Close House Projects HEREFORD


Close House Projects started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05641665. The Close House Projects company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Hereford at 3 St. Peters Close. Postal code: HR1 2DL.

At present there are 6 directors in the the company, namely Faye R., Joao C. and Andrew D. and others. In addition one secretary - Benjamin L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anne T. who worked with the the company until 6 April 2015.

Close House Projects Address / Contact

Office Address 3 St. Peters Close
Office Address2 Off Commercial St.
Town Hereford
Post code HR1 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05641665
Date of Incorporation Thu, 1st Dec 2005
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Faye R.

Position: Director

Appointed: 25 November 2022

Joao C.

Position: Director

Appointed: 25 November 2022

Andrew D.

Position: Director

Appointed: 16 July 2021

Linzy O.

Position: Director

Appointed: 01 April 2021

Benjamin L.

Position: Secretary

Appointed: 06 April 2015

Richard K.

Position: Director

Appointed: 20 November 2014

Samuel P.

Position: Director

Appointed: 20 November 2014

Daniel R.

Position: Director

Appointed: 18 July 2018

Resigned: 30 July 2021

Patricia R.

Position: Director

Appointed: 21 May 2014

Resigned: 01 December 2021

Anthony W.

Position: Director

Appointed: 19 March 2014

Resigned: 18 July 2018

Kenneth H.

Position: Director

Appointed: 16 October 2013

Resigned: 18 July 2018

George B.

Position: Director

Appointed: 14 December 2011

Resigned: 18 July 2018

Mark H.

Position: Director

Appointed: 14 December 2011

Resigned: 16 July 2014

Roland W.

Position: Director

Appointed: 16 November 2011

Resigned: 01 December 2015

Hazel R.

Position: Director

Appointed: 21 October 2010

Resigned: 31 December 2013

Claire C.

Position: Director

Appointed: 20 December 2007

Resigned: 14 August 2009

Frances K.

Position: Director

Appointed: 07 June 2007

Resigned: 10 December 2021

Peter M.

Position: Director

Appointed: 07 June 2007

Resigned: 14 September 2011

Bruce F.

Position: Director

Appointed: 07 June 2007

Resigned: 30 October 2011

Peter S.

Position: Director

Appointed: 17 May 2007

Resigned: 20 November 2013

Sheenagh D.

Position: Director

Appointed: 07 June 2006

Resigned: 05 July 2012

David H.

Position: Director

Appointed: 01 December 2005

Resigned: 20 January 2011

Anne T.

Position: Secretary

Appointed: 01 December 2005

Resigned: 06 April 2015

Robert N.

Position: Director

Appointed: 01 December 2005

Resigned: 14 October 2007

Lynn J.

Position: Director

Appointed: 01 December 2005

Resigned: 31 March 2013

Marcelle L.

Position: Director

Appointed: 01 December 2005

Resigned: 30 March 2007

James M.

Position: Director

Appointed: 01 December 2005

Resigned: 01 September 2007

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, January 2024
Free Download (23 pages)

Company search

Advertisements