THORNEY HILL COMMUNITY CENTRE ASSOCIATION LTD
CHRISTCHURCH

Hellopages » Hampshire » New Forest » BH23 8DR

Company number 04588233
Status Active
Incorporation Date 12 November 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 254 BURLEY ROAD, BRANSGORE, CHRISTCHURCH, DORSET, BH23 8DR
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 12 November 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of THORNEY HILL COMMUNITY CENTRE ASSOCIATION LTD are www.thorneyhillcommunitycentreassociation.co.uk, and www.thorney-hill-community-centre-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Christchurch Rail Station is 5 miles; to Brockenhurst Rail Station is 6.5 miles; to Pokesdown Rail Station is 6.6 miles; to Bournemouth Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thorney Hill Community Centre Association Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04588233. Thorney Hill Community Centre Association Ltd has been working since 12 November 2002. The present status of the company is Active. The registered address of Thorney Hill Community Centre Association Ltd is 254 Burley Road Bransgore Christchurch Dorset Bh23 8dr. . BROWN, Valerie is a Secretary of the company. COLLIER, Lindsey Anne is a Director of the company. JAMES, Violet Patricia is a Director of the company. MURRAY, Vera Dorothy is a Director of the company. SLADE, Derek Roy is a Director of the company. YOUNG, Raymond is a Director of the company. Secretary HICKMAN, Ann Joan has been resigned. Secretary PEACOCK, Jane has been resigned. Director BOYD, Andrew Peter Macbryde, Dr has been resigned. Director HICKISH, Gordon Walter has been resigned. Director HICKMAN, Ann Joan has been resigned. Director MANNERS, John Hugh Robert, The Hon has been resigned. Director MEAD, Deirdre Ann has been resigned. Director RANAGHAN, Marian has been resigned. Director WOLTON, Robert has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
BROWN, Valerie
Appointed Date: 26 February 2015

Director
COLLIER, Lindsey Anne
Appointed Date: 26 February 2015
60 years old

Director
JAMES, Violet Patricia
Appointed Date: 12 November 2002
52 years old

Director
MURRAY, Vera Dorothy
Appointed Date: 28 January 2009
96 years old

Director
SLADE, Derek Roy
Appointed Date: 06 April 2011
76 years old

Director
YOUNG, Raymond
Appointed Date: 01 February 2015
72 years old

Resigned Directors

Secretary
HICKMAN, Ann Joan
Resigned: 07 October 2014
Appointed Date: 22 September 2010

Secretary
PEACOCK, Jane
Resigned: 22 September 2010
Appointed Date: 12 November 2002

Director
BOYD, Andrew Peter Macbryde, Dr
Resigned: 22 September 2010
Appointed Date: 12 December 2007
75 years old

Director
HICKISH, Gordon Walter
Resigned: 26 February 2015
Appointed Date: 12 November 2002
99 years old

Director
HICKMAN, Ann Joan
Resigned: 07 October 2014
Appointed Date: 06 April 2011
65 years old

Director
MANNERS, John Hugh Robert, The Hon
Resigned: 24 February 2010
Appointed Date: 12 November 2002
69 years old

Director
MEAD, Deirdre Ann
Resigned: 26 February 2015
Appointed Date: 06 April 2011
81 years old

Director
RANAGHAN, Marian
Resigned: 06 April 2011
Appointed Date: 12 December 2007
82 years old

Director
WOLTON, Robert
Resigned: 28 January 2009
Appointed Date: 12 November 2002
94 years old

Persons With Significant Control

Miss Violet Patricia James
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

THORNEY HILL COMMUNITY CENTRE ASSOCIATION LTD Events

08 Mar 2017
Total exemption full accounts made up to 30 June 2016
20 Nov 2016
Confirmation statement made on 12 November 2016 with updates
24 Feb 2016
Total exemption full accounts made up to 30 June 2015
24 Nov 2015
Annual return made up to 12 November 2015 no member list
24 Nov 2015
Director's details changed for Raymond Young on 1 February 2015
...
... and 51 more events
07 Jan 2005
Total exemption small company accounts made up to 30 June 2004
05 Oct 2004
Total exemption small company accounts made up to 30 June 2003
08 May 2004
Accounting reference date shortened from 30/11/03 to 30/06/03
27 Jan 2004
Annual return made up to 12/11/03
  • 363(288) ‐ Secretary's particulars changed

12 Nov 2002
Incorporation

THORNEY HILL COMMUNITY CENTRE ASSOCIATION LTD Charges

3 February 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: National Lotteries Charities Board
Description: L/H property k/a thorney hill community centre thorney hill…