DERBYSHIRE HILL COMMUNITY ASSOCIATION(THE)

Register to unlock more data on OkredoRegister

DERBYSHIRE HILL COMMUNITY ASSOCIATION(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01853915

Incorporation date

09/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Derbyshire Hill Community Centre, Derbyshire Hill Road, St Helens, Merseyside WA9 2LNCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1987)
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/07/2024
Termination of appointment of Andrew Bowden as a director on 2024-07-20
dot icon29/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Termination of appointment of Patricia Mathie as a director on 2021-02-27
dot icon26/07/2023
Termination of appointment of Robert Mathie as a director on 2021-02-27
dot icon26/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon12/05/2022
Director's details changed for Mrs Asebisi Osundeko on 2022-05-12
dot icon10/05/2022
Director's details changed for Mrs Pam Woodward on 2022-05-10
dot icon10/05/2022
Director's details changed for Mrs Bisi Osundeko on 2022-05-10
dot icon22/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/10/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/10/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon30/10/2021
Confirmation statement made on 2020-07-15 with no updates
dot icon30/10/2021
Confirmation statement made on 2016-07-05 with no updates
dot icon30/10/2021
Administrative restoration application
dot icon30/03/2021
Final Gazette dissolved via compulsory strike-off
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon29/07/2019
Notification of a person with significant control statement
dot icon14/06/2019
Termination of appointment of Francis John Armstrong as a director on 2019-06-13
dot icon14/05/2019
Termination of appointment of Roy Stanley Williams as a director on 2019-05-13
dot icon13/05/2019
Termination of appointment of Robert Mathie as a director on 2019-05-13
dot icon13/05/2019
Appointment of Mr Andrew Bowden as a director on 2019-05-13
dot icon13/05/2019
Appointment of Mr Robert Mathie as a director on 2019-05-13
dot icon13/05/2019
Appointment of Ms Deborah Gavin as a secretary on 2019-05-13
dot icon13/05/2019
Appointment of Mrs Pam Woodward as a director on 2019-05-13
dot icon13/05/2019
Appointment of Mrs Bisi Osundeko as a director on 2019-05-13
dot icon13/05/2019
Appointment of Mr Robert Mathie as a director on 2019-05-13
dot icon07/05/2019
Termination of appointment of Joseph Lee as a director on 2019-05-06
dot icon07/05/2019
Termination of appointment of Robert Mathie as a director on 2019-05-04
dot icon02/05/2019
Termination of appointment of Mandy Ladner as a director on 2019-05-02
dot icon02/05/2019
Termination of appointment of Jason Mark Langton as a director on 2019-05-01
dot icon22/01/2019
Appointment of Mr Joseph Lee as a director on 2019-01-22
dot icon14/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Appointment of Mr Francis John Armstrong as a director on 2018-11-29
dot icon29/11/2018
Appointment of Ms Catherine Brooks as a director on 2018-11-29
dot icon26/11/2018
Appointment of Mr Jason Mark Langton as a director on 2018-11-23
dot icon26/11/2018
Termination of appointment of Terence Shields as a director on 2018-11-25
dot icon26/11/2018
Termination of appointment of Dorothy Rose Topping as a director on 2018-11-25
dot icon26/11/2018
Termination of appointment of Keith Roberts as a director on 2018-11-25
dot icon26/11/2018
Termination of appointment of Peter Graham Clark as a director on 2018-11-25
dot icon26/11/2018
Termination of appointment of Betty Birmingham as a director on 2018-11-25
dot icon26/11/2018
Appointment of Mrs Mandy Ladner as a director on 2018-11-23
dot icon26/11/2018
Cessation of Peter Graham Clark as a person with significant control on 2018-11-25
dot icon06/08/2018
Appointment of Mr Roy Stanley Williams as a director on 2018-08-06
dot icon18/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon05/02/2018
Micro company accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon28/07/2017
Termination of appointment of Susan Mary Waring as a director on 2017-01-07
dot icon28/07/2017
Termination of appointment of Suzanne Robinson as a director on 2017-01-07
dot icon28/07/2017
Termination of appointment of John Jones as a director on 2017-01-07
dot icon28/07/2017
Termination of appointment of Yvonne Marie Corns as a director on 2017-01-07
dot icon28/07/2017
Termination of appointment of Jean Birmingham as a director on 2017-01-07
dot icon28/07/2017
Termination of appointment of Jean Birmingham as a director on 2017-01-07
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon10/09/2015
Appointment of Ms Jean Birmingham as a director on 2015-07-03
dot icon09/09/2015
Termination of appointment of Edward Mcconville as a director on 2015-08-01
dot icon09/09/2015
Appointment of Mr John Jones as a director on 2015-07-03
dot icon30/07/2015
Micro company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-05 no member list
dot icon28/07/2014
Annual return made up to 2014-07-05 no member list
dot icon28/07/2014
Appointment of Mr Robert Mathie as a director on 2014-07-04
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Appointment of Mrs Betty Birmingham as a director on 2014-07-04
dot icon28/07/2014
Termination of appointment of Olive Romich as a director on 2014-03-31
dot icon28/07/2014
Appointment of Mrs Patricia Mathie as a director on 2014-07-04
dot icon04/10/2013
Appointment of Mr Peter Graham Clark as a director
dot icon04/10/2013
Appointment of Miss Yvonne Marie Corns as a director
dot icon04/10/2013
Appointment of Miss Suzanne Robinson as a director
dot icon04/10/2013
Appointment of Mrs Susan Mary Waring as a director
dot icon20/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-07-05 no member list
dot icon11/07/2013
Termination of appointment of John Draycott as a director
dot icon11/07/2013
Termination of appointment of John Draycott as a director
dot icon11/07/2013
