RIPON COMMUNITY HOUSE LIMITED
RIPON RIPON COUNCIL FOR VOLUNTARY SERVICE

Hellopages » North Yorkshire » Harrogate » HG4 1LE
Company number 04421338
Status Active
Incorporation Date 22 April 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COMMUNITY HOUSE, SHAROW VIEW, ALLHALLOWGATE, RIPON, NORTH YORKSHIRE, HG4 1LE
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Appointment of Mrs Angela Lockwood as a director on 23 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RIPON COMMUNITY HOUSE LIMITED are www.riponcommunityhouse.co.uk, and www.ripon-community-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Ripon Community House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04421338. Ripon Community House Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Ripon Community House Limited is Community House Sharow View Allhallowgate Ripon North Yorkshire Hg4 1le. The company`s financial liabilities are £10.91k. It is £-12.41k against last year. The cash in hand is £31.21k. It is £4.26k against last year. And the total assets are £40.4k, which is £3.23k against last year. GROVES, John Vivian is a Secretary of the company. BRIERLEY, Sylvia Eliazabeth is a Director of the company. ELSY, David William is a Director of the company. GROVES, John Vivian is a Director of the company. LOCKWOOD, Angela is a Director of the company. MARTIN, Stuart Andrew is a Director of the company. SHARMAN, Katie Elizabeth is a Director of the company. Secretary CHARGE, Julie has been resigned. Secretary SHORT, Barbara Anne has been resigned. Director ANDREW, Nicholas Philip John has been resigned. Director ARCHER, Margaret Jean Scott has been resigned. Director BATEMAN, Bernard Arthur has been resigned. Director BEER, Jonathan Harold has been resigned. Director CHARGE, Julie has been resigned. Director CLARK, Eric Lloyd has been resigned. Director CLARKE, Ann Mary has been resigned. Director COULSON, Andrew has been resigned. Director CURRY, Samantha Blaikie has been resigned. Director ELLAM, Susan Estelle has been resigned. Director FLETCHER, Moira Isobel has been resigned. Director GASKILL, Ronald William has been resigned. Director GAY, Magda has been resigned. Director HALL, Gillian Ruth has been resigned. Director HARRIS, Stephen John has been resigned. Director HAW, Rosamund Gillian has been resigned. Director HUGILL, Sarah Alison has been resigned. Director HUMPHRIES, Ian Girvan has been resigned. Director JEARY, Derek, Dr has been resigned. Director MORRISON, Veronica Sade has been resigned. Director MORTIMER, Charles David has been resigned. Director PETTY, Rosemary has been resigned. Director ROBERTSON, Andrew Timothy has been resigned. Director SCOTT, Nicola has been resigned. Director SHIELD, Christine has been resigned. Director SKIDMORE, Alan Francis has been resigned. Director TROTT, Keith Alan has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


ripon community house Key Finiance

LIABILITIES £10.91k
-54%
CASH £31.21k
+15%
TOTAL ASSETS £40.4k
+8%
All Financial Figures

Current Directors

Secretary
GROVES, John Vivian
Appointed Date: 26 March 2013

Director
BRIERLEY, Sylvia Eliazabeth
Appointed Date: 21 December 2009
81 years old

Director
ELSY, David William
Appointed Date: 28 May 2014
77 years old

Director
GROVES, John Vivian
Appointed Date: 11 April 2011
78 years old

Director
LOCKWOOD, Angela
Appointed Date: 23 November 2016
57 years old

Director
MARTIN, Stuart Andrew
Appointed Date: 22 April 2002
69 years old

Director
SHARMAN, Katie Elizabeth
Appointed Date: 28 May 2014
45 years old

Resigned Directors

Secretary
CHARGE, Julie
Resigned: 14 June 2007
Appointed Date: 28 November 2002

Secretary
SHORT, Barbara Anne
Resigned: 28 November 2002
Appointed Date: 22 April 2002

Director
ANDREW, Nicholas Philip John
Resigned: 07 June 2010
Appointed Date: 21 December 2009
62 years old

Director
ARCHER, Margaret Jean Scott
Resigned: 28 January 2011
Appointed Date: 16 November 2006
76 years old

