Thorney Hill Community Centre Association Ltd CHRISTCHURCH


Founded in 2002, Thorney Hill Community Centre Association, classified under reg no. 04588233 is an active company. Currently registered at 254 Burley Road BH23 8DR, Christchurch the company has been in the business for 22 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 5 directors in the the company, namely Freda K., Nigel L. and Paul H. and others. In addition one secretary - Alison W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thorney Hill Community Centre Association Ltd Address / Contact

Office Address 254 Burley Road
Office Address2 Bransgore
Town Christchurch
Post code BH23 8DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04588233
Date of Incorporation Tue, 12th Nov 2002
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Alison W.

Position: Secretary

Appointed: 12 October 2023

Freda K.

Position: Director

Appointed: 07 September 2023

Nigel L.

Position: Director

Appointed: 07 September 2023

Paul H.

Position: Director

Appointed: 07 September 2023

Alison W.

Position: Director

Appointed: 07 September 2023

Violet J.

Position: Director

Appointed: 12 November 2002

Raymond Y.

Position: Director

Appointed: 12 November 2017

Resigned: 16 November 2023

Lindsey C.

Position: Director

Appointed: 26 February 2015

Resigned: 07 September 2023

Valerie B.

Position: Secretary

Appointed: 26 February 2015

Resigned: 12 October 2023

Raymond Y.

Position: Director

Appointed: 01 February 2015

Resigned: 14 September 2023

Ann H.

Position: Director

Appointed: 06 April 2011

Resigned: 07 October 2014

Derek S.

Position: Director

Appointed: 06 April 2011

Resigned: 07 September 2023

Deirdre M.

Position: Director

Appointed: 06 April 2011

Resigned: 26 February 2015

Ann H.

Position: Secretary

Appointed: 22 September 2010

Resigned: 07 October 2014

Vera M.

Position: Director

Appointed: 28 January 2009

Resigned: 30 October 2017

Marian R.

Position: Director

Appointed: 12 December 2007

Resigned: 06 April 2011

Andrew B.

Position: Director

Appointed: 12 December 2007

Resigned: 22 September 2010

Gordon H.

Position: Director

Appointed: 12 November 2002

Resigned: 26 February 2015

Jane P.

Position: Secretary

Appointed: 12 November 2002

Resigned: 22 September 2010

John M.

Position: Director

Appointed: 12 November 2002

Resigned: 24 February 2010

Robert W.

Position: Director

Appointed: 12 November 2002

Resigned: 28 January 2009

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is Violet J. This PSC has significiant influence or control over the company,.

Violet J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth233 575226 376      
Balance Sheet
Current Assets10 86511 37310 7519 43818 20734 19726 53123 706
Net Assets Liabilities 230 376218 441210 159212 184218 534207 860198 928
Net Assets Liabilities Including Pension Asset Liability233 575226 376      
Reserves/Capital
Profit Loss Account Reserve12 16312 659      
Shareholder Funds233 575226 376      
Other
Average Number Employees During Period   22222
Creditors     3 077  
Fixed Assets221 412213 717206 364199 301192 485185 879179 451173 175
Net Current Assets Liabilities12 16312 65912 07710 85819 69932 65528 40925 753
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 2981 2861 3261 4201 4921 5351 8782 047
Total Assets Less Current Liabilities233 575226 376218 441210 159212 184218 534207 860198 928
Revaluation Reserve221 412213 717      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
On March 21, 2024 new director was appointed.
filed on: 27th, March 2024
Free Download (2 pages)

Company search

Advertisements