UKBizDB.co.uk

THE RALPH & IRMA SPERRING CHARITY

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Thatcher & Hallam, Island House, Midsomer Norton, Radstock, BA3 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ

Secretary12 May 2016Active
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ

Director19 June 2023Active
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ

Director03 January 2023Active
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ

Director03 January 2023Active
Somerdale, Ham Hill, Coleford, Radstock, BA3 5QD

Director13 February 2009Active
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ

Director09 February 2023Active
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ

Director19 June 2023Active
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ

Director19 June 2023Active
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ

Director12 May 2016Active
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ

Director30 July 2020Active
Ragg House, Kilmersdon, BA3 5SY

Secretary01 March 1995Active
Greenways, Wells Road, Hallatrow, Bristol, BS39 6EN

Director17 October 2002Active
Lutea Cottage, Wells Road, Hallatrow, Bristol, BS39 6EN

Director28 February 2008Active
The Vicarage 42 Priory Close, Midsomer Norton, BA3 2HZ

Director06 March 1997Active
Ragg House, Kilmersdon, BA3 5SY

Director01 March 1995Active
18 Fossefield Road, Midsomer Norton, BA3 4AT

Director06 March 1997Active
Ridgeway Manor Gardens, Farrington Gurney, Bristol, BS39 6UB

Director06 March 1997Active
21 Valley View, Clutton, Bristol, BS39 5SN

Director01 March 1995Active
Thatcher & Hallam, Island House, Midsomer Norton, BA3 2HJ

Director14 December 2016Active
The Briars Bowden Hill, Chilcompton, Radstock, BA3 4EN

Director06 March 1997Active
Davmor Broadway, Chilcompton, Bath, BA3 4JW

Director01 March 1995Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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 (8 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type small.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.