Company NameThornton Hough Community Trust Limited
Company StatusActive
Company Number05462878
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 May 2005(18 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameVeronica Mary Arthur
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2005(2 days after company formation)
Appointment Duration18 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Widgeons Covert
Thornton Hough
Wirral
Merseyside
CH63 1JX
Wales
Director NameAnne Lyons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2005(2 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton Farm
Raby Road
Thornton Hough
Merseyside
CH63 4JS
Wales
Director NameKaren Young
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2005(2 days after company formation)
Appointment Duration18 years, 10 months
RoleClassroom Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRocklands Farm
Thornton Hough
Wirral
CH63 4JX
Wales
Director NameMaggie Chessall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(7 months, 4 weeks after company formation)
Appointment Duration18 years, 2 months
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence Address22 Eton Drive
Thornton Hough
Merseyside
CH63 1JS
Wales
Director NameGeoff Norman Dale
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(7 months, 4 weeks after company formation)
Appointment Duration18 years, 2 months
RoleGeneral Manager Hotel
Country of ResidenceUnited Kingdom
Correspondence Address70 Eton Drive
Thornton Hough
Merseyside
CH63 1JS
Wales
Secretary NameKaren Young
NationalityBritish
StatusCurrent
Appointed19 November 2008(3 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRocklands Farm
Thornton Hough
Wirral
CH63 4JX
Wales
Director NameMr Peter Lee Webster
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(4 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleRetire Bank Manager
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales
Director NameMr James Patrick Ashmore Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Oxford Drive
Wirral
Merseyside
CH63 1JQ
Wales
Director NameMr Barry Paul Scott Brazier
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Thornton Common Road
Thornton Hough
Wirral
CH63 4JU
Wales
Director NameAlan Whyte Splitt
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address50 Oxford Drive
Thornton Hough
Wirral
Merseyside
CH63 1JQ
Wales
Director NameYvonne Nolan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank
Thornton Common Road
Thornton Hough
Wirral
CH63 0LU
Wales
Director NameDr Elaine Margaret Macbeath
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleRetired
Correspondence AddressLawns House
25 Raby Drive Raby Mere
Wirral
Merseyside
CH63 0NG
Wales
Secretary NameDr Elaine Margaret Macbeath
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleRetired
Correspondence AddressLawns House
25 Raby Drive Raby Mere
Wirral
Merseyside
CH63 0NG
Wales
Director NameMr Gavin Hunter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRed Gates Fiveways
Liverpool Road Neston
Wirral
CH64 7TN
Wales
Director NameMark Corfe
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(2 days after company formation)
Appointment Duration14 years, 4 months (resigned 30 September 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Power House
Church Road Thornton Hough
Wirral
CH63 1JN
Wales
Director NameMark Scott Trianey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 November 2005)
RoleAgricultural Consultant
Correspondence AddressThe Hollies
Brimstage Lane
Brimstage
Merseyside
CH63 6HY
Wales
Director NameMarla Johnson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(2 days after company formation)
Appointment Duration14 years, 3 months (resigned 19 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCopley Cottage
Neston Road Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Director NameEvelyn Sington
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 27 January 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMendips
Liverpool Road
Neston
Wirral
CH64 7TN
Wales
Director NameAnne Harvey McTigue
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2006)
RoleRetired
Correspondence Address34 Oxford Drive
Thornton Hough
Wirral
Merseyside
CH63 1JQ
Wales
Director NameOlwyn Monica Fisher
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2006)
RoleRetired
Correspondence Address11 The Folds
Thornton Hough
Wirral
Merseyside
CH63 1JU
Wales
Director NameElizabeth Margaret Crawford
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2007)
RoleRetired
Correspondence Address38 Oxford Drive
Thornton Houge
Merseyside
CH63 1JQ
Wales
Director NameJoanne Bramley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 January 2006)
RoleProject Manager
Correspondence AddressTregenna Cottage
Neston Road Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Director NameMr Hugh Malcolm Stein
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 November 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Eton Drive
Wirral
Merseyside
CH63 1JS
Wales
Director NameRon Hutchinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 November 2007)
RoleFundraiser
Correspondence Address2 Crofts Bank Cottage
Neston Road
Thornton Hough
Merseyside
CH63 4JT
Wales
Director NamePatricia Ann Derraugh
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(2 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 16 November 2016)
RoleSales Adviser Negotiator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Upper Raby Road
Neston
Wirral
CH64 7TZ
Wales

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Turnover£527
Net Worth£22,889
Cash£23,321
Current Liabilities£432

