This company is commonly known as The Ralph & Irma Sperring Charity. The company was founded 29 years ago and was given the registration number 03028105. The firm's registered office is in MIDSOMER NORTON. You can find them at Thatcher & Hallam, Island House, Midsomer Norton, Radstock. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE RALPH & IRMA SPERRING CHARITY |
---|---|---|
Company Number | : | 03028105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thatcher & Hallam, Island House, Midsomer Norton, Radstock, BA3 2HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ | Secretary | 12 May 2016 | Active |
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ | Director | 19 June 2023 | Active |
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ | Director | 03 January 2023 | Active |
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ | Director | 03 January 2023 | Active |
Somerdale, Ham Hill, Coleford, Radstock, BA3 5QD | Director | 13 February 2009 | Active |
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ | Director | 09 February 2023 | Active |
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ | Director | 19 June 2023 | Active |
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ | Director | 19 June 2023 | Active |
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ | Director | 12 May 2016 | Active |
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ | Director | 30 July 2020 | Active |
Ragg House, Kilmersdon, BA3 5SY | Secretary | 01 March 1995 | Active |
Greenways, Wells Road, Hallatrow, Bristol, BS39 6EN | Director | 17 October 2002 | Active |
Lutea Cottage, Wells Road, Hallatrow, Bristol, BS39 6EN | Director | 28 February 2008 | Active |
The Vicarage 42 Priory Close, Midsomer Norton, BA3 2HZ | Director | 06 March 1997 | Active |
Ragg House, Kilmersdon, BA3 5SY | Director | 01 March 1995 | Active |
18 Fossefield Road, Midsomer Norton, BA3 4AT | Director | 06 March 1997 | Active |
Ridgeway Manor Gardens, Farrington Gurney, Bristol, BS39 6UB | Director | 06 March 1997 | Active |
21 Valley View, Clutton, Bristol, BS39 5SN | Director | 01 March 1995 | Active |
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ | Director | 14 December 2016 | Active |
The Briars Bowden Hill, Chilcompton, Radstock, BA3 4EN | Director | 06 March 1997 | Active |
Davmor Broadway, Chilcompton, Bath, BA3 4JW | Director | 01 March 1995 | Active |
Mr Clive Edward James Allen | ||
Notified on | : | 19 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Address | : | Thatcher & Hallam, Midsomer Norton, BA3 2HJ |
Nature of control | : |
|
Mrs Heather Ann Mitchell | ||
Notified on | : | 19 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | Thatcher & Hallam, Midsomer Norton, BA3 2HJ |
Nature of control | : |
|
Mrs Patricia Ruth Needham | ||
Notified on | : | 19 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | Thatcher & Hallam, Midsomer Norton, BA3 2HJ |
Nature of control | : |
|
Mr John Anderson Killah | ||
Notified on | : | 09 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | Thatcher & Hallam, Midsomer Norton, BA3 2HJ |
Nature of control | : |
|
Mr David Charles Harvey | ||
Notified on | : | 03 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | Thatcher & Hallam, Midsomer Norton, BA3 2HJ |
Nature of control | : |
|
Mrs Catherine Bushill | ||
Notified on | : | 03 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | Thatcher & Hallam, Midsomer Norton, BA3 2HJ |
Nature of control | : |
|
Mr William Arthur Weller | ||
Notified on | : | 30 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | Thatcher & Hallam, Midsomer Norton, BA3 2HJ |
Nature of control | : |
|
Miss Sally Ann Blanning | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Address | : | Thatcher & Hallam, Midsomer Norton, BA3 2HJ |
Nature of control | : |
|
Mrs Lisa Joy Saunders | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Address | : | Thatcher & Hallam, Midsomer Norton, BA3 2HJ |
Nature of control | : |
|
Reverend Christopher Gerald Chiplin | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | Thatcher & Hallam, Midsomer Norton, BA3 2HJ |
Nature of control | : |
|
Mrs Noreen Muriel Busby | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Address | : | Thatcher & Hallam, Midsomer Norton, BA3 2HJ |
Nature of control | : |
|
Dr John Patrick Nelson Haxell | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Address | : | Thatcher & Hallam, Midsomer Norton, BA3 2HJ |
Nature of control | : |
|
Mr George Harald Hilding Persson | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Address | : | Thatcher & Hallam, Midsomer Norton, BA3 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type small. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.