Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING
Company Information for

TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING

MEETING POINT HOUSE SOUTHWATER, SQUARE, TOWN CENTRE, TELFORD, SHROPSHIRE, TF3 4HS,
Company Registration Number
03471122
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Telford Christian Council Supported Housing
TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING was founded on 1997-11-25 and has its registered office in Telford. The organisation's status is listed as "Active". Telford Christian Council Supported Housing 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
TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING
 
Legal Registered Office
MEETING POINT HOUSE SOUTHWATER
SQUARE, TOWN CENTRE
TELFORD
SHROPSHIRE
TF3 4HS
Other companies in TF3
 
Charity Registration
Charity Number 1066948
Charity Address MEETING POINT HOUSE, SOUTHWATER SQUARE, TOWN CENTRE, TELFORD, SHROPSHIRE, TF3 4HS
Charter SUPPORTED HOUSING SCHEMES FOR VULNERABLE HOMELESS YOUNG PEOPLE.
Filing Information
Company Number 03471122
Company ID Number 03471122
Date formed 1997-11-25
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 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 10:28:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING
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 TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING

Current Directors
Officer Role Date Appointed
JOHN OWEN GREEN
Company Secretary 2015-06-01
DAVID JAMES BALDERSTON
Director 2017-10-11
KERRY LOUISE COLEY
Director 2017-10-11
PATRICIA FANTHORPE
Director 2016-10-12
DAVID GILL
Director 2016-10-12
BENJAMIN JOHN HARPER
Director 2017-10-11
LINDA CAROL HAYNES
Director 2016-10-12
CHRISTOPHER DAVID HILL
Director 2017-10-11
BRIAN KEATES
Director 2011-08-21
ANDREW MICHAEL MCADAM
Director 2013-10-09
JACQUELINE ANN OSMUND SMITH
Director 2004-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
AMY SIDHU
Director 2016-10-12 2018-06-01
TARA FORAN
Director 2016-10-12 2018-04-09
STEPHEN JAMES MORUZZI
Director 2017-10-11 2018-03-12
SARAH CLARENCE
Director 2016-10-12 2018-03-07
PHILIP JOHN GILLAM
Director 2016-10-12 2017-10-11
SUZANNE LYNDA GIBBON
Director 2002-09-18 2016-11-05
SIOBHAN LLOYD
Director 2013-10-09 2016-11-01
JASBIR BEDESHA
Director 2014-02-25 2016-06-28
DONALD ALEXANDER BULMER
Director 1997-11-25 2016-06-28
ANDREW PERRY LANGTON SMITH
Director 2010-03-03 2016-03-31
JUNE CHRISTINE TRANTER
Company Secretary 1998-02-10 2015-05-31
JUDITH MARGARET BUCHANAN
Director 2009-06-03 2014-03-14
ALEXIS FALCONER
Director 2011-07-06 2013-02-08
SUSAN GAIL RAWLINGS
Director 2007-12-05 2011-12-08
DAVID FRANK LAVENDER
Director 1997-11-25 2009-07-31
MARIA ANGELA POWELL
Director 2003-09-18 2008-11-05
MALCOLM RICHARD HAMPTON
Director 2004-02-25 2006-10-05
SUSAN MCIVOR
Director 2001-09-20 2006-05-24
STUART WILLIAM DEANE
Director 2000-10-05 2005-06-30
ANTHONY REYNOLDS RATHBONE
Director 1997-11-25 2003-02-26
SUSAN PAMELA FLINT
Director 1997-11-25 2002-09-18
RICHARD LAWRENCE PAMPLIN
Director 1997-11-25 2001-12-06
RODERICK MATTHEW KIRBY
Director 1997-11-25 2000-10-05
DAVID FRANK LAVENDER
Company Secretary 1997-11-25 1998-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANN OSMUND SMITH CHAIRS AND SPARES Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2017-02-21
JACQUELINE ANN OSMUND SMITH CHEC (COMMUNITY HEALTH AND ENTERPRISE CENTRE) Director 2001-08-01 CURRENT 1997-07-09 Active - Proposal to Strike off
JACQUELINE ANN OSMUND SMITH LIGHTMOOR NEW COMMUNITY LIMITED(THE) Director 2001-07-12 CURRENT 1985-04-04 Active
JACQUELINE ANN OSMUND SMITH TELFORD CHRISTIANS TOGETHER Director 2000-10-30 CURRENT 2000-10-30 Active