Termination of appointment of Deborah Gornall as a director
dot icon11/07/2013
Termination of appointment of Deborah Gornall as a secretary
dot icon29/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-07-05 no member list
dot icon19/07/2011
Annual return made up to 2011-07-05 no member list
dot icon19/07/2011
Termination of appointment of Elizabeth Carmody as a director
dot icon19/07/2011
Termination of appointment of Diane Hoit as a director
dot icon08/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/09/2010
Appointment of Councillor Terence Shields as a director
dot icon02/09/2010
Appointment of Mrs Dorothy Rose Topping as a director
dot icon02/09/2010
Termination of appointment of Kathleen Brooke as a director
dot icon13/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-05 no member list
dot icon03/08/2010
Director's details changed for Elizabeth Carmody on 2010-07-01
dot icon03/08/2010
Director's details changed for Edward Mcconville on 2010-07-01
dot icon03/08/2010
Director's details changed for Keith Roberts on 2010-07-01
dot icon03/08/2010
Director's details changed for Olive Romich on 2010-07-01
dot icon03/08/2010
Director's details changed for Diane Hoit on 2010-07-01
dot icon03/08/2010
Director's details changed for Reverend John Edward Draycott on 2010-07-01
dot icon03/08/2010
Director's details changed for Deborah Gornall on 2010-07-01
dot icon03/08/2010
Director's details changed for Kathleen Wendy Brooke on 2010-07-01
dot icon03/08/2010
Secretary's details changed for Deborah Gornall on 2010-07-01
dot icon18/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/07/2009
Annual return made up to 05/07/09
dot icon21/07/2009
Appointment terminated director edith tootle
dot icon20/01/2009
Annual return made up to 05/07/08
dot icon20/01/2009
Annual return made up to 05/07/07
dot icon20/01/2009
Director appointed keith roberts
dot icon06/01/2009
Director appointed diane hoit logged form
dot icon06/01/2009
Director appointed elizabeth carmody logged form
dot icon06/01/2009
Appointment terminated secretary janice travis
dot icon10/12/2008
Director appointed diane hoit
dot icon10/12/2008
Director appointed elizabeth carmody
dot icon02/12/2008
Appointment terminate, director janice margaret travis logged form
dot icon26/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/05/2008
Director appointed kathleen wendy brooke
dot icon13/05/2008
Director and secretary appointed deborah gornall
dot icon18/04/2008
Director appointed edward mcconville
dot icon18/04/2008
Director appointed olive romich
dot icon18/04/2008
Director appointed edith tootle
dot icon18/04/2008
Director appointed john draycott
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/05/2007
Full accounts made up to 2006-03-31
dot icon27/10/2006
Director resigned
dot icon27/10/2006
Director resigned
dot icon31/08/2006
Annual return made up to 05/07/06
dot icon29/11/2005
Full accounts made up to 2005-03-31
dot icon29/11/2005
New director appointed
dot icon16/11/2005
Secretary resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
New secretary appointed
dot icon07/10/2005
Annual return made up to 05/07/05
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon14/09/2004
Annual return made up to 05/07/04
dot icon25/11/2003
Full accounts made up to 2003-03-31
dot icon19/08/2003
Annual return made up to 05/07/03
dot icon19/08/2003
New secretary appointed
dot icon25/09/2002
Annual return made up to 05/07/02
dot icon17/09/2002
Full accounts made up to 2002-03-31
dot icon28/08/2001
Annual return made up to 05/07/01
dot icon24/07/2001
Full accounts made up to 2001-03-31
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon04/08/2000
Annual return made up to 05/07/00
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
Annual return made up to 05/07/99
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon01/09/1998
Annual return made up to 05/07/98
dot icon21/08/1998
New director appointed
dot icon13/08/1998
New secretary appointed
dot icon21/07/1997
Annual return made up to 05/07/97
dot icon08/07/1997
New director appointed
dot icon07/07/1997
Accounts for a small company made up to 1997-03-31
dot icon02/07/1997
Accounts for a small company made up to 1996-03-31
dot icon02/07/1997
Accounts for a small company made up to 1995-03-31
dot icon02/07/1997
Accounts for a small company made up to 1994-03-31
dot icon11/07/1996
New director appointed
dot icon11/07/1996
Annual return made up to 05/07/96
dot icon26/03/1996
Annual return made up to 20/02/96
dot icon13/03/1996
New director appointed
dot icon16/03/1995
Annual return made up to 20/02/95
dot icon14/09/1994
Director resigned;new director appointed
dot icon04/09/1994
Secretary resigned;new secretary appointed
dot icon04/09/1994
Director resigned;new director appointed
dot icon29/03/1994
Full accounts made up to 1993-03-31
dot icon29/06/1993
Annual return made up to 25/06/93
dot icon20/05/1993
Full accounts made up to 1992-03-31
dot icon12/01/1993
Secretary resigned;new secretary appointed
dot icon19/10/1992
Annual return made up to 25/06/92
dot icon30/09/1991
Full accounts made up to 1991-03-31
dot icon23/08/1991
Annual return made up to 25/06/91
dot icon19/09/1990
Memorandum and Articles of Association
dot icon19/09/1990
Full accounts made up to 1990-03-31
dot icon19/09/1990
Full accounts made up to 1989-03-31
dot icon19/09/1990
Annual return made up to 25/06/90
dot icon18/09/1990
Full accounts made up to 1988-03-31
dot icon18/09/1990
Full accounts made up to 1987-03-31
dot icon18/09/1990
Full accounts made up to 1986-03-31
dot icon18/09/1990
Full accounts made up to 1985-03-31
dot icon27/09/1989
Annual return made up to 26/05/87
dot icon26/09/1989
Annual return made up to 29/06/89
dot icon26/09/1989
Annual return made up to 06/06/88
dot icon06/07/1988
Annual return made up to 01/04/88
dot icon06/07/1988
Annual return made up to 01/04/86
dot icon06/07/1988
Annual return made up to 01/04/85
dot icon19/02/1988
First gazette
dot icon14/08/1987
Company type changed from pri to PRI30

