Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HASLEMERE AND DISTRICT COMMUNITY CENTRE
Company Information for

THE HASLEMERE AND DISTRICT COMMUNITY CENTRE

OFFICE SUITE 1, HASLEMERE HOUSE, LOWER STREET, HASLEMERE, GU27 2PE,
Company Registration Number
03800881
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Haslemere And District Community Centre
THE HASLEMERE AND DISTRICT COMMUNITY CENTRE was founded on 1999-07-05 and has its registered office in Haslemere. The organisation's status is listed as "Active". The Haslemere And District Community Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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 HASLEMERE AND DISTRICT COMMUNITY CENTRE
 
Legal Registered Office
OFFICE SUITE 1, HASLEMERE HOUSE
LOWER STREET
HASLEMERE
GU27 2PE
Other companies in GU27
 
Charity Registration
Charity Number 1077316
Charity Address MR ANTHONY RAMSDEN, POTTER OWTRAM & PECK, 42 WEST STREET, HASLEMERE, GU27 2AN
Charter OWNERSHIP AND MANAGEMENT OF A COMMUNITY CENTRE FOR CHARITABLE PURPOSES FOR THE BENEFIT OF THE COMMUNITY OF HASLEMERE, SURREY AND THE SURROUNDING DISTRICT.
Filing Information
Company Number 03800881
Company ID Number 03800881
Date formed 1999-07-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB348474860  
Last Datalog update: 2024-03-05 16:34:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HASLEMERE AND DISTRICT COMMUNITY CENTRE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KC ACCOUNTANCY LIMITED   KNOX CROPPER TRUSTEE LIMITED
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 HASLEMERE AND DISTRICT COMMUNITY CENTRE