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
2024-03-12APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LOUISE GUDSELL
2023-12-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROSE BEAUMONT
2022-11-16APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROSE BEAUMONT
2022-11-16APPOINTMENT TERMINATED, DIRECTOR FRANCIS MACAONGHUS
2022-11-16APPOINTMENT TERMINATED, DIRECTOR FRANCIS MACAONGHUS
2022-11-16CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROSE BEAUMONT
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-02-17AP01DIRECTOR APPOINTED MR FRANCIS MACAONGHUS
2021-02-16AP01DIRECTOR APPOINTED MS PATRICIA ROSE BEAUMONT
2021-02-11AP01DIRECTOR APPOINTED MRS SUSAN GAIL RAWLINGS
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR KERRY LOUISE COLEY
2021-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FLANAGAN
2020-09-07AP01DIRECTOR APPOINTED MS MARY LOUISE BAWN
2020-07-28RP04AP01Second filing of director appointment of Mr Khadeem Duncan-Banerjee
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA FANTHORPE
2018-12-11AP03Appointment of Mr David James Balderston as company secretary on 2018-12-05
2018-12-11TM02Termination of appointment of John Owen Green on 2018-11-30
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR AMY SIDHU
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TARA FORAN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MORUZZI
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLARENCE
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN GILLAM
2017-11-02AP01DIRECTOR APPOINTED MR STEPHEN JAMES MORUZZI
2017-11-02AP01DIRECTOR APPOINTED MR BENJAMIN JOHN HARPER
2017-11-01AP01DIRECTOR APPOINTED MR DAVID JAMES BALDERSTON
2017-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HILL
2017-11-01AP01DIRECTOR APPOINTED MS KERRY LOUISE COLEY
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LYNDA GIBBON
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN LLOYD
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED MRS LINDA HAYNES
2016-10-31AP01DIRECTOR APPOINTED MRS AMY SIDHU
2016-10-31AP01DIRECTOR APPOINTED MISS AMY SIDHU
2016-10-31AP01DIRECTOR APPOINTED MRS TARA FORAN
2016-10-31AP01DIRECTOR APPOINTED MRS SARAH CLARENCE
2016-10-31AP01DIRECTOR APPOINTED MR PHILIP JOHN GILLAM
2016-10-31AP01DIRECTOR APPOINTED MRS PATRICIA FANTHORPE
2016-10-31AP01DIRECTOR APPOINTED MR DAVID GILL
2016-10-20TM01TERMINATE DIR APPOINTMENT
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BULMER
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JASBIR BEDESHA
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2015-12-09AA31/03/15 TOTAL EXEMPTION FULL
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TWYNAM
2015-11-09AR0131/10/15 NO MEMBER LIST
2015-11-03AP03SECRETARY APPOINTED JOHN OWEN GREEN
2015-11-02TM02APPOINTMENT TERMINATED, SECRETARY JUNE TRANTER
2015-05-19CC04STATEMENT OF COMPANY'S OBJECTS
2015-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-05-19RES01ALTER MEMORANDUM 15/10/2014
2014-12-03AA31/03/14 TOTAL EXEMPTION FULL
2014-11-14AR0131/10/14 NO MEMBER LIST
2014-10-28RES01ADOPT ARTICLES 15/10/2014
2014-10-06AP01DIRECTOR APPOINTED ANNE TWYNAM
2014-10-06AP01DIRECTOR APPOINTED JASBIR BEDESHA
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BUCHANAN
2013-12-03RP04SECOND FILING WITH MUD 31/10/13 FOR FORM AR01
2013-12-03ANNOTATIONClarification
2013-11-25AP01DIRECTOR APPOINTED SIOBHAN LLOYD
2013-11-25AR0131/10/13 NO MEMBER LIST
2013-11-25AP01DIRECTOR APPOINTED MR ANDREW MICHAEL MCADAM
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WALKER
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH TROTMAN
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS FALCONER
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-31AR0131/10/12 NO MEMBER LIST
2012-10-31AP01DIRECTOR APPOINTED MR BRIAN KEATES
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHAN SWEET
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RAWLINGS
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-09-16AR0116/09/11 NO MEMBER LIST
2011-07-22RES01ADOPT ARTICLES 06/07/2011
2011-07-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-15AP01DIRECTOR APPOINTED ALEXIS FALCONER
2010-10-18AR0118/10/10 NO MEMBER LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-26AP01DIRECTOR APPOINTED MRS JUDITH SANDRA TROTMAN
2010-03-24AP01DIRECTOR APPOINTED REVD ANDREW PERRY LANGTON SMITH
2009-11-17AR0105/11/09 NO MEMBER LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE WALKER / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND VAUGHAN CARROLL SWEET / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GAIL RAWLINGS / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN OSMUND SMITH / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LYNDA GIBBON / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALEXANDER BULMER / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGARET BUCHANAN / 01/10/2009
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID LAVENDER
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-04288aDIRECTOR APPOINTED JULIE WALKER
2009-07-04288aDIRECTOR APPOINTED JUDITH MARGARET BUCHANAN
2008-11-05363aANNUAL RETURN MADE UP TO 05/11/08
2008-11-05288cSECRETARY'S CHANGE OF PARTICULARS / JUNE TRANTER / 05/11/2008
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR MARIA POWELL
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR SANDRA WELCH
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-28288aNEW DIRECTOR APPOINTED
2007-12-07363sANNUAL RETURN MADE UP TO 25/11/07
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-15288aNEW DIRECTOR APPOINTED
2006-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-12363sANNUAL RETURN MADE UP TO 25/11/06
2006-11-22288bDIRECTOR RESIGNED
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04288bDIRECTOR RESIGNED
2005-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-14363sANNUAL RETURN MADE UP TO 25/11/05
2005-07-08288bDIRECTOR RESIGNED
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-29363sANNUAL RETURN MADE UP TO 25/11/04
2004-09-23288aNEW DIRECTOR APPOINTED
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-12288aNEW DIRECTOR APPOINTED
2003-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-23363sANNUAL RETURN MADE UP TO 25/11/03
2003-11-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.


Licences & Regulatory approval
We could not find any licences issued to TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING 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 TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2013-01-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-12-19 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING registering or being granted any patents
Domain Names
We do not have the domain name information for TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING
Trademarks
We have not found any records of TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING. 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 (55900 - Other accommodation) as TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING are:

Outgoings
Business Rates/Property Tax
Business rates information was found for TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Shop & Premises 14-16, Market Street, Oakengates, Telford, Shropshire, TF2 6ED 9,1001997-01-11
Telford Council Office & Premises 21., Charnborough Court, New Street, Oakengates, Telford, Shropshire, TF2 6NB 2,3752005-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING 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 TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING 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.