Chebsey Parish Hall Limited STAFFORD


Chebsey Parish Hall started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08121685. The Chebsey Parish Hall company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Stafford at Tinkers Butt Park Lane. Postal code: ST21 6JU. Since Wed, 4th Mar 2015 Chebsey Parish Hall Limited is no longer carrying the name Chebsey Village Hall.

The firm has 5 directors, namely Sarah E., Sarah E. and Peter D. and others. Of them, Rodney G. has been with the company the longest, being appointed on 5 July 2012 and Sarah E. has been with the company for the least time - from 20 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chebsey Parish Hall Limited Address / Contact

Office Address Tinkers Butt Park Lane
Office Address2 Chebsey
Town Stafford
Post code ST21 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08121685
Date of Incorporation Wed, 27th Jun 2012
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Sarah E.

Position: Director

Appointed: 20 September 2023

Sarah E.

Position: Director

Appointed: 07 March 2019

Peter D.

Position: Director

Appointed: 06 March 2019

Rebecca D.

Position: Director

Appointed: 30 January 2019

Rodney G.

Position: Director

Appointed: 05 July 2012

Brenda H.

Position: Secretary

Appointed: 11 January 2023

Resigned: 27 September 2023

Julie L.

Position: Secretary

Appointed: 07 March 2019

Resigned: 11 January 2023

David W.

Position: Director

Appointed: 07 March 2019

Resigned: 09 September 2020

Julie L.

Position: Director

Appointed: 07 March 2019

Resigned: 27 September 2023

Roger C.

Position: Secretary

Appointed: 09 February 2017

Resigned: 07 March 2019

Michael J.

Position: Secretary

Appointed: 10 November 2014

Resigned: 09 February 2017

Brenda H.

Position: Director

Appointed: 10 November 2014

Resigned: 27 September 2023

Michael J.

Position: Director

Appointed: 10 November 2014

Resigned: 28 September 2017

Roger C.

Position: Director

Appointed: 05 July 2012

Resigned: 27 September 2023

Adele J.

Position: Director

Appointed: 05 July 2012

Resigned: 10 November 2014

Louise P.

Position: Director

Appointed: 05 July 2012

Resigned: 10 November 2014

Eric F.

Position: Director

Appointed: 05 July 2012

Resigned: 31 October 2013

Anne C.

Position: Director

Appointed: 05 July 2012

Resigned: 10 November 2014

Adele J.

Position: Secretary

Appointed: 05 July 2012

Resigned: 10 November 2014

Judith S.

Position: Director

Appointed: 05 July 2012

Resigned: 09 February 2017

David S.

Position: Director

Appointed: 05 July 2012

Resigned: 09 February 2017

Henry H.

Position: Director

Appointed: 05 July 2012

Resigned: 31 October 2013

Alan L.

Position: Director

Appointed: 05 July 2012

Resigned: 11 September 2018

Shelley G.

Position: Director

Appointed: 05 July 2012

Resigned: 11 January 2022

Derek M.

Position: Director

Appointed: 27 June 2012

Resigned: 18 August 2023

Company previous names

Chebsey Village Hall March 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth83 80984 99583 97285 457     
Balance Sheet
Current Assets3 8094 9953 9725 4575 5517 21317 08613 98834 959
Net Assets Liabilities   85 45785 55187 21397 086118 259119 159
Cash Bank In Hand3 8094 9953 9725 457     
Net Assets Liabilities Including Pension Asset Liability83 80984 99583 97285 457     
Tangible Fixed Assets80 00080 00080 00080 000     
Reserves/Capital
Profit Loss Account Reserve3 8094 9953 9725 457     
Shareholder Funds83 80984 99583 97285 457     
Other
Creditors       4 813 
Fixed Assets80 00080 00080 00080 00080 00080 00080 00080 00080 000
Net Current Assets Liabilities3 8094 9953 9725 4575 5517 21317 08638 25939 159
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       29 0844 200
Total Assets Less Current Liabilities83 80984 99583 97285 45785 55187 21397 086118 259119 159
Other Aggregate Reserves80 00080 00080 00080 000     
Tangible Fixed Assets Additions80 000        
Tangible Fixed Assets Cost Or Valuation80 00080 00080 000      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Wed, 27th Sep 2023 - the day director's appointment was terminated
filed on: 27th, September 2023
Free Download (1 page)

Company search