WILLIAM MORRIS (CAMPHILL) COMMUNITY LIMITED
STONEHOUSE

Hellopages » Gloucestershire » Stroud » GL10 3SH

Company number 01448003
Status Active
Incorporation Date 11 September 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WILLIAM MORRIS HOUSE, EASTINGTON, STONEHOUSE, GLOUCESTERSHIRE, GL10 3SH
Home Country United Kingdom
Nature of Business 85310 - General secondary education, 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Appointment of Ms Wendy Williams as a director on 17 August 2016; Confirmation statement made on 16 December 2016 with updates; Appointment of Mr Ian Davis as a secretary on 19 January 2017. The most likely internet sites of WILLIAM MORRIS (CAMPHILL) COMMUNITY LIMITED are www.williammorriscamphillcommunity.co.uk, and www.william-morris-camphill-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Cam & Dursley Rail Station is 3.1 miles; to Stroud (Glos) Rail Station is 4.3 miles; to Gloucester Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Morris Camphill Community Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01448003. William Morris Camphill Community Limited has been working since 11 September 1979. The present status of the company is Active. The registered address of William Morris Camphill Community Limited is William Morris House Eastington Stonehouse Gloucestershire Gl10 3sh. . DAVIS, Ian is a Secretary of the company. ALLAN, Frances Eveline is a Director of the company. BARTON, Graham is a Director of the company. DAVIS, Ian is a Director of the company. ROSSER, Adrian is a Director of the company. STOCKMAN, Cara Elizabeth is a Director of the company. WILLIAMS, Wendy is a Director of the company. Secretary DRING, Alan has been resigned. Secretary GRIMES, Lindsey Margaret has been resigned. Secretary PARKER, Stephen has been resigned. Secretary PARKER, Stephen has been resigned. Secretary STEFFEN, William has been resigned. Secretary WILLIS, Alan Raymond has been resigned. Director ALEXANDER, James Arthur Francis has been resigned. Director ARMSTRONG, Alan John has been resigned. Director ARMSTRONG, Sandra Lesley has been resigned. Director BEARD, Andrew Henry has been resigned. Director BOULD, Reginald has been resigned. Director BRADSHAW, Cecilie Ann has been resigned. Director CROCIANI-WINDLAND, Lita has been resigned. Director CURWEN, Philip Christian has been resigned. Director FERGUSON, Nicholas has been resigned. Director GEULA, David has been resigned. Director HARRIS, Ann has been resigned. Director HART, Cynthia has been resigned. Director JARMAN, Bernard Elmwin has been resigned. Director LAUPPE, Christiane Pauline Elizabeth has been resigned. Director LAUPPE, Michael has been resigned. Director LOUVARD, Mikhail David Uriel has been resigned. Director LUYK, Ann Dorothy has been resigned. Director PARKER, Stephen has been resigned. Director PULLEN, Julie Maria has been resigned. Director ROBERTS, Simon Christopher Clive has been resigned. Director STANDRING, Adrian has been resigned. Director STEFFEN, William has been resigned. Director VAN ROOY, Christianus Hendrikus has been resigned. Director WEST, John Graham has been resigned. Director WEST, Penelope Ann has been resigned. Director WILLIS, Alan Raymond has been resigned. Director WILLIS, Alan Raymond has been resigned. Director WILLIS, Anne has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
DAVIS, Ian
Appointed Date: 19 January 2017

Director
ALLAN, Frances Eveline
Appointed Date: 08 June 2015
69 years old

Director
BARTON, Graham
Appointed Date: 08 May 2013
69 years old

Director
DAVIS, Ian
Appointed Date: 22 June 2016
62 years old

Director
ROSSER, Adrian
Appointed Date: 08 June 2015
77 years old

Director
STOCKMAN, Cara Elizabeth
Appointed Date: 01 May 2016
39 years old

Director
WILLIAMS, Wendy
Appointed Date: 17 August 2016
67 years old

Resigned Directors

Secretary
DRING, Alan
Resigned: 14 March 1994

Secretary
GRIMES, Lindsey Margaret
Resigned: 07 May 2013
Appointed Date: 10 November 2009

Secretary
PARKER, Stephen
Resigned: 31 August 2016
Appointed Date: 04 April 2014

Secretary
PARKER, Stephen
Resigned: 04 December 2013
Appointed Date: 12 June 2013

Secretary
STEFFEN, William
Resigned: 04 April 2014
Appointed Date: 04 December 2013

Secretary
WILLIS, Alan Raymond
Resigned: 10 November 2009
Appointed Date: 14 March 1994

Director
ALEXANDER, James Arthur Francis
Resigned: 16 May 2005
Appointed Date: 19 November 2001
80 years old

Director
ARMSTRONG, Alan John
Resigned: 04 March 2002
82 years old

Director
ARMSTRONG, Sandra Lesley
Resigned: 04 March 2002
82 years old

Director
BEARD, Andrew Henry
Resigned: 02 April 2009
Appointed Date: 30 November 1998
80 years old

