Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE RALPH & IRMA SPERRING CHARITY
Company Information for

THE RALPH & IRMA SPERRING CHARITY

THATCHER & HALLAM, ISLAND HOUSE, MIDSOMER NORTON, RADSTOCK, BA3 2HJ,
Company Registration Number
03028105
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Ralph & Irma Sperring Charity
THE RALPH & IRMA SPERRING CHARITY was founded on 1995-03-01 and has its registered office in Midsomer Norton. The organisation's status is listed as "Active". The Ralph & Irma Sperring Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE RALPH & IRMA SPERRING CHARITY
 
Legal Registered Office
THATCHER & HALLAM
ISLAND HOUSE
MIDSOMER NORTON
RADSTOCK
BA3 2HJ
Other companies in BA3
 
Charity Registration
Charity Number 1048101
Charity Address THATCHER & HALLAM, ISLAND HOUSE, THE ISLAND, MIDSOMER NORTON, RADSTOCK, BA3 2HJ
Charter THE TRUSTEES MEET FOUR TIMES A YEAR TO CONSIDER APPLICATIONS FOR FINANCIAL ASSISTANCE FROM INDIVIDUALS AND ORGANISATIONS WITHIN A 5 MILE RADIUS OF THE CHURCH OF ST JOHN THE BAPTIST, MIDSOMER NORTON.THEY MAKE GRANTS AS THEY DEEM APPROPRIATE.
Filing Information
Company Number 03028105
Company ID Number 03028105
Date formed 1995-03-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:07:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RALPH & IRMA SPERRING CHARITY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE RALPH & IRMA SPERRING CHARITY