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

12 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
20 March 2023Termination of appointment of Barry Paul Scott Brazier as a director on 15 March 2023 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
9 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
24 March 2021Termination of appointment of Patricia Ann Derraugh as a director on 16 November 2016 (1 page)
24 March 2021Appointment of Mr Barry Paul Scott Brazier as a director on 16 November 2016 (2 pages)
24 March 2021Termination of appointment of Mark Corfe as a director on 30 September 2019 (1 page)
24 March 2021Termination of appointment of Marla Johnson as a director on 19 September 2019 (1 page)
31 July 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
27 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
13 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
26 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
27 June 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
8 May 2017Registered office address changed from 18a Brook Street Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester CH1 2DS on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 18a Brook Street Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester CH1 2DS on 8 May 2017 (1 page)
30 June 2016Annual return made up to 25 May 2016 no member list (7 pages)
30 June 2016Annual return made up to 25 May 2016 no member list (7 pages)
19 January 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
19 January 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
3 July 2015Annual return made up to 25 May 2015 no member list (12 pages)
3 July 2015Annual return made up to 25 May 2015 no member list (12 pages)
5 December 2014Total exemption full accounts made up to 30 September 2014 (11 pages)
5 December 2014Total exemption full accounts made up to 30 September 2014 (11 pages)
10 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
10 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
30 May 2014Annual return made up to 25 May 2014 no member list (12 pages)
30 May 2014Annual return made up to 25 May 2014 no member list (12 pages)
26 July 2013Annual return made up to 25 May 2013 no member list (12 pages)
26 July 2013Appointment of Mr James Patrick Ashmore Davies as a director (2 pages)
26 July 2013Termination of appointment of Evelyn Sington as a director (1 page)
26 July 2013Termination of appointment of Alan Splitt as a director (1 page)
26 July 2013Termination of appointment of Alan Splitt as a director (1 page)
26 July 2013Termination of appointment of Evelyn Sington as a director (1 page)
26 July 2013Appointment of Mr James Patrick Ashmore Davies as a director (2 pages)
26 July 2013Annual return made up to 25 May 2013 no member list (12 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
22 June 2012Annual return made up to 25 May 2012 no member list (13 pages)
22 June 2012Registered office address changed from 93 Banks Road West Kirby Wirral CH48 0RB on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 93 Banks Road West Kirby Wirral CH48 0RB on 22 June 2012 (1 page)
22 June 2012Annual return made up to 25 May 2012 no member list (13 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
22 June 2011Annual return made up to 25 May 2011 no member list (13 pages)
22 June 2011Annual return made up to 25 May 2011 no member list (13 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
23 June 2010Director's details changed for Marla Johnson on 25 May 2010 (2 pages)
23 June 2010Annual return made up to 25 May 2010 no member list (7 pages)
23 June 2010Director's details changed for Maggie Chessall on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Veronica Mary Arthur on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Geoff Norman Dale on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Alan Whyte Splitt on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Mark Corfe on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Evelyn Sington on 25 May 2010 (2 pages)
23 June 2010Annual return made up to 25 May 2010 no member list (7 pages)
23 June 2010Director's details changed for Geoff Norman Dale on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Karen Young on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Patricia Ann Derraugh on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Alan Whyte Splitt on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Veronica Mary Arthur on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Evelyn Sington on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Marla Johnson on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Mark Corfe on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Patricia Ann Derraugh on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Karen Young on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Maggie Chessall on 25 May 2010 (2 pages)
17 February 2010Appointment of Mr Peter Lee Webster as a director (2 pages)
17 February 2010Appointment of Mr Peter Lee Webster as a director (2 pages)
28 November 2009Total exemption full accounts made up to 30 September 2009 (14 pages)
28 November 2009Total exemption full accounts made up to 30 September 2009 (14 pages)
24 June 2009Annual return made up to 25/05/09 (5 pages)
24 June 2009Annual return made up to 25/05/09 (5 pages)
17 February 2009Secretary appointed karen young (2 pages)
17 February 2009Secretary appointed karen young (2 pages)
9 February 2009Appointment terminated director and secretary elaine macbeath (1 page)
9 February 2009Appointment terminated director and secretary elaine macbeath (1 page)
9 February 2009Total exemption full accounts made up to 30 September 2008 (17 pages)
9 February 2009Total exemption full accounts made up to 30 September 2008 (17 pages)
1 July 2008Annual return made up to 25/05/08 (8 pages)
1 July 2008Annual return made up to 25/05/08 (8 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
21 January 2008New director appointed (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2007Annual return made up to 25/05/07 (10 pages)
2 July 2007Annual return made up to 25/05/07 (10 pages)
3 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
3 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Annual return made up to 25/05/06 (11 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Annual return made up to 25/05/06 (11 pages)
23 February 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
23 February 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
25 May 2005Incorporation (35 pages)
25 May 2005Incorporation (35 pages)