Background WavePink WaveYellow Wave

RIPON COMMUNITY HOUSE LIMITED (04421338)

RIPON COMMUNITY HOUSE LIMITED (04421338) is an active UK company. incorporated on 22 April 2002. with registered office in Ripon. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. RIPON COMMUNITY HOUSE LIMITED has been registered for 23 years. Current directors include BLUNSTONE, Rebecca Louise, CHAMBERS, Michael Geoffrey, ELSY, David William and 3 others.

Company Number
04421338
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 2002
Age
23 years
Address
Community House, Sharow View, Ripon, HG4 1LE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BLUNSTONE, Rebecca Louise, CHAMBERS, Michael Geoffrey, ELSY, David William, MARTIN, Stuart Andrew, SHARMAN, Katie Elizabeth, THWAITES, Michael Justin
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPON COMMUNITY HOUSE LIMITED

RIPON COMMUNITY HOUSE LIMITED is an active company incorporated on 22 April 2002 with the registered office located in Ripon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. RIPON COMMUNITY HOUSE LIMITED was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04421338

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 22 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

RIPON COUNCIL FOR VOLUNTARY SERVICE
From: 22 April 2002To: 26 March 2013
Contact
Address

Community House, Sharow View Allhallowgate Ripon, HG4 1LE,

Timeline

25 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Aug 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Left
Feb 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Mar 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
May 17
Director Left
Apr 19
Loan Cleared
May 22
Director Left
May 23
Director Left
May 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Apr 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BLUNSTONE, Rebecca Louise

Active
Community House, Sharow View, RiponHG4 1LE
Born October 1979
Director
Appointed 15 Nov 2023

CHAMBERS, Michael Geoffrey

Active
Community House, Sharow View, RiponHG4 1LE
Born May 1947
Director
Appointed 25 Apr 2025

ELSY, David William

Active
Studley Roger, RiponHG4 3AY
Born September 1948
Director
Appointed 28 May 2014

MARTIN, Stuart Andrew

Active
12 Deep Ghyll Walk, RiponHG4 1RL
Born August 1956
Director
Appointed 22 Apr 2002

SHARMAN, Katie Elizabeth

Active
Winksley, RiponHG4 3NS
Born November 1980
Director
Appointed 28 May 2014

THWAITES, Michael Justin

Active
Community House, Sharow View, RiponHG4 1LE
Born July 1963
Director
Appointed 14 Nov 2023

CHARGE, Julie

Resigned
3 St Thomas A Beckett, HampsthwaiteHG3 2FS
Secretary
Appointed 28 Nov 2002
Resigned 14 Jun 2007

GROVES, John Vivian

Resigned
Community House, Sharow View, RiponHG4 1LE
Secretary
Appointed 26 Mar 2013
Resigned 24 Aug 2022

SHORT, Barbara Anne

Resigned
The Garden House, RiponHG4 3NY
Secretary
Appointed 22 Apr 2002
Resigned 28 Nov 2002

ANDREW, Nicholas Philip John

Resigned
Unity Grove, HarrogateHG1 2AQ
Born June 1963
Director
Appointed 21 Dec 2009
Resigned 07 Jun 2010

ARCHER, Margaret Jean Scott

Resigned
Southfield Farm, ThirskYO7 3DA
Born October 1949
Director
Appointed 16 Nov 2006
Resigned 28 Jan 2011

BATEMAN, Bernard Arthur

Resigned
Thornsett, RiponHG4 5HW
Born March 1944
Director
Appointed 22 Apr 2002
Resigned 14 Nov 2007

BEER, Jonathan Harold

Resigned
Bishop House Butterfield Close, HarrogateHG3 3UD
Born June 1946
Director
Appointed 08 Nov 2005
Resigned 19 Mar 2013

BRIERLEY, Sylvia Elizabeth

Resigned
Harrogate Road, RiponHG4 3AQ
Born February 1945
Director
Appointed 21 Dec 2009
Resigned 01 May 2023

CHARGE, Julie

Resigned
3 St Thomas A Beckett, HampsthwaiteHG3 2FS
Born June 1970
Director
Appointed 22 Apr 2002
Resigned 14 Jun 2007

