COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE

Register to unlock more data on OkredoRegister

COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02504158

Incorporation date

21/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fred Bulmer Centre,, Wall Street, Hereford HR4 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1990)
dot icon16/01/2026
Confirmation statement made on 2025-12-18 with updates
dot icon02/01/2026
-
dot icon31/12/2025
Termination of appointment of Ronald George Whitfield as a director on 2025-05-14
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon18/12/2024
Appointment of Mr Richard Humphries as a director on 2024-12-18
dot icon18/12/2024
Appointment of Ms Nicola Jane Twigg as a director on 2024-12-18
dot icon23/10/2024
Registered office address changed from Community First Severn House Droitwich WR9 8QZ England to Fred Bulmer Centre, Wall Street Hereford HR4 9HP on 2024-10-23
dot icon23/10/2024
Registered office address changed from Fred Bulmer Centre, Wall Street Hereford HR4 9HP England to Fred Bulmer Centre, Wall Street Hereford HR4 9HP on 2024-10-23
dot icon02/01/2024
Confirmation statement made on 2023-12-14 with updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon14/12/2023
Termination of appointment of Magdalen Mcleod Praill as a director on 2023-12-08
dot icon14/12/2023
Director's details changed for Frank Myres on 2023-12-08
dot icon08/12/2023
Registered office address changed from First Floor, Unit 3, Harmac House Chequers Close Enigma Business Park Malvern Worcestershire WR14 1GP United Kingdom to Community First Severn House Droitwich WR9 8QZ on 2023-12-08
dot icon08/12/2023
Appointment of Frank Myres as a director on 2023-12-08
dot icon08/12/2023
Termination of appointment of Roger John Britton as a director on 2023-12-08
dot icon08/12/2023
Appointment of Geoffrey Hughes as a director on 2023-12-08
dot icon08/12/2023
Termination of appointment of Sarah Eardley as a director on 2023-12-08
dot icon08/12/2023
Termination of appointment of Alan Paul Courtney as a director on 2023-12-08
dot icon10/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon17/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon17/12/2021
Appointment of Mr Neil Alan Herman as a director on 2021-04-22
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2020-12-14 with updates
dot icon02/07/2020
Resolutions
dot icon02/07/2020
Memorandum and Articles of Association
dot icon13/03/2020
Appointment of Ms Sarah Eardley as a director on 2020-01-30
dot icon19/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2019
Termination of appointment of Sarah Lee as a director on 2018-12-13
dot icon14/01/2019
Termination of appointment of Alvyn Lorane Pettersen as a director on 2018-10-11
dot icon08/01/2019
Confirmation statement made on 2018-12-14 with updates
dot icon08/01/2019
Director's details changed for Mr Roger John Britton on 2019-01-08
dot icon30/10/2018
Accounts for a small company made up to 2018-03-31
dot icon20/07/2018
Appointment of Ms Sarah Lee as a director on 2018-07-18
dot icon23/05/2018
Appointment of Mr Ronald George Whitfield as a director on 2018-05-18
dot icon18/05/2018
Termination of appointment of Kenneth Gordon Kingston as a director on 2018-05-01
dot icon09/02/2018
Registered office address changed from First Floor, Harmac House Chequers Close Enigma Business Park Malvern Worcestershire WR14 1GP United Kingdom to First Floor, Unit 3, Harmac House Chequers Close Enigma Business Park Malvern Worcestershire WR14 1GP on 2018-02-09
dot icon05/02/2018
Registered office address changed from Community Centre 52 Prospect Close Malvern Worcestershire WR14 2FD to First Floor, Harmac House Chequers Close Enigma Business Park Malvern Worcestershire WR14 1GP on 2018-02-05
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Termination of appointment of Di Elise Kamp as a director on 2017-04-25
dot icon20/12/2016
Appointment of Mr Roger John Britton as a director on 2016-09-26
dot icon19/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon19/12/2016
Termination of appointment of Elspeth Mary Rolls as a director on 2016-09-26
dot icon06/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-14
dot icon15/01/2016
Annual return made up to 2015-12-14 no member list
dot icon14/01/2016
Rectified Form TM01 was removed from the public register on 12/09/2016 as it is factually inaccurate
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon16/12/2015
Rectified AP01 was removed from the public register on 04/02/2016 as it was invalid or ineffective.
dot icon15/12/2015
Termination of appointment of Nicholas John Read as a director on 2015-12-09
dot icon15/12/2015
Termination of appointment of Richard Anthony Nicol as a director on 2015-12-09
dot icon25/11/2015
Termination of appointment of Richard John Quallington as a secretary on 2015-09-24
dot icon16/10/2015
Appointment of Ms Di Kamp as a director on 2015-09-24
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-14 no member list
dot icon18/08/2014
Registered office address changed from , Malvern View Willow End Park, Blackmore Park Road, Malvern, Worcestershire, WR13 6NN to Community Centre 52 Prospect Close Malvern Worcestershire WR14 2FD on 2014-08-18
