Colehill Community Library Limited WIMBORNE


Colehill Community Library started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08124849. The Colehill Community Library company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Wimborne at 4 Cedar Park Cobham Road. Postal code: BH21 7SF.

The firm has 5 directors, namely Andrew F., Kenneth R. and Jennifer H. and others. Of them, Mary R. has been with the company the longest, being appointed on 31 August 2013 and Andrew F. has been with the company for the least time - from 3 September 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Martyn H. who worked with the the firm until 22 December 2017.

Colehill Community Library Limited Address / Contact

Office Address 4 Cedar Park Cobham Road
Office Address2 Ferndown Industrial Estate
Town Wimborne
Post code BH21 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08124849
Date of Incorporation Fri, 29th Jun 2012
Industry Library activities
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Andrew F.

Position: Director

Appointed: 03 September 2022

Kenneth R.

Position: Director

Appointed: 26 January 2022

Jennifer H.

Position: Director

Appointed: 17 August 2019

Susan C.

Position: Director

Appointed: 27 June 2018

Mary R.

Position: Director

Appointed: 31 August 2013

Martyn H.

Position: Secretary

Appointed: 07 October 2014

Resigned: 22 December 2017

Frances M.

Position: Director

Appointed: 23 August 2012

Resigned: 08 October 2013

Tracey P.

Position: Director

Appointed: 20 August 2012

Resigned: 13 February 2019

David M.

Position: Director

Appointed: 20 August 2012

Resigned: 06 April 2022

Hgw Secretarial Limited

Position: Corporate Secretary

Appointed: 29 June 2012

Resigned: 07 October 2014

Anthony G.

Position: Director

Appointed: 29 June 2012

Resigned: 17 August 2019

People with significant control

The list of PSCs that own or control the company is made up of 6 names. As BizStats discovered, there is Susan C. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Mary R. This PSC has significiant influence or control over the company,. The third one is Jennifer H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Susan C.

Notified on 29 June 2019
Ceased on 8 March 2023
Nature of control: significiant influence or control

Mary R.

Notified on 29 June 2017
Ceased on 8 March 2023
Nature of control: significiant influence or control

Jennifer H.

Notified on 17 August 2019
Ceased on 8 March 2023
Nature of control: significiant influence or control

David M.

Notified on 29 June 2017
Ceased on 6 April 2022
Nature of control: significiant influence or control

Anthony G.

Notified on 29 June 2017
Ceased on 17 August 2019
Nature of control: significiant influence or control

Tracey P.

Notified on 29 June 2017
Ceased on 13 February 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, August 2023
Free Download (16 pages)

Company search

Advertisements