director03 June 2009Active
26 Church Road, Lilleshall, Newport, TF10 9HE

Director25 November 1997Active
6, Lees Farm Drive, Madeley, Telford, England, TF7 5SU

Director12 October 2016Active
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS

Director11 October 2017Active
20 Burlington Close, Dawley, Telford, TF4 3TD

Director05 October 2000Active
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS

Director01 July 2020Active
Meeting Point House, Southwater Square, Town Centre, Telford, TF3 4HS

Director06 July 2011Active
8, Newdale Halt, Lawley, Telford, United Kingdom, TF3 5GF

Director12 October 2016Active
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS

Director01 July 2020Active
28 Wordsworth Way, Priorslee, Telford, TF2 9RW

Director25 November 1997Active
Rose Cottage, Horsemans Green, Whitchurch, England, SY13 3DY

Director12 October 2016Active
130 Church Road, Bradmore, Wolverhampton, WV3 7EJ

Director18 September 2002Active
13, Forton Road, Newport, England, TF10 7JP

Director12 October 2016Active
26, Brightwell, Shrewsbury, United Kingdom, SY3 7TQ

Director12 October 2016Active
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS

Director10 February 2021Active
2 Tamarisk Close, The Rock, Telford, TF3 5EE

Director25 February 2004Active
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS

Director11 October 2017Active
The Glade, Ivetsey Bank Road, Bishops Wood, Stafford, England, ST19 9AE

Director12 October 2016Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination director company with name termination date.

Download
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Second filing of director appointment with name.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.