dot icon17/04/2014
Termination of appointment of Stephanie Hill as a director
dot icon22/01/2014
Director's details changed for Rev Nicholas John Read on 2013-12-01
dot icon22/01/2014
Director's details changed for Magdalen Mcleod Praill on 2013-12-01
dot icon17/12/2013
Annual return made up to 2013-12-14 no member list
dot icon16/12/2013
Director's details changed for Rev Nicholas John Read on 2013-12-09
dot icon16/12/2013
Director's details changed for Rev Nicholas John Read on 2013-12-09
dot icon16/12/2013
Appointment of Mrs Stephanie Karen James Hill as a director
dot icon10/12/2013
Termination of appointment of Roland Summers as a director
dot icon10/12/2013
Termination of appointment of Jonathan Harris as a director
dot icon10/12/2013
Termination of appointment of Calan Edwards as a director
dot icon11/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/06/2013
Appointment of Mr Richard Anthony Nicol as a director
dot icon12/02/2013
Amended accounts made up to 2012-03-31
dot icon05/02/2013
Termination of appointment of Richard Wallace as a director
dot icon17/01/2013
Annual return made up to 2012-12-14 no member list
dot icon18/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/04/2012
Appointment of Mr Kenneth Gordon Kingston as a director
dot icon04/04/2012
Appointment of Mrs Elspeth Mary Rolls as a director
dot icon16/12/2011
Annual return made up to 2011-12-14 no member list
dot icon17/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/11/2011
Termination of appointment of Deborah Summerfield as a director
dot icon08/11/2011
Termination of appointment of Beverley Haywood as a director
dot icon15/06/2011
Termination of appointment of Roy Lilley as a director
dot icon29/12/2010
Annual return made up to 2010-12-14 no member list
dot icon15/12/2010
Appointment of Mr Richard John Wallace as a director
dot icon29/10/2010
Termination of appointment of Catherine Smith as a director
dot icon29/10/2010
Termination of appointment of Alan Edwards as a director
dot icon29/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon11/05/2010
Appointment of Mr Alan Charles Edwards as a director
dot icon11/05/2010
Appointment of Mr Roy Lilley as a director
dot icon24/02/2010
Annual return made up to 2009-12-14 no member list
dot icon21/11/2009
Director's details changed for Reverend Canon Dr Alvyn Pettersen on 2009-10-01
dot icon20/11/2009
Director's details changed for Magdalen Mcleod Praill on 2009-10-01
dot icon20/11/2009
Director's details changed for Rev Nicholas John Read on 2009-10-01
dot icon20/11/2009
Director's details changed for Catherine Smith on 2009-10-01
dot icon20/11/2009
Director's details changed for Deborah Summerfield on 2009-10-01
dot icon20/11/2009
Director's details changed for Mr Roland Charles Summers on 2009-10-01
dot icon20/11/2009
Secretary's details changed for Richard Quallington on 2009-10-01
dot icon20/11/2009
Director's details changed for Alan Paul Courtney on 2009-10-01
dot icon20/11/2009
Director's details changed for Calan Edwards on 2009-10-01
dot icon20/11/2009
Director's details changed for Jonathan Lane Harris on 2009-10-01
dot icon20/11/2009
Director's details changed for Beverley Anne Haywood on 2009-10-01
dot icon20/11/2009
Termination of appointment of Brian Browne as a director
dot icon14/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon19/02/2009
Director appointed jonathan lane harris
dot icon19/02/2009
Director appointed beverley anne haywood
dot icon19/02/2009
Appointment terminated director alistair cormie
dot icon23/12/2008
Director's change of particulars / roland summers / 23/12/2008
dot icon23/12/2008
Director's change of particulars / magdalen praill / 23/12/2008
dot icon23/12/2008
Director's change of particulars / alvyn pettersen / 23/12/2008
dot icon23/12/2008
Annual return made up to 14/12/08
dot icon08/10/2008
Full accounts made up to 2008-03-31
dot icon17/12/2007
Annual return made up to 14/12/07
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon30/11/2007
Full accounts made up to 2007-03-31
dot icon18/09/2007
Registered office changed on 18/09/07 from: 141 church street, malvern, worcestershire, WR14 2AN
dot icon22/01/2007
New director appointed
dot icon22/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon02/01/2007
Director's particulars changed
dot icon02/01/2007
Director's particulars changed
dot icon02/01/2007
Director's particulars changed
dot icon02/01/2007
Annual return made up to 14/12/06
dot icon22/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon14/11/2006
Director resigned
dot icon11/01/2006
New director appointed
dot icon21/12/2005
Annual return made up to 14/12/05
dot icon14/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon22/11/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
New director appointed
dot icon04/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon20/12/2004
Annual return made up to 14/12/04
dot icon07/01/2004
Annual return made up to 14/12/03
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon30/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Annual return made up to 14/12/02
dot icon18/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon01/11/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Director resigned