Director
BATEMAN, Bernard Arthur
Resigned: 14 November 2007
Appointed Date: 22 April 2002
81 years old

Director
BEER, Jonathan Harold
Resigned: 19 March 2013
Appointed Date: 08 November 2005
79 years old

Director
CHARGE, Julie
Resigned: 14 June 2007
Appointed Date: 22 April 2002
55 years old

Director
CLARK, Eric Lloyd
Resigned: 23 August 2015
Appointed Date: 28 January 2011
78 years old

Director
CLARKE, Ann Mary
Resigned: 16 November 2006
Appointed Date: 28 November 2002
89 years old

Director
COULSON, Andrew
Resigned: 28 February 2012
Appointed Date: 23 October 2003
72 years old

Director
CURRY, Samantha Blaikie
Resigned: 19 June 2008
Appointed Date: 16 November 2006
61 years old

Director
ELLAM, Susan Estelle
Resigned: 26 November 2008
Appointed Date: 13 September 2007
68 years old

Director
FLETCHER, Moira Isobel
Resigned: 28 November 2002
Appointed Date: 22 April 2002
67 years old

Director
GASKILL, Ronald William
Resigned: 12 May 2004
Appointed Date: 22 April 2002
97 years old

Director
GAY, Magda
Resigned: 16 November 2006
Appointed Date: 22 April 2002
66 years old

Director
HALL, Gillian Ruth
Resigned: 16 November 2006
Appointed Date: 22 April 2002
61 years old

Director
HARRIS, Stephen John
Resigned: 30 January 2013
Appointed Date: 26 November 2008
67 years old

Director
HAW, Rosamund Gillian
Resigned: 17 June 2004
Appointed Date: 22 April 2002
77 years old

Director
HUGILL, Sarah Alison
Resigned: 08 November 2005
Appointed Date: 28 November 2002
60 years old

Director
HUMPHRIES, Ian Girvan
Resigned: 26 November 2008
Appointed Date: 13 September 2007
67 years old

Director
JEARY, Derek, Dr
Resigned: 09 September 2008
Appointed Date: 16 November 2007
78 years old

Director
MORRISON, Veronica Sade
Resigned: 14 June 2007
Appointed Date: 07 December 2006
60 years old

Director
MORTIMER, Charles David
Resigned: 26 November 2008
Appointed Date: 22 April 2002
90 years old

Director
PETTY, Rosemary
Resigned: 23 October 2003
Appointed Date: 22 April 2002
76 years old

Director
ROBERTSON, Andrew Timothy
Resigned: 06 January 2015
Appointed Date: 28 May 2014
70 years old

Director
SCOTT, Nicola
Resigned: 30 January 2013
Appointed Date: 28 January 2011
60 years old

Director
SHIELD, Christine
Resigned: 14 June 2007
Appointed Date: 30 September 2004
67 years old

Director
SKIDMORE, Alan Francis
Resigned: 01 July 2003
Appointed Date: 28 November 2002
86 years old

Director
TROTT, Keith Alan
Resigned: 28 November 2002
Appointed Date: 22 April 2002
75 years old

RIPON COMMUNITY HOUSE LIMITED Events

03 May 2017
Confirmation statement made on 22 April 2017 with updates
03 May 2017
Appointment of Mrs Angela Lockwood as a director on 23 November 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 22 April 2016 no member list
25 Jan 2016
Termination of appointment of Andrew Timothy Robertson as a director on 6 January 2015
...
... and 82 more events
21 May 2003
New director appointed
21 May 2003
New secretary appointed;new director appointed
21 May 2003
New director appointed
21 May 2003
New secretary appointed
22 Apr 2002
Incorporation

RIPON COMMUNITY HOUSE LIMITED Charges

3 March 2006
Legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: Community house, sharow view, allhallowgate, ripon, north…
21 September 2005
Legal charge
Delivered: 23 September 2005
Status: Satisfied on 9 May 2006
Persons entitled: The Charity Bank Limited
Description: Community house, sharow view, allhallowgate, ripon, north…