Current Directors
Officer Role Date Appointed
ANTHONY HASLAM RAMSDEN
Company Secretary 2001-01-18
ALAN MICHAEL BARRETT
Director 2014-12-02
SIMON RICHARD WILLIAM BOWYER
Director 2017-02-07
PENNY BRADLEY
Director 2014-03-04
GORDON CHARLES EXETER
Director 2008-05-27
KENNETH EVAN GRIFFITHS
Director 2014-09-09
BRIAN HOWARD
Director 2017-04-04
JANETTE JEFFCOAT
Director 2016-12-06
ANTHONY HASLAM RAMSDEN
Director 2005-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN EYRE FARLEY
Director 2008-01-03 2017-07-01
CHLOE NASH
Director 2014-12-02 2017-07-01
MICHAEL CHRISTOPHER MUTTERS
Director 2014-03-04 2017-02-07
TREVOR CRUICKSHANK
Director 2014-12-02 2016-12-06
PAULINE MARGARET WATTS
Director 2014-03-04 2015-12-01
DIANNE BENNETT
Director 2005-01-05 2014-12-02
BARBARA JEFFERS
Director 2006-06-13 2014-09-09
STEPHEN NIGEL MULLINER
Director 2011-06-21 2014-09-09
STEPHEN NIGEL MULLINER
Director 2011-11-30 2014-09-09
TIMOTHY RICHARD TOMLINSON
Director 2006-06-13 2011-11-30
FREDERICK WESTON WILLIAMSON
Director 2006-06-13 2008-07-30
JEAN MAUD MANSLEY
Director 1999-07-05 2007-07-30
JAMES WILLIAM DUNBAR COOK
Director 1999-07-05 2006-06-13
EDITH KINGHORN
Director 1999-07-05 2005-10-04
MARY GILES
Company Secretary 1999-07-05 2001-01-18
ERIC GEORGE GILES
Director 1999-07-05 2001-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RICHARD WILLIAM BOWYER HASLEWEY TRADING COMPANY LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
GORDON CHARLES EXETER HASLEWEY TRADING COMPANY LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
BRIAN HOWARD MARLEY FLOWERS LTD Director 2012-11-15 CURRENT 2012-07-19 Active
BRIAN HOWARD LEWIS CAHILL LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active
BRIAN HOWARD HASLEMERE FESTIVAL Director 2003-10-01 CURRENT 2003-10-01 Active
JANETTE JEFFCOAT HASLEWEY TRADING COMPANY LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
ANTHONY HASLAM RAMSDEN HASLEMERE SPORTS ASSOCIATION Director 2014-12-08 CURRENT 1991-04-17 Active
ANTHONY HASLAM RAMSDEN OPERA OMNIBUS Director 2005-10-08 CURRENT 1996-08-29 Active
ANTHONY HASLAM RAMSDEN DOLMETSCH FOUNDATION(INCORPORATED)THE Director 1991-06-12 CURRENT 1928-05-04 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
2024-02-1431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30DIRECTOR APPOINTED MR DAVID WILLIAM DULLAWAY
2023-08-30DIRECTOR APPOINTED MR KEVIN MORRIS
2023-08-30DIRECTOR APPOINTED MR BRYAN EYRE FARLEY
2023-08-30CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-08-23APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE JAMES
2023-08-23APPOINTMENT TERMINATED, DIRECTOR CAROLINE MICHELLE WARRINGTON
2023-03-1731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARROLL
2022-08-08APPOINTMENT TERMINATED, DIRECTOR REBECCA ALEXIA MCLUSKY-CANNINGS
2022-08-08CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-02-1131/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-08-05AP01DIRECTOR APPOINTED MS CLARE LOUISE JAMES
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL BARRETT
2021-02-09AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-07-06CH01Director's details changed for Elizabeth Ann Piper on 2020-01-01
2020-04-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15AP01DIRECTOR APPOINTED MR JEREMY DANIEL BARTON
2020-04-14AP01DIRECTOR APPOINTED MS REBECCA ALEXIA MCLUSKY-CANNINGS
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD WILLIAM BOWYER
2020-02-04TM02Termination of appointment of Anthony Haslam Ramsden on 2020-02-03
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HASLAM RAMSDEN
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-05-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CHARLES EXETER
2019-01-29AP01DIRECTOR APPOINTED ELIZABETH ANN PIPER
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-03-29AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM 1 Office Suite 1 Haslemere House Lower Street Haslemere Surrey GU27 2PE England
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM Knox Cropper 24,Petworth Road Haslemere Surrey GU27 2HR
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN FARLEY
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE NASH
2017-04-21AP01DIRECTOR APPOINTED MR BRIAN HOWARD
2017-03-12AP01DIRECTOR APPOINTED MR SIMON RICHARD WILLIAM BOWYER
2017-03-12AP01DIRECTOR APPOINTED MRS JANETTE JEFFCOAT
2017-03-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CRUICKSHANK
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER MUTTERS
2016-12-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MARGARET WATTS
2015-12-23RES01ADOPT ARTICLES 23/12/15
2015-12-10AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-06AR0105/07/15 ANNUAL RETURN FULL LIST
