Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE FENTHAM HAMPTON IN ARDEN CHARITY
Company Information for

GEORGE FENTHAM HAMPTON IN ARDEN CHARITY

GEORGE FENTHAM MEETING ROOM MARSH LANE, HAMPTON-IN-ARDEN, SOLIHULL, B92 0AH,
Company Registration Number
04794066
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About George Fentham Hampton In Arden Charity
GEORGE FENTHAM HAMPTON IN ARDEN CHARITY was founded on 2003-06-10 and has its registered office in Solihull. The organisation's status is listed as "Active". George Fentham Hampton In Arden Charity 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 SMALL
Key Data
Company Name
GEORGE FENTHAM HAMPTON IN ARDEN CHARITY
 
Legal Registered Office
GEORGE FENTHAM MEETING ROOM MARSH LANE
HAMPTON-IN-ARDEN
SOLIHULL
B92 0AH
Other companies in B92
 
Filing Information
Company Number 04794066
Company ID Number 04794066
Date formed 2003-06-10
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 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 11:19:53
Primary Source:Companies House
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 GEORGE FENTHAM HAMPTON IN ARDEN CHARITY

Current Directors
Officer Role Date Appointed
JULIE RICHARDSON
Company Secretary 2011-05-01
MARTIN CADMAN
Director 2004-11-01
CATHERINE JANE ELEY
Director 2013-10-09
ALISON JANE FISHER
Director 2014-01-22
CAROL ANN GRANT
Director 2004-06-16
MALCOLM JOHN JAMES
Director 2010-10-31
GRAHAM JOHN JUNIPER
Director 2003-06-10
ALAN WILLIAM MARTIN
Director 2007-02-06
MARTIN JOHN SHALLEY
Director 2008-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM ADAMS
Director 2003-06-10 2016-04-30
JOHN NORMAN PEARSON
Director 2003-06-10 2015-01-31
JENNIFER ANNE PHILLIPS
Director 2010-10-31 2014-01-22
NIGEL ROBERT ANTHONY PETTMAN
Director 2003-06-10 2013-10-09
REX ERNEST WALKER
Company Secretary 2005-07-13 2011-05-01
STEPHEN LESLIE DUFFIELD
Director 2003-06-10 2010-10-31
ANN JAMES
Director 2003-06-10 2010-10-31
DEBORAH CLAIRE PURCELL
Director 2003-06-10 2008-11-12
LESLIE WILLIAM PALMER KYLES
Director 2003-06-10 2007-01-23
RUTH KATHRYN FENNELL
Company Secretary 2004-06-16 2005-07-13
GRAHAM RICHARD FREER ROBERTS
Director 2003-06-10 2004-07-14
NORMAN RAWSON BYRON
Company Secretary 2003-06-10 2004-06-16
ALAN THEODORE SMYTH
Director 2003-06-10 2004-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN CADMAN MCT (PROPERTIES) LIMITED Director 2011-10-12 CURRENT 2011-10-10 Active
MARTIN CADMAN M C TRUSTEES LIMITED Director 2007-04-03 CURRENT 2007-04-02 Active
MARTIN CADMAN M C TRUSTEES (PENSIONS) LIMITED Director 2005-09-27 CURRENT 2005-09-27 Active
MARTIN CADMAN FENTHAM AIR LIMITED Director 1999-10-11 CURRENT 1999-10-11 Liquidation
MARTIN CADMAN ENTERPRISE HOUSE MANAGEMENT LIMITED Director 1999-01-25 CURRENT 1994-05-20 Active
MARTIN CADMAN OLD STATION ROAD HOLDINGS LIMITED Director 1996-10-21 CURRENT 1996-08-19 Active
MARTIN CADMAN MC NOMINEES LIMITED Director 1996-09-04 CURRENT 1996-05-14 Active
MARTIN CADMAN M C TRUSTEES (ADMINISTRATION) LIMITED Director 1992-04-03 CURRENT 1989-02-27 Active
ALISON JANE FISHER SHROPSHIRE HOUSING ALLIANCE Director 2018-03-30 CURRENT 2008-02-08 Active
ALISON JANE FISHER COMPASS SUPPORT SERVICES LIMITED Director 2017-05-25 CURRENT 1998-02-03 Active
ALISON JANE FISHER THE WREKIN HOUSING GROUP LIMITED Director 2016-03-24 CURRENT 2004-02-03 Active
ALISON JANE FISHER REVIIVE CIC Director 2014-09-10 CURRENT 2010-08-23 Dissolved 2017-07-25
ALISON JANE FISHER THE WREKIN HOUSING TRUST LIMITED Director 2013-06-12 CURRENT 1998-04-30 Active
ALAN WILLIAM MARTIN MAKE A BETTER LIFE TRUST (SOLIHULL) Director 2012-08-03 CURRENT 2000-12-28 Dissolved 2014-10-21

