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.
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 | : |
|
Registered Address | : | Meeting Point House Southwater, Square, Town Centre, Telford, Shropshire, TF3 4HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS | Secretary | 04 September 2019 | Active |
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS | Director | 02 September 2020 | Active |
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS | Director | 06 May 2020 | Active |
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS | Director | 10 February 2021 | Active |
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS | Director | 11 October 2017 | Active |
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS | Director | 21 August 2011 | Active |
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS | Director | 09 October 2013 | Active |
The Lighthouse Leasowe Green, Lightmoor, Telford, TF4 3QX | Director | 25 February 2004 | Active |
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS | Director | 06 May 2020 | Active |
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS | Director | 10 February 2021 | Active |
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS | Secretary | 05 December 2018 | Active |
Meeting Point House, Southwater Square, Telford, TF3 4HS | Secretary | 01 June 2015 | Active |
Parkfield, Park Avenue, Madeley, Telford, TF7 5AB | Secretary | 25 November 1997 | Active |
16 Mclean Drive, Priorslee, Telford, TF2 9RT | Secretary | 10 February 1998 | Active |
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS | Director | 11 October 2017 | Active |
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS | Director | 10 February 2021 | Active |
Meeting Point House, Southwater Square, Town Centre, Telford, TF3 4HS | Director | 25 February 2014 | Active |
10, Rowton Close, Wellington, TF1 3PW | Director | 03 June 2009 | Active |
26 Church Road, Lilleshall, Newport, TF10 9HE | Director | 25 November 1997 | Active |
6, Lees Farm Drive, Madeley, Telford, England, TF7 5SU | Director | 12 October 2016 | Active |
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS | Director | 11 October 2017 | Active |
20 Burlington Close, Dawley, Telford, TF4 3TD | Director | 05 October 2000 | Active |
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS | Director | 01 July 2020 | Active |
Meeting Point House, Southwater Square, Town Centre, Telford, TF3 4HS | Director | 06 July 2011 | Active |
8, Newdale Halt, Lawley, Telford, United Kingdom, TF3 5GF | Director | 12 October 2016 | Active |
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS | Director | 01 July 2020 | Active |
28 Wordsworth Way, Priorslee, Telford, TF2 9RW | Director | 25 November 1997 | Active |
Rose Cottage, Horsemans Green, Whitchurch, England, SY13 3DY | Director | 12 October 2016 | Active |
130 Church Road, Bradmore, Wolverhampton, WV3 7EJ | Director | 18 September 2002 | Active |
13, Forton Road, Newport, England, TF10 7JP | Director | 12 October 2016 | Active |
26, Brightwell, Shrewsbury, United Kingdom, SY3 7TQ | Director | 12 October 2016 | Active |
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS | Director | 10 February 2021 | Active |
2 Tamarisk Close, The Rock, Telford, TF3 5EE | Director | 25 February 2004 | Active |
Meeting Point House Southwater, Square, Town Centre, Telford, TF3 4HS | Director | 11 October 2017 | Active |
The Glade, Ivetsey Bank Road, Bishops Wood, Stafford, England, ST19 9AE | Director | 12 October 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2023-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Second filing of director appointment with name. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.