CLOSE HOUSE PROJECTS

Register to unlock more data on OkredoRegister

CLOSE HOUSE PROJECTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05641665

Incorporation date

01/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 St. Peters Close, Off Commercial St., Hereford HR1 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2005)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon12/12/2025
Director's details changed for Mr Joao Paulo Cardosa Dutra on 2025-11-28
dot icon11/12/2025
Termination of appointment of Linzy Outtrim as a director on 2025-11-28
dot icon11/12/2025
Termination of appointment of Andrew James Dodwell as a director on 2025-11-28
dot icon11/12/2025
Appointment of Dr Iain Evan Darwood as a director on 2025-11-28
dot icon11/12/2025
Appointment of Mr Anthony Mark Hodder as a director on 2025-11-28
dot icon11/12/2025
Director's details changed for Mr Anthony Mark Hodder on 2025-11-28
dot icon11/12/2025
Director's details changed for Mr Tony Hodder on 2025-11-28
dot icon12/12/2024
Termination of appointment of Faye Nicola Roberts as a director on 2024-11-15
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon14/12/2022
Termination of appointment of Daniel James Robertson as a director on 2021-07-30
dot icon29/11/2022
Appointment of Miss Faye Nicola Roberts as a director on 2022-11-25
dot icon29/11/2022
Appointment of Mr Joao Paulo Cardosa Dutra as a director on 2022-11-25
dot icon22/02/2022
Termination of appointment of Frances Anne Keogh as a director on 2021-12-10
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon16/12/2021
Appointment of Rev Andrew James Dodwell as a director on 2021-07-16
dot icon16/12/2021
Appointment of Dr Linzy Outtrim as a director on 2021-04-01
dot icon16/12/2021
Termination of appointment of Patricia Melrose Rawson as a director on 2021-12-01
dot icon02/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon11/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Appointment of Mr Daniel James Robertson as a director on 2018-07-18
dot icon03/10/2018
Termination of appointment of Anthony John Weston as a director on 2018-07-18
dot icon03/10/2018
Termination of appointment of Kenneth Victor John Hopkins as a director on 2018-07-18
dot icon03/10/2018
Termination of appointment of George Patrick Benson as a director on 2018-07-18
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon16/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon30/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-01 no member list
dot icon05/01/2016
Termination of appointment of Roland John Taylor Wooderson as a director on 2015-12-01
dot icon05/01/2016
Registered office address changed from Close House 3 st Peters Close Hereford Herefordshire HR1 2DL to 3 st. Peters Close Off Commercial St. Hereford HR1 2DL on 2016-01-05
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/10/2015
Appointment of Mr Richard Stephen Kelly as a director on 2014-11-20
dot icon20/08/2015
Termination of appointment of Anne Valerie Tindall as a secretary on 2015-04-06
dot icon20/08/2015
Appointment of Mr Benjamin David Lea as a secretary on 2015-04-06
dot icon21/04/2015
Appointment of Mr Sam Pratley as a director on 2014-11-20
dot icon21/04/2015
Termination of appointment of Mark Harrison George Hayter as a director on 2014-07-16
dot icon08/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-12-01 no member list
dot icon10/09/2014
Appointment of Mrs Patricia Melrose Rawson as a director on 2014-05-21
dot icon06/05/2014
Appointment of Dr Anthony Weston as a director
dot icon06/05/2014
Appointment of Dr Anthony Weston as a director
dot icon04/02/2014
Termination of appointment of Hazel Reese as a director
dot icon03/12/2013
Annual return made up to 2013-12-01 no member list
dot icon27/11/2013
Appointment of Dr Kenneth Victor John Hopkins as a director
dot icon27/11/2013
Termination of appointment of Peter Strevens as a director
dot icon25/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/07/2013
Termination of appointment of Lynn Johnson as a director
dot icon04/12/2012
Annual return made up to 2012-12-01 no member list
dot icon08/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/09/2012
Termination of appointment of Sheenagh Davis as a director
dot icon18/04/2012
Appointment of Mr Roland John Taylor Wooderson as a director
dot icon25/01/2012
Appointment of Mr Mark Harrison George Hayter as a director
dot icon25/01/2012
Appointment of Venerable George Patrick Benson as a director
dot icon07/12/2011
Annual return made up to 2011-12-01 no member list
dot icon07/12/2011
Termination of appointment of Bruce Freeman as a director
dot icon27/09/2011
Termination of appointment of Peter Massey as a director
dot icon18/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/01/2011
Termination of appointment of David Hider as a director
dot icon01/12/2010
Annual return made up to 2010-12-01 no member list
dot icon01/12/2010
Appointment of Mrs Hazel Reese as a director
dot icon01/12/2010
Director's details changed for Mr David George Hider on 2010-12-01
dot icon19/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/08/2010
Termination of appointment of James Mercer as a director
dot icon02/12/2009
Annual return made up to 2009-12-01 no member list
dot icon02/12/2009
Director's details changed for David George Hider on 2009-12-02
dot icon02/12/2009
Director's details changed for Peter Jeffrey Strevens on 2009-12-02
dot icon02/12/2009
Director's details changed for Revd James John Mercer on 2009-12-02
dot icon02/12/2009
Director's details changed for Sheenagh Margaret Davis on 2009-12-02
dot icon02/12/2009
Director's details changed for Frances Anne Keogh on 2009-12-02
dot icon02/12/2009
Director's details changed for Revd Peter Massey on 2009-12-02
dot icon02/12/2009
Director's details changed for Lynn Mary Johnson on 2009-12-02
dot icon02/12/2009
Director's details changed for Bruce Howard Freeman on 2009-12-02
dot icon13/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/08/2009
Appointment terminated director claire collins
dot icon02/02/2009
Annual return made up to 01/12/08
dot icon11/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/03/2008
Director appointed claire collins
dot icon07/01/2008
Annual return made up to 01/12/07
dot icon02/01/2008
Director resigned
dot icon19/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/09/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon07/08/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon29/04/2007
Director resigned
dot icon06/01/2007
Annual return made up to 01/12/06
dot icon01/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cardosa Dutra, Joao Paulo
Director
25/11/2022 - Present
-
Darwood, Iain Evan, Dr
Director
28/11/2025 - Present
-
Robertson, Daniel James
Director
18/07/2018 - 30/07/2021
3
Kelly, Richard Stephen
Director
20/11/2014 - Present
7
Pratley, Samuel Robin
Director
20/11/2014 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOSE HOUSE PROJECTS

CLOSE HOUSE PROJECTS is an(a) Active company incorporated on 01/12/2005 with the registered office located at 3 St. Peters Close, Off Commercial St., Hereford HR1 2DL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSE HOUSE PROJECTS?

toggle

CLOSE HOUSE PROJECTS is currently Active. It was registered on 01/12/2005 .

Where is CLOSE HOUSE PROJECTS located?

toggle

CLOSE HOUSE PROJECTS is registered at 3 St. Peters Close, Off Commercial St., Hereford HR1 2DL.

What does CLOSE HOUSE PROJECTS do?

toggle

CLOSE HOUSE PROJECTS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CLOSE HOUSE PROJECTS?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.