Director
BOULD, Reginald
Resigned: 01 October 1997
105 years old

Director
BRADSHAW, Cecilie Ann
Resigned: 25 April 2012
Appointed Date: 17 June 2009
56 years old

Director
CROCIANI-WINDLAND, Lita
Resigned: 24 February 2016
Appointed Date: 08 May 2013
67 years old

Director
CURWEN, Philip Christian
Resigned: 30 April 2013
Appointed Date: 03 March 1997
73 years old

Director
FERGUSON, Nicholas
Resigned: 15 January 2015
Appointed Date: 08 May 2013
73 years old

Director
GEULA, David
Resigned: 15 January 2015
Appointed Date: 12 September 2007
75 years old

Director
HARRIS, Ann
Resigned: 20 July 2005
102 years old

Director
HART, Cynthia
Resigned: 10 January 2005
Appointed Date: 03 March 1997
81 years old

Director
JARMAN, Bernard Elmwin
Resigned: 30 November 2005
Appointed Date: 30 November 1998
71 years old

Director
LAUPPE, Christiane Pauline Elizabeth
Resigned: 10 January 2005
98 years old

Director
LAUPPE, Michael
Resigned: 10 January 2005
92 years old

Director
LOUVARD, Mikhail David Uriel
Resigned: 15 March 2012
Appointed Date: 12 September 2007
53 years old

Director
LUYK, Ann Dorothy
Resigned: 12 February 2001
73 years old

Director
PARKER, Stephen
Resigned: 01 June 2016
Appointed Date: 02 April 2009
70 years old

Director
PULLEN, Julie Maria
Resigned: 15 January 2015
Appointed Date: 19 March 2014
59 years old

Director
ROBERTS, Simon Christopher Clive
Resigned: 17 January 2007
Appointed Date: 02 December 1993
73 years old

Director
STANDRING, Adrian
Resigned: 30 November 2015
Appointed Date: 15 January 2015
77 years old

Director
STEFFEN, William
Resigned: 04 December 2013
Appointed Date: 02 June 2003
74 years old

Director
VAN ROOY, Christianus Hendrikus
Resigned: 04 November 1998
75 years old

Director
WEST, John Graham
Resigned: 07 November 1994
75 years old

Director
WEST, Penelope Ann
Resigned: 27 March 2013
69 years old

Director
WILLIS, Alan Raymond
Resigned: 10 November 2009
Appointed Date: 17 January 2007
97 years old

Director
WILLIS, Alan Raymond
Resigned: 30 November 1999
Appointed Date: 14 March 1994
97 years old

Director
WILLIS, Anne
Resigned: 30 November 1999
96 years old

WILLIAM MORRIS (CAMPHILL) COMMUNITY LIMITED Events

03 Feb 2017
Appointment of Ms Wendy Williams as a director on 17 August 2016
02 Feb 2017
Confirmation statement made on 16 December 2016 with updates
19 Jan 2017
Appointment of Mr Ian Davis as a secretary on 19 January 2017
16 Jan 2017
Appointment of Ms Cara Elizabeth Stockman as a director on 1 May 2016
13 Jan 2017
Appointment of Mr Ian Davis as a director on 22 June 2016
...
... and 138 more events
15 Apr 1988
Annual return made up to 07/01/88

16 Jul 1987
Particulars of mortgage/charge

03 Feb 1987
Accounting reference date shortened from 30/11 to 31/03

10 Nov 1986
Return made up to 27/10/86; full list of members

24 Aug 1979
Incorporation

WILLIAM MORRIS (CAMPHILL) COMMUNITY LIMITED Charges

6 December 2004
Legal mortgage
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: 2 chipmans platt, eastington, stonehouse, gloucestershire…
23 February 1993
Legal mortgage
Delivered: 3 March 1993
Status: Satisfied on 15 August 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a william morris house eastington…
21 February 1992
Legal charge
Delivered: 22 February 1992
Status: Satisfied on 15 August 2014
Persons entitled: The Right Honourable Richard Clavering Hyett Baron Dickinson of Painswick Schedule Barnwood House Trust Named on the Attachedand Other Ten Trustees for the Time Being of The
Description: F/H property k/as william morris house situate at…
8 July 1987
Mortgage debenture
Delivered: 16 July 1987
Status: Satisfied on 4 February 1992
Persons entitled: Martin Wood Daniel Donahaye William Ruse David Bromige Raymond Mitchell Michael Spence
Description: William morris house eastington nr. Stonehouse gloucester.
27 March 1986
Mortgage
Delivered: 4 April 1986
Status: Satisfied on 15 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold orchard leigh eastington near stonehouse…
27 September 1983
Mortgage
Delivered: 15 October 1983
Status: Satisfied on 15 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold, william morris house, eastington, stonehouse, glos…