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
15/07/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Catherine
Director
29/11/2018 - Present
1
Osundeko, Adebisi
Director
13/05/2019 - Present
1
Woodward, Pamela
Director
13/05/2019 - Present
-
Bowden, Andrew
Director
13/05/2019 - 20/07/2024
-
Mathie, Patricia
Director
04/07/2014 - 27/02/2021
-

Persons with Significant Control

2
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 DERBYSHIRE HILL COMMUNITY ASSOCIATION(THE)

DERBYSHIRE HILL COMMUNITY ASSOCIATION(THE) is an(a) Active company incorporated on 09/10/1984 with the registered office located at Derbyshire Hill Community Centre, Derbyshire Hill Road, St Helens, Merseyside WA9 2LN. There are currently 3 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 DERBYSHIRE HILL COMMUNITY ASSOCIATION(THE)?

toggle

DERBYSHIRE HILL COMMUNITY ASSOCIATION(THE) is currently Active. It was registered on 09/10/1984 .

Where is DERBYSHIRE HILL COMMUNITY ASSOCIATION(THE) located?

toggle

DERBYSHIRE HILL COMMUNITY ASSOCIATION(THE) is registered at Derbyshire Hill Community Centre, Derbyshire Hill Road, St Helens, Merseyside WA9 2LN.

What does DERBYSHIRE HILL COMMUNITY ASSOCIATION(THE) do?

toggle

DERBYSHIRE HILL COMMUNITY ASSOCIATION(THE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for DERBYSHIRE HILL COMMUNITY ASSOCIATION(THE)?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2025-03-31.