SALTERS HILL CHARITY LIMITED
LEDBURY


Company number 01770252
Status Active
Incorporation Date 15 November 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SALTER'S HILL BARN KEEPER'S COTTAGE, FALCON LANE, LEDBURY, HEREFORDSHIRE
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Appointment of Ms Janine Desmond as a director on 1 April 2017; Appointment of Ms Elizabeth Jane Edwards as a director on 1 April 2017. The most likely internet sites of SALTERS HILL CHARITY LIMITED are www.saltershillcharity.co.uk, and www.salters-hill-charity.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Salters Hill Charity Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01770252. Salters Hill Charity Limited has been working since 15 November 1983. The present status of the company is Active. The registered address of Salters Hill Charity Limited is Salter S Hill Barn Keeper S Cottage Falcon Lane Ledbury Herefordshire. . BRUNT, Matthew William John is a Secretary of the company. BURCHER, Robert Leslie is a Director of the company. CLARK, Donna is a Director of the company. CROWTHER, Julie is a Director of the company. DESMOND, Janine is a Director of the company. EDWARDS, Elizabeth Jane is a Director of the company. HEATON, Alison Margaret is a Director of the company. Secretary LAWSON, Sarah has been resigned. Secretary SANGER DAVIES, Michael Joseph has been resigned. Secretary WOOLF, Robert Graham has been resigned. Director ANDREWS, Robin Desmond Radcliffe has been resigned. Director ATKINSON, Noel Morgan has been resigned. Director AVERY, Phillip has been resigned. Director BERRY, Allan Edward has been resigned. Director CLARK, John Webb has been resigned. Director DANIELS, Anthony Patrick has been resigned. Director EDGINGTON, Olive Mary has been resigned. Director EDWARDS, Jean has been resigned. Director FEWELL, Colin James has been resigned. Director GOODLAND, Patrick John, The Reverend has been resigned. Director GRIFFIN, Charles Simon has been resigned. Director GRIFFITHS, Margaret has been resigned. Director GRIMSHAW, Roger Clive has been resigned. Director JOHN, David Gilbert Maldwyn has been resigned. Director JOHNSON, Amanda Ruth has been resigned. Director LANGSTONE, Norman Edward has been resigned. Director LAWSON, Sarah has been resigned. Director LEE, Philip Mervyn has been resigned. Director LEWIS, Graham Gerald has been resigned. Director LLOYD, Elizabeth has been resigned. Director MOORE, Alan Edwin has been resigned. Director PAMPLIN, Tina Sarah has been resigned. Director PERRETT, Andrew Lloyd has been resigned. Director PULSFORD, Patricia Mary has been resigned. Director REEDER, Madeleine has been resigned. Director REEDER, Madeleine has been resigned. Director RUST, David Alan has been resigned. Director SCOTT, Peter Arthur has been resigned. Director SEXTON, Patricia Alice Winifred has been resigned. Director SMITH, Victoria Louise has been resigned. Director STOKES, David Robertson has been resigned. Director VOWLES, Guy Henry Harding has been resigned. Director WESTON, Juliet Anne has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
BRUNT, Matthew William John
Appointed Date: 19 January 2016

Director
BURCHER, Robert Leslie
Appointed Date: 23 August 2004
82 years old

Director
CLARK, Donna
Appointed Date: 01 April 2017
56 years old

Director
CROWTHER, Julie
Appointed Date: 12 April 2010
69 years old

Director
DESMOND, Janine
Appointed Date: 01 April 2017
53 years old

Director
EDWARDS, Elizabeth Jane
Appointed Date: 01 April 2017
67 years old

Director
HEATON, Alison Margaret
Appointed Date: 20 April 2015
74 years old

Resigned Directors

Secretary
LAWSON, Sarah
Resigned: 31 March 2001

Secretary
SANGER DAVIES, Michael Joseph
Resigned: 16 April 2007
Appointed Date: 31 March 2001

Secretary
WOOLF, Robert Graham
Resigned: 19 January 2016
Appointed Date: 16 April 2007

Director
ANDREWS, Robin Desmond Radcliffe
Resigned: 16 December 2013
Appointed Date: 20 March 2012
80 years old

Director
ATKINSON, Noel Morgan
Resigned: 21 February 2000
98 years old

Director
AVERY, Phillip
Resigned: 22 February 2016
Appointed Date: 20 August 2007
83 years old

Director
BERRY, Allan Edward
Resigned: 07 December 2009
Appointed Date: 25 February 2008
82 years old