2015-05-26AP01DIRECTOR APPOINTED MISS CHLOE NASH
2015-05-14AP01DIRECTOR APPOINTED MR ALAN MICHAEL BARRETT
2015-05-13AP01DIRECTOR APPOINTED MRS PAULINE MARGARET WATTS
2015-05-13AP01DIRECTOR APPOINTED MRS PENNY BRADLEY
2015-05-13AP01DIRECTOR APPOINTED MR KENNETH EVAN GRIFFITHS
2015-05-13AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER MUTTERS
2015-05-13AP01DIRECTOR APPOINTED MR TREVOR CRUICKSHANK
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MULLINER
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MULLINER
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 42 WEST STREET HASLEMERE SURREY GU27 2AN
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JEFFERS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE BENNETT
2014-11-25AA31/07/14 TOTAL EXEMPTION FULL
2014-09-23AR0105/07/14 NO MEMBER LIST
2013-12-16AA31/07/13 TOTAL EXEMPTION FULL
2013-08-06AR0105/07/13 NO MEMBER LIST
2013-05-08AA31/07/12 TOTAL EXEMPTION FULL
2013-04-10AP01DIRECTOR APPOINTED MR STEPHEN NIGEL MULLINER
2012-08-14AR0105/07/12 NO MEMBER LIST
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TOMLINSON
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TOMLINSON
2012-08-13AP01DIRECTOR APPOINTED MR STEPHEN NIGEL MULLINER
2012-02-16AA31/07/11 TOTAL EXEMPTION FULL
2011-09-05AR0105/07/11 NO MEMBER LIST
2011-04-20AA31/07/10 TOTAL EXEMPTION FULL
2010-09-27AR0105/07/10 NO MEMBER LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD TOMLINSON / 05/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEFFERS / 05/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE BENNETT / 05/07/2010
2010-06-02AA31/07/09 TOTAL EXEMPTION FULL
2009-08-03AA31/07/08 TOTAL EXEMPTION FULL
2009-07-30363aANNUAL RETURN MADE UP TO 05/07/09
2009-07-30190LOCATION OF DEBENTURE REGISTER
2009-07-30353LOCATION OF REGISTER OF MEMBERS
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM POTTER OWTRAM & PECK, GROVE HOUSE, HEADLEY ROAD, GRAYSHOTT HINDHEAD SURREY GU26 6LE
2008-12-01363aANNUAL RETURN MADE UP TO 05/07/08
2008-11-28363aANNUAL RETURN MADE UP TO 05/07/07
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / DIANNE BENNETT / 05/07/2008
2008-11-24363aANNUAL RETURN MADE UP TO 05/07/06
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK WILLIAMSON
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR JEAN MANSLEY
2008-11-06288aDIRECTOR APPOINTED BRYAN EYRE FARLEY
2008-11-06288aDIRECTOR APPOINTED GORDON CHARLES EXETER
2008-06-02AA31/07/07 TOTAL EXEMPTION FULL
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-04-19288bDIRECTOR RESIGNED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-10-02363sANNUAL RETURN MADE UP TO 12/06/06
2006-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-03-13288bDIRECTOR RESIGNED
2005-08-10363sANNUAL RETURN MADE UP TO 05/07/05
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-05-31288aNEW DIRECTOR APPOINTED
2005-04-01288aNEW DIRECTOR APPOINTED
2004-08-09363sANNUAL RETURN MADE UP TO 05/07/03
2004-07-22363sANNUAL RETURN MADE UP TO 05/07/04
2004-01-18AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-04-07363sANNUAL RETURN MADE UP TO 05/07/02
2003-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00
2001-12-13288bDIRECTOR RESIGNED
2001-10-17288bSECRETARY RESIGNED
2001-10-17288aNEW SECRETARY APPOINTED
2001-10-17363(288)SECRETARY RESIGNED
2001-10-17363sANNUAL RETURN MADE UP TO 05/07/01
2000-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/00
2000-07-27363sANNUAL RETURN MADE UP TO 05/07/00
1999-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 THE HASLEMERE AND DISTRICT COMMUNITY CENTRE 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 HASLEMERE AND DISTRICT COMMUNITY CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HASLEMERE AND DISTRICT COMMUNITY CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of THE HASLEMERE AND DISTRICT COMMUNITY CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for THE HASLEMERE AND DISTRICT COMMUNITY CENTRE
Trademarks
We have not found any records of THE HASLEMERE AND DISTRICT COMMUNITY CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HASLEMERE AND DISTRICT COMMUNITY CENTRE. 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 (88990 - Other social work activities without accommodation n.e.c.) as THE HASLEMERE AND DISTRICT COMMUNITY CENTRE are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE HASLEMERE AND DISTRICT COMMUNITY CENTRE 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 HASLEMERE AND DISTRICT COMMUNITY CENTRE 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 HASLEMERE AND DISTRICT COMMUNITY CENTRE 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.