WHITE HART COMMUNITY GROUPS

  • Company statusconverted closed
  • Company No05697854
  • Age19 years 5 months Incorporated 4 February 2006
  • Officers0

Address

White Hart House, Long Street, Atherstone, Warwickshire, CV9 1AX

WHITE HART COMMUNITY GROUPS is an converted-closed company incorporated on 4 February 2006 and based in Atherstone, Warwickshire. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    converted or closed

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    88990 Other social work activities without accommodation n.e.c.

  • Accounts

    Available to 31 March 2020. Next accounts due by 31 March 2021

See filing history on Companies House


Monitor

Latest Activity

Resolution

4 Years Ago on 26 Aug 2020

Resolution

5 Years Ago on 16 Apr 2020

Notification Of A Person With Significant Control

5 Years Ago on 19 Mar 2020

Appoint Person Director Company With Name Date

5 Years Ago on 12 Mar 2020

Termination Director Company With Name Termination Date

5 Years Ago on 12 Mar 2020

Cessation Of A Person With Significant Control

5 Years Ago on 12 Mar 2020

Confirmation Statement With No Updates

5 Years Ago on 18 Feb 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 19 Dec 2019

Resolution

6 Years Ago on 21 May 2019

Memorandum Articles

6 Years Ago on 26 Mar 2019

Appoint Person Director Company With Name Date

6 Years Ago on 12 Mar 2019

Termination Director Company With Name Termination Date

6 Years Ago on 12 Mar 2019

Statement Of Companys Objects

6 Years Ago on 13 Feb 2019

Resolution

6 Years Ago on 12 Feb 2019

Change Of Name Notice

6 Years Ago on 12 Feb 2019

Change Of Name Exemption

6 Years Ago on 12 Feb 2019

Confirmation Statement With No Updates

6 Years Ago on 05 Feb 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 17 Jan 2019

Statement Of Companys Objects

6 Years Ago on 16 Jan 2019

Termination Director Company With Name Termination Date

7 Years Ago on 05 Jun 2018

Termination Director Company With Name Termination Date

7 Years Ago on 19 Mar 2018

Confirmation Statement With No Updates

7 Years Ago on 08 Feb 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 20 Dec 2017

Termination Director Company With Name Termination Date

7 Years Ago on 11 Dec 2017

Confirmation Statement With Updates

8 Years Ago on 09 Feb 2017

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
WHITE, Janesecretary 03 Apr 2006
DIRVEIKS, Lorna Elizabethdirector Mar 193816 Oct 2006
DYSON, Nigel Johndirector Jan 195111 Mar 2020
HANLAN, Karen Mariedirector Mar 196823 Mar 2009
HORNER, Martindirector Jan 195528 Feb 2019
SHORT, Gwynethdirector Jan 195019 Dec 2011
SHORT, Martindirector Oct 194919 Dec 2011
WILLIAMS, Silifadirector Oct 195429 Sept 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Martin Horner Jan 195511 Mar 2020
Mr Neale Leslie Williams Jul 196206 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.