Director
CLARK, John Webb
Resigned: 07 December 2009
Appointed Date: 14 April 1997
84 years old

Director
DANIELS, Anthony Patrick
Resigned: 01 April 2017
Appointed Date: 28 November 2011
79 years old

Director
EDGINGTON, Olive Mary
Resigned: 21 February 2000
104 years old

Director
EDWARDS, Jean
Resigned: 12 April 2010
Appointed Date: 21 February 2000
96 years old

Director
FEWELL, Colin James
Resigned: 20 April 2009
Appointed Date: 21 February 2000
83 years old

Director
GOODLAND, Patrick John, The Reverend
Resigned: 20 May 2004
Appointed Date: 05 June 1995
96 years old

Director
GRIFFIN, Charles Simon
Resigned: 03 September 2001
Appointed Date: 21 February 2000
73 years old

Director
GRIFFITHS, Margaret
Resigned: 29 December 1995
114 years old

Director
GRIMSHAW, Roger Clive
Resigned: 31 March 2001
85 years old

Director
JOHN, David Gilbert Maldwyn
Resigned: 11 September 2000
Appointed Date: 05 June 1995
83 years old

Director
JOHNSON, Amanda Ruth
Resigned: 21 May 2013
Appointed Date: 18 July 2011
62 years old

Director
LANGSTONE, Norman Edward
Resigned: 18 April 2011
Appointed Date: 23 August 2004
89 years old

Director
LAWSON, Sarah
Resigned: 23 May 2005
81 years old

Director
LEE, Philip Mervyn
Resigned: 27 March 2009
Appointed Date: 05 November 2001
86 years old

Director
LEWIS, Graham Gerald
Resigned: 17 August 2011
Appointed Date: 07 December 2009
81 years old

Director
LLOYD, Elizabeth
Resigned: 01 April 2017
Appointed Date: 22 October 2007
76 years old

Director
MOORE, Alan Edwin
Resigned: 11 October 1994
Appointed Date: 19 March 1993
84 years old

Director
PAMPLIN, Tina Sarah
Resigned: 14 July 2011
Appointed Date: 08 November 2010
64 years old

Director
PERRETT, Andrew Lloyd
Resigned: 01 April 2017
Appointed Date: 15 April 2014
66 years old

Director
PULSFORD, Patricia Mary
Resigned: 15 July 2002
Appointed Date: 12 April 1999
87 years old

Director
REEDER, Madeleine
Resigned: 24 June 2014
Appointed Date: 19 March 2013
77 years old

Director
REEDER, Madeleine
Resigned: 07 March 2011
Appointed Date: 21 February 2000
77 years old

Director
RUST, David Alan
Resigned: 21 May 2013
Appointed Date: 31 January 2005
83 years old

Director
SCOTT, Peter Arthur
Resigned: 21 November 2016
Appointed Date: 16 April 2007
80 years old

Director
SEXTON, Patricia Alice Winifred
Resigned: 23 November 1997
107 years old

Director
SMITH, Victoria Louise
Resigned: 01 April 2017
Appointed Date: 14 December 2015
55 years old

Director
STOKES, David Robertson
Resigned: 27 April 2000
Appointed Date: 17 June 1996
82 years old

Director
VOWLES, Guy Henry Harding
Resigned: 09 July 2002
Appointed Date: 21 February 2000
81 years old

Director
WESTON, Juliet Anne
Resigned: 01 April 2017
Appointed Date: 04 July 2016
67 years old

Persons With Significant Control

Walsingham Support
Notified on: 1 April 2017
Nature of control: Right to appoint and remove directors

SALTERS HILL CHARITY LIMITED Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
03 Apr 2017
Appointment of Ms Janine Desmond as a director on 1 April 2017
03 Apr 2017
Appointment of Ms Elizabeth Jane Edwards as a director on 1 April 2017
03 Apr 2017
Appointment of Mrs Donna Clark as a director on 1 April 2017
03 Apr 2017
Termination of appointment of Juliet Anne Weston as a director on 1 April 2017
...
... and 172 more events
01 Jul 1987
16/03/87 nsc

15 Dec 1986
Full accounts made up to 31 December 1985

07 Jun 1986
Annual return made up to 25/03/86

06 Jun 1986
New director appointed

15 Nov 1983
Incorporation

SALTERS HILL CHARITY LIMITED Charges

2 April 2013
Legal charge
Delivered: 4 April 2013
Status: Satisfied on 7 September 2013
Persons entitled: The Charity Bank Limited
Description: The f/h property k/a keepers cottage and salters hill barn…