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
2024-01-30APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER JOHN ABBOTT
2023-07-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-13DIRECTOR APPOINTED MRS SARAH ALISON WHITE
2023-06-09CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-05-03APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SHALLEY
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM Fentham Hall Marsh Lane Hampton-in-Arden Solihull West Midlands B92 0AH
2022-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE ELEY
2022-01-14APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE ELEY
2022-01-14DIRECTOR APPOINTED MR MARK ALEXANDER JOHN ABBOTT
2022-01-14DIRECTOR APPOINTED MR MARK ALEXANDER JOHN ABBOTT
2022-01-14AP01DIRECTOR APPOINTED MR MARK ALEXANDER JOHN ABBOTT
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE ELEY
2021-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-20CH01Director's details changed for Mr Daniel Benjamin Adams on 2021-07-09
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-16AP01DIRECTOR APPOINTED MR GLYN COLIN RYLAND
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-05-08AP03Appointment of Mrs Sally Rachel Jarratt as company secretary on 2020-05-08
2020-05-08TM02Termination of appointment of Julie Richardson on 2020-05-08
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CADMAN
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-10-26AP01DIRECTOR APPOINTED MRS JOSEPHINE ANNE OSWALD
2018-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM MARTIN
2018-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-04-26AP01DIRECTOR APPOINTED MR TIMOTHY JOSEPH BERESFORD
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN JUNIPER
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11AR0107/06/16 ANNUAL RETURN FULL LIST
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ADAMS
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON
2016-08-11CH01Director's details changed for Mr Malcolm John James on 2016-06-07
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03AR0107/06/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21AR0107/06/14 ANNUAL RETURN FULL LIST
2014-07-21AP01DIRECTOR APPOINTED MRS ALISON JANE FISHER
2014-07-21AP01DIRECTOR APPOINTED MRS CATHERINE JANE ELEY
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PHILLIPS
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETTMAN
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28AR0107/06/13 NO MEMBER LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0107/06/12 NO MEMBER LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23AR0107/06/11 NO MEMBER LIST
2011-05-19AP03SECRETARY APPOINTED MRS JULIE RICHARDSON
2011-05-16TM02APPOINTMENT TERMINATED, SECRETARY REX WALKER
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 36 MERIDEN ROAD HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0BT
2010-11-08AP01DIRECTOR APPOINTED MR MALCOLM JOHN JAMES
2010-11-08AP01DIRECTOR APPOINTED MRS JENNIFER ANNE PHILLIPS
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN JAMES
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUFFIELD
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0107/06/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTON JOHN SHALLEY / 07/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN JAMES / 07/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT ANTHONY PETTMAN / 07/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM MARTIN / 07/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN JUNIPER / 07/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN GRANT / 07/06/2010
2010-04-14AUDAUDITOR'S RESIGNATION
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-07363aANNUAL RETURN MADE UP TO 07/06/09
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH PURCELL
2009-01-13288aDIRECTOR APPOINTED DR MARTON JOHN SHALLEY
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09363aANNUAL RETURN MADE UP TO 09/06/08
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-14363sANNUAL RETURN MADE UP TO 10/06/07
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-05363sANNUAL RETURN MADE UP TO 10/06/06
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 21 LAPWING DRIVE, HAMPTON IN ARDEN, SOLIHULL WEST MIDLANDS B92 0BF
2005-09-08288bSECRETARY RESIGNED
2005-09-08288aNEW SECRETARY APPOINTED
2005-06-22288cSECRETARY'S PARTICULARS CHANGED
2005-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-22363sANNUAL RETURN MADE UP TO 10/06/05
2004-11-26288aNEW DIRECTOR APPOINTED
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-20288bDIRECTOR RESIGNED
2004-07-14225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-29288bSECRETARY RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2004-06-23363sANNUAL RETURN MADE UP TO 10/06/04
2004-02-17288cDIRECTOR'S PARTICULARS CHANGED
2003-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to GEORGE FENTHAM HAMPTON IN ARDEN 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 GEORGE FENTHAM HAMPTON IN ARDEN CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEORGE FENTHAM HAMPTON IN ARDEN CHARITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.7598
MortgagesNumMortOutstanding1.649
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.1197

This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE FENTHAM HAMPTON IN ARDEN CHARITY

Intangible Assets
Patents
We have not found any records of GEORGE FENTHAM HAMPTON IN ARDEN CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE FENTHAM HAMPTON IN ARDEN CHARITY
Trademarks
We have not found any records of GEORGE FENTHAM HAMPTON IN ARDEN CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE FENTHAM HAMPTON IN ARDEN 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 (87300 - Residential care activities for the elderly and disabled) as GEORGE FENTHAM HAMPTON IN ARDEN CHARITY are:

Outgoings
Business Rates/Property Tax
No properties were found where GEORGE FENTHAM HAMPTON IN ARDEN 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 GEORGE FENTHAM HAMPTON IN ARDEN 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 GEORGE FENTHAM HAMPTON IN ARDEN 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.