THE RALPH & IRMA SPERRING CHARITY

Register to unlock more data on OkredoRegister

THE RALPH & IRMA SPERRING CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03028105

Incorporation date

01/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thatcher & Hallam, Island House, Midsomer Norton, Radstock BA3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2022)
dot icon11/04/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon11/04/2026
Cessation of Heather Anne Mitchell as a person with significant control on 2026-03-01
dot icon11/04/2026
Notification of Heather Anne Mitchell as a person with significant control on 2026-03-01
dot icon11/04/2026
Cessation of Heather Anne Mitchell as a person with significant control on 2026-03-01
dot icon10/04/2026
Replacement Filing for the appointment of Mrs Heather Ann Mitchell as a director
dot icon02/04/2026
Director's details changed for Mrs Heather Ann Mitchell on 2026-01-31
dot icon21/03/2026
Cessation of John Anderson Killah as a person with significant control on 2025-08-04
dot icon20/03/2026
Director's details changed for Mrs Patricia Ruth Needham on 2026-03-02
dot icon20/03/2026
Change of details for Mrs Patricia Ruth Needham as a person with significant control on 2026-03-02
dot icon19/03/2026
Director's details changed for Mrs Catherine Bushill on 2026-02-23
dot icon19/03/2026
Change of details for Mrs Catherine Bushill as a person with significant control on 2026-02-23
dot icon08/12/2025
Appointment of Mrs Laura Anne Ablett as a director on 2025-11-19
dot icon05/12/2025
Termination of appointment of John Anderson Killah as a director on 2025-08-04
dot icon23/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/05/2025
Director's details changed for Dr John Patrick Nelson Haxell on 2025-03-07
dot icon01/05/2025
Change of details for Mr George Harald Hilding Persson as a person with significant control on 2025-03-07
dot icon01/05/2025
Change of details for Mrs Catherine Bushill as a person with significant control on 2023-01-03
dot icon01/05/2025
Change of details for Mr David Charles Harvey as a person with significant control on 2023-01-03
dot icon01/05/2025
Change of details for Mr John Anderson Killah as a person with significant control on 2023-02-09
dot icon01/05/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon11/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Notification of Clive Edwards James Allen as a person with significant control on 2023-06-19
dot icon20/06/2023
Notification of Heather Ann Mitchell as a person with significant control on 2023-06-19
dot icon20/06/2023
Notification of Patricia Ruth Needham as a person with significant control on 2023-06-19
dot icon20/06/2023
Appointment of Mr Clive Edward James Allen as a director on 2023-06-19
dot icon20/06/2023
Appointment of Mrs Heather Ann Mitchell as a director on 2023-06-19
dot icon20/06/2023
Appointment of Mrs Patricia Ruth Needham as a director on 2023-06-19
dot icon14/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon14/02/2023
Notification of John Anderson Killah as a person with significant control on 2023-02-09
dot icon14/02/2023
Appointment of Mr John Anderson Killah as a director on 2023-02-09
dot icon03/01/2023
Appointment of Mr David Charles Harvey as a director on 2023-01-03
dot icon03/01/2023
Notification of David Charles Harvey as a person with significant control on 2023-01-03
dot icon03/01/2023
Appointment of Mrs Catherine Bushill as a director on 2023-01-03
dot icon03/01/2023
Notification of Catherine Bushill as a person with significant control on 2023-01-03
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Cessation of Sally Ann Blanning as a person with significant control on 2022-11-07
dot icon15/11/2022
Termination of appointment of Sally Blanning as a director on 2022-11-07
dot icon15/11/2022
Cessation of Lisa Joy Saunders as a person with significant control on 2022-07-04

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
07/03/2026
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

22
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 THE RALPH & IRMA SPERRING CHARITY

THE RALPH & IRMA SPERRING CHARITY is an(a) Active company incorporated on 01/03/1995 with the registered office located at Thatcher & Hallam, Island House, Midsomer Norton, Radstock BA3 2HJ. There are currently 10 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 THE RALPH & IRMA SPERRING CHARITY?

toggle

THE RALPH & IRMA SPERRING CHARITY is currently Active. It was registered on 01/03/1995 .

Where is THE RALPH & IRMA SPERRING CHARITY located?

toggle

THE RALPH & IRMA SPERRING CHARITY is registered at Thatcher & Hallam, Island House, Midsomer Norton, Radstock BA3 2HJ.

What does THE RALPH & IRMA SPERRING CHARITY do?

toggle

THE RALPH & IRMA SPERRING CHARITY operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for THE RALPH & IRMA SPERRING CHARITY?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-07 with no updates.