CHS FOUNDATION LIMITED
WORCESTER CSHS LTD. THE CENTRE FOR SHELTERED HOUSING STUDIES (1990) LIMITED

Hellopages » Worcestershire » Worcester » WR3 7NS

Company number 02505084
Status Active
Incorporation Date 23 May 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address KIRKHAM HOUSE, JOHN COMYN DRIVE, WORCESTER, WR3 7NS
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Appointment of Ms Frances Taberner as a director on 26 May 2015; Micro company accounts made up to 31 July 2016; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of CHS FOUNDATION LIMITED are www.chsfoundation.co.uk, and www.chs-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Chs Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02505084. Chs Foundation Limited has been working since 23 May 1990. The present status of the company is Active. The registered address of Chs Foundation Limited is Kirkham House John Comyn Drive Worcester Wr3 7ns. The company`s financial liabilities are £43.06k. It is £-3.33k against last year. And the total assets are £43.06k, which is £-3.33k against last year. WALKER, Christine is a Secretary of the company. BEAMAND, Sara Jayne is a Director of the company. HOLMES, Susan Elizabeth is a Director of the company. MATUSEVICIUS, Debbie is a Director of the company. RIDDINGTON, Mark Jonathan is a Director of the company. SAMPSON, Christopher Edward is a Director of the company. STANHOPE, Alan, Dr is a Director of the company. TABERNER, Frances is a Director of the company. Secretary BAILEY, Harold William has been resigned. Secretary LEWIS, Arthur Griffiths has been resigned. Secretary MOORE, Trina has been resigned. Secretary PAVELING, David Robert has been resigned. Secretary THOMPSON, Lyn has been resigned. Director BETTESWORTH, Richard Anthony has been resigned. Director DAVIS, Baldwin has been resigned. Director DAY, Gary Neil has been resigned. Director GILLESPIE, Catherine Sarah has been resigned. Director GILSON, Timothy Richard has been resigned. Director GREAVES, Heather Jennifer has been resigned. Director HILL, Ann has been resigned. Director HOWARTH, Andrew has been resigned. Director LEVINS, Michael John has been resigned. Director LEWIS, Arthur Griffiths has been resigned. Director MCCALLUM, Peter has been resigned. Director MCGOWRAN, Jennifer has been resigned. Director MOORE, Trina has been resigned. Director MOTHERSOLE, Linda Susan has been resigned. Director NIVEN, Norman has been resigned. Director PATTINSON, Lynn June has been resigned. Director PURKIS, Jeffrey Andrew has been resigned. Director ROBERTS, Trevor William has been resigned. Director RUTHERFORD, Keith Charles has been resigned. Director SCOTT, David Michael has been resigned. Director SMITH, Peter Royston has been resigned. Director WOODRUFF, Carol Christine has been resigned. The company operates in "Other education n.e.c.".


chs foundation Key Finiance

LIABILITIES £43.06k
-8%
CASH n/a
TOTAL ASSETS £43.06k
-8%
All Financial Figures

Current Directors

Secretary
WALKER, Christine
Appointed Date: 01 March 2006

Director
BEAMAND, Sara Jayne
Appointed Date: 04 October 2007
58 years old

Director
HOLMES, Susan Elizabeth
Appointed Date: 01 February 2013
68 years old

Director
MATUSEVICIUS, Debbie
Appointed Date: 03 February 2012
52 years old

Director
RIDDINGTON, Mark Jonathan
Appointed Date: 13 July 2012
64 years old

Director
SAMPSON, Christopher Edward
Appointed Date: 28 July 2008
70 years old

Director
STANHOPE, Alan, Dr
Appointed Date: 04 October 2007
78 years old

Director
TABERNER, Frances
Appointed Date: 26 May 2015
68 years old

Resigned Directors

Secretary
BAILEY, Harold William
Resigned: 13 December 1995

Secretary
LEWIS, Arthur Griffiths
Resigned: 06 June 1991

Secretary
MOORE, Trina
Resigned: 13 January 2000
Appointed Date: 13 December 1995

Secretary
PAVELING, David Robert
Resigned: 01 March 2006
Appointed Date: 23 September 2003

Secretary
THOMPSON, Lyn
Resigned: 23 September 2003
Appointed Date: 13 January 2000

Director
BETTESWORTH, Richard Anthony
Resigned: 15 February 2006
93 years old

Director
DAVIS, Baldwin
Resigned: 12 May 2005
Appointed Date: 19 February 2004
61 years old

Director
DAY, Gary Neil
Resigned: 03 February 2012
Appointed Date: 09 December 2008
67 years old

Director
GILLESPIE, Catherine Sarah
Resigned: 01 February 2013
Appointed Date: 18 February 2009
55 years old

Director
GILSON, Timothy Richard
Resigned: 01 September 2003
Appointed Date: 13 January 2000
75 years old

Director
GREAVES, Heather Jennifer
Resigned: 12 May 2005
Appointed Date: 15 May 2002
82 years old

Director
HILL, Ann
Resigned: 19 February 2004
Appointed Date: 26 September 2000
87 years old

Director
HOWARTH, Andrew
Resigned: 06 June 2016
Appointed Date: 10 December 2009
65 years old

Director
LEVINS, Michael John
Resigned: 14 February 2008
Appointed Date: 12 May 2005
76 years old

Director
LEWIS, Arthur Griffiths
Resigned: 08 October 2009
96 years old

Director
MCCALLUM, Peter
Resigned: 14 October 2010
Appointed Date: 06 June 1991
74 years old

Director
MCGOWRAN, Jennifer
Resigned: 04 October 2007
Appointed Date: 20 January 2006
84 years old

Director
MOORE, Trina
Resigned: 13 January 2000
Appointed Date: 01 January 1996
72 years old

Director
MOTHERSOLE, Linda Susan
Resigned: 04 July 2016
Appointed Date: 26 January 1999
76 years old

Director
NIVEN, Norman
Resigned: 11 August 1997
Appointed Date: 22 July 1993
71 years old

Director
PATTINSON, Lynn June
Resigned: 17 November 1998
Appointed Date: 11 August 1997
78 years old

Director
PURKIS, Jeffrey Andrew
Resigned: 04 October 2007
Appointed Date: 13 December 1995
79 years old

Director
ROBERTS, Trevor William
Resigned: 04 September 2009
Appointed Date: 05 October 2006
68 years old

Director
RUTHERFORD, Keith Charles
Resigned: 22 January 1998
73 years old

Director
SCOTT, David Michael
Resigned: 05 March 1998
96 years old

Director
SMITH, Peter Royston
Resigned: 01 February 2013
76 years old

Director
WOODRUFF, Carol Christine
Resigned: 25 February 1998
Appointed Date: 11 August 1997
79 years old

CHS FOUNDATION LIMITED Events

09 May 2017
Appointment of Ms Frances Taberner as a director on 26 May 2015
09 May 2017
Micro company accounts made up to 31 July 2016
30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
30 Aug 2016
Termination of appointment of Linda Susan Mothersole as a director on 4 July 2016
30 Aug 2016
Termination of appointment of Andrew Howarth as a director on 6 June 2016
...
... and 122 more events
27 Feb 1991
New director appointed

27 Feb 1991
Accounting reference date notified as 31/12

27 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jul 1990
Registered office changed on 27/07/90 from: 5-11 mortimer street london W1N 7RH

23 May 1990
Incorporation