Current Directors
Officer Role Date Appointed
GEORGE HARALD HILDING PERSSON
Company Secretary 2016-05-12
SALLY BLANNING
Director 2002-10-17
NOREEN MURIEL BUSBY
Director 2008-02-28
CHRISTOPHER GERALD CHIPLIN
Director 1997-03-06
JOHN PATRICK NELSON HAXELL
Director 2009-02-13
GEORGE HARALD HILDING PERSSON
Director 2016-05-12
LISA JOY SAUNDERS
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN WILLIAM LEWIS HALLAM
Company Secretary 1995-03-01 2015-12-31
EDWIN WILLIAM LEWIS HALLAM
Director 1995-03-01 2015-12-31
KENNETH GEORGE WILLIAM SAUNDERS
Director 1995-03-01 2015-09-11
MARGARET ENID SHEARN
Director 1997-03-06 2007-07-12
JOHN RUSSELL
Director 1997-03-06 2006-09-17
RACHAEL ANN JONES
Director 1997-03-06 2002-07-11
JOHN SETON WALTERS
Director 1995-03-01 1999-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE HARALD HILDING PERSSON T H LAW (BATH) LIMITED Director 2015-12-01 CURRENT 2010-07-21 Active - Proposal to Strike off
LISA JOY SAUNDERS ASPIRATIONS HR LIMITED Director 2015-04-07 CURRENT 2015-04-07 Dissolved 2017-10-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE EDWARDS JAMES ALLEN
2023-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER ANN MITCHELL
2023-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA RUTH NEEDHAM
2023-06-20DIRECTOR APPOINTED MR CLIVE EDWARD JAMES ALLEN
2023-06-20DIRECTOR APPOINTED MRS HEATHER ANN MITCHELL
2023-06-20DIRECTOR APPOINTED MRS PATRICIA RUTH NEEDHAM
2023-03-14CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDERSON KILLAH
2023-02-15DIRECTOR APPOINTED MR JOHN ANDERSON KILLAH
2023-01-03DIRECTOR APPOINTED MR DAVID CHARLES HARVEY
2023-01-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES HARVEY
2023-01-03DIRECTOR APPOINTED MRS CATHERINE BUSHILL
2023-01-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE BUSHILL
2023-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES HARVEY
2023-01-03AP01DIRECTOR APPOINTED MR DAVID CHARLES HARVEY
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CESSATION OF SALLY ANN BLANNING AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF SALLY ANN BLANNING AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15APPOINTMENT TERMINATED, DIRECTOR SALLY BLANNING
2022-11-15APPOINTMENT TERMINATED, DIRECTOR SALLY BLANNING
2022-11-15CESSATION OF LISA JOY SAUNDERS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF LISA JOY SAUNDERS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15PSC07CESSATION OF SALLY ANN BLANNING AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BLANNING
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LISA JOY SAUNDERS
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-02-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GERALD CHIPLIN
2021-12-08PSC07CESSATION OF NOREEN MURIEL BUSBY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ARTHUR WELLER
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04AP01DIRECTOR APPOINTED MR WILLIAM ARTHUR WELLER
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-11-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MRS LISA JOY SAUNDERS
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-01AP03Appointment of Mr George Harald Hilding Persson as company secretary on 2016-05-12
2016-06-01AP01DIRECTOR APPOINTED MR GEORGE HARALD HILDING PERSSON
2016-03-30AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-30TM02Termination of appointment of Edwin William Lewis Hallam on 2015-12-31
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN HALLAM
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SAUNDERS
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-02AR0107/03/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-19AR0107/03/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-13AR0107/03/13 ANNUAL RETURN FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-23AR0107/03/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-07AR0107/03/11 ANNUAL RETURN FULL LIST
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PATRICK NELSON HAXELL / 07/03/2011
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN WILLIAM LEWIS HALLAM / 07/03/2011
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CHRISTOPHER GERALD CHIPLIN / 07/03/2011
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NOREEN MURIEL BUSBY / 07/03/2011
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY BLANNING / 07/03/2011
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-10AR0101/03/10
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-08288aDIRECTOR APPOINTED DR JOHN PATRICK NELSON HAXELL
2009-04-05363aANNUAL RETURN MADE UP TO 01/03/09
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-09288aDIRECTOR APPOINTED NOREEN MURIEL BUSBY
2008-04-08363sANNUAL RETURN MADE UP TO 01/03/08
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30288bDIRECTOR RESIGNED
2007-04-01363sANNUAL RETURN MADE UP TO 01/03/07
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-27288bDIRECTOR RESIGNED
2006-03-07363sANNUAL RETURN MADE UP TO 01/03/06
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sANNUAL RETURN MADE UP TO 01/03/05
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-06363sANNUAL RETURN MADE UP TO 01/03/04
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-01363sANNUAL RETURN MADE UP TO 01/03/03
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-02288bDIRECTOR RESIGNED
2002-11-11288bDIRECTOR RESIGNED
2002-08-21288bDIRECTOR RESIGNED
2002-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sANNUAL RETURN MADE UP TO 01/03/02
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/01
2001-04-23363sANNUAL RETURN MADE UP TO 01/03/01
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-02363sANNUAL RETURN MADE UP TO 01/03/00
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-23288bDIRECTOR RESIGNED
1999-09-23SRES01ALTER MEM AND ARTS 22/07/99
1999-03-14363sANNUAL RETURN MADE UP TO 01/03/99
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-25363sANNUAL RETURN MADE UP TO 01/03/98
1998-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-06288aNEW DIRECTOR APPOINTED
1997-03-17288aNEW DIRECTOR APPOINTED
1997-03-17288aNEW DIRECTOR APPOINTED
1997-03-17363sANNUAL RETURN MADE UP TO 01/03/97
1997-03-17288aNEW DIRECTOR APPOINTED
1997-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-12-20SRES03EXEMPTION FROM APPOINTING AUDITORS 13/12/96
1996-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-28363sANNUAL RETURN MADE UP TO 01/03/96
1995-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE RALPH & IRMA SPERRING CHARITY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE RALPH & IRMA SPERRING CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE RALPH & IRMA SPERRING CHARITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE RALPH & IRMA SPERRING CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for THE RALPH & IRMA SPERRING CHARITY
Trademarks
We have not found any records of THE RALPH & IRMA SPERRING CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RALPH & IRMA SPERRING CHARITY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THE RALPH & IRMA SPERRING CHARITY are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE RALPH & IRMA SPERRING CHARITY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE RALPH & IRMA SPERRING CHARITY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE RALPH & IRMA SPERRING CHARITY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.