dot icon27/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon08/01/2002
New director appointed
dot icon07/01/2002
Annual return made up to 14/12/01
dot icon24/12/2001
Certificate of change of name
dot icon08/10/2001
Director resigned
dot icon11/05/2001
Director resigned
dot icon02/04/2001
New director appointed
dot icon21/12/2000
Annual return made up to 14/12/00
dot icon19/12/2000
Full group accounts made up to 2000-03-31
dot icon19/12/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon17/10/2000
Director resigned
dot icon17/10/2000
Director resigned
dot icon05/09/2000
Secretary's particulars changed
dot icon05/09/2000
Director's particulars changed
dot icon05/09/2000
New director appointed
dot icon16/12/1999
Full group accounts made up to 1999-03-31
dot icon10/12/1999
Annual return made up to 14/12/99
dot icon06/12/1999
Director resigned
dot icon28/09/1999
Director resigned
dot icon10/03/1999
New director appointed
dot icon25/02/1999
Director resigned
dot icon11/12/1998
Annual return made up to 14/12/98
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
Director resigned
dot icon24/11/1998
Director resigned
dot icon24/11/1998
Director resigned
dot icon19/11/1998
Accounts for a small company made up to 1998-03-31
dot icon06/01/1998
Annual return made up to 14/12/97
dot icon06/01/1998
New director appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Director resigned
dot icon19/11/1997
Accounts for a small company made up to 1997-03-31
dot icon09/09/1997
New secretary appointed
dot icon09/09/1997
Secretary resigned
dot icon18/12/1996
Accounts for a small company made up to 1996-03-31
dot icon18/12/1996
Annual return made up to 14/12/96
dot icon04/12/1996
New director appointed
dot icon21/10/1996
Director resigned
dot icon01/10/1996
Director resigned
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon10/01/1996
Annual return made up to 14/12/95
dot icon10/01/1996
Director resigned;new director appointed
dot icon04/12/1995
Director resigned;new director appointed
dot icon18/07/1995
New director appointed
dot icon09/01/1995
Accounts for a small company made up to 1994-03-31
dot icon09/01/1995
New director appointed
dot icon09/01/1995
New director appointed
dot icon09/01/1995
Annual return made up to 14/12/94
dot icon04/08/1994
Director resigned
dot icon04/08/1994
Director resigned
dot icon15/06/1994
Director resigned;new director appointed
dot icon27/04/1994
Director resigned
dot icon27/04/1994
Secretary resigned;new secretary appointed
dot icon22/12/1993
Annual return made up to 14/12/93
dot icon22/12/1993
New director appointed
dot icon22/12/1993
New director appointed
dot icon22/12/1993
Accounts for a small company made up to 1993-03-31
dot icon23/02/1993
Director resigned
dot icon08/12/1992
Accounts for a small company made up to 1992-03-31
dot icon08/12/1992
Annual return made up to 14/12/92
dot icon30/10/1992
Director resigned;new director appointed
dot icon11/08/1992
Secretary's particulars changed
dot icon02/04/1992
Full accounts made up to 1991-03-31
dot icon28/02/1992
Annual return made up to 14/12/91
dot icon13/01/1992
New director appointed
dot icon14/10/1991
Director resigned
dot icon18/12/1990
Annual return made up to 14/12/90
dot icon08/11/1990
New director appointed
dot icon08/11/1990
New director appointed
dot icon08/11/1990
New director appointed
dot icon08/11/1990
New director appointed
dot icon08/11/1990
New director appointed
dot icon08/11/1990
New director appointed
dot icon08/11/1990
New director appointed
dot icon08/11/1990
New director appointed
dot icon08/11/1990
New director appointed
dot icon08/11/1990
New director appointed
dot icon08/11/1990
New director appointed
dot icon08/11/1990
New director appointed
dot icon31/10/1990
Registered office changed on 31/10/90 from: room 225, county buildings, st. Mary street, worcester, WR1 1TN
dot icon21/06/1990
Accounting reference date notified as 31/03
dot icon21/05/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, John
Director
09/11/1995 - 25/04/2000
10
Humphries, Richard
Director
18/12/2024 - Present
11
Wilkinson, Adam
Director
13/11/1997 - 30/09/2000
5
Mcdonald, Sascha
Director
08/10/2002 - 20/12/2004
-
Lee, Sarah
Director
18/07/2018 - 13/12/2018
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 COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE

COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE is an(a) Active company incorporated on 21/05/1990 with the registered office located at Fred Bulmer Centre,, Wall Street, Hereford HR4 9HP. 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 COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE?

toggle

COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE is currently Active. It was registered on 21/05/1990 .

Where is COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE located?

toggle

COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE is registered at Fred Bulmer Centre,, Wall Street, Hereford HR4 9HP.

What does COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE do?

toggle

COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY FIRST IN HEREFORDSHIRE & WORCESTERSHIRE?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-18 with updates.