CLARK, Eric Lloyd

Resigned
Community House, Sharow View, RiponHG4 1LE
Born September 1947
Director
Appointed 28 Jan 2011
Resigned 23 Aug 2015

CLARKE, Ann Mary

Resigned
Spring House Hutts Lane, RiponHG4 3DA
Born February 1937
Director
Appointed 28 Nov 2002
Resigned 16 Nov 2006

COULSON, Andrew

Resigned
Tullys Oak, SharowHG4 5BU
Born May 1953
Director
Appointed 23 Oct 2003
Resigned 28 Feb 2012

CURRY, Samantha Blaikie

Resigned
Ripon Spa Hotel, RiponHG4 2BU
Born June 1964
Director
Appointed 16 Nov 2006
Resigned 19 Jun 2008

ELLAM, Susan Estelle

Resigned
9 The Croft, BoroughbridgeYO51 9YA
Born September 1957
Director
Appointed 13 Sept 2007
Resigned 26 Nov 2008

FLETCHER, Moira Isobel

Resigned
Keepers Cottage, RiponHG4 3HT
Born August 1958
Director
Appointed 22 Apr 2002
Resigned 28 Nov 2002

GASKILL, Ronald William

Resigned
Rose Cottage, RiponHG4 2AB
Born June 1928
Director
Appointed 22 Apr 2002
Resigned 12 May 2004

GAY, Magda

Resigned
13 Victoria Terrace, RiponHG4 1JD
Born July 1959
Director
Appointed 22 Apr 2002
Resigned 16 Nov 2006

GROVES, John Vivian

Resigned
Community House, Sharow View, RiponHG4 1LE
Born May 1947
Director
Appointed 11 Apr 2011
Resigned 01 May 2023

HALL, Gillian Ruth

Resigned
Siberia Cottage, RiponHG4 3HT
Born July 1964
Director
Appointed 22 Apr 2002
Resigned 16 Nov 2006

HARRIS, Stephen John

Resigned
Skellbank, RiponHG4 2PT
Born January 1959
Director
Appointed 26 Nov 2008
Resigned 30 Jan 2013

HAW, Rosamund Gillian

Resigned
Balcary, RiponHG4 1TG
Born May 1948
Director
Appointed 22 Apr 2002
Resigned 17 Jun 2004

HUGILL, Sarah Alison

Resigned
62 Quarry Moor Lane, RiponHG4 1RH
Born April 1965
Director
Appointed 28 Nov 2002
Resigned 08 Nov 2005

HUMPHRIES, Ian Girvan

Resigned
50 Harrogate Road, RiponHG4 1SU
Born January 1959
Director
Appointed 13 Sept 2007
Resigned 26 Nov 2008

JEARY, Derek, Dr

Resigned
10 Mallorie Park Drive, RiponHG4 2QD
Born January 1948
Director
Appointed 16 Nov 2007
Resigned 09 Sept 2008

LOCKWOOD, Angela

Resigned
Community House, Sharow View, RiponHG4 1LE
Born October 1968
Director
Appointed 23 Nov 2016
Resigned 30 Nov 2018

MORRISON, Veronica Sade

Resigned
5 Darnborough Gate, RiponHG4 2TF
Born July 1965
Director
Appointed 07 Dec 2006
Resigned 14 Jun 2007

MORTIMER, Charles David

Resigned
17 Ure Bank Terrace, RiponHG4 1JG
Born October 1935
Director
Appointed 22 Apr 2002
Resigned 26 Nov 2008

PETTY, Rosemary

Resigned
9 Grange Park Road, RiponHG4 2NJ
Born January 1950
Director
Appointed 22 Apr 2002
Resigned 23 Oct 2003

ROBERTSON, Andrew Timothy

Resigned
Darnborough Gate, RiponHG4 2TF
Born March 1955
Director
Appointed 28 May 2014
Resigned 06 Jan 2015
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Appoint Person Secretary Company With Name
2 May 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
26 March 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2007
AAAnnual Accounts
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
16 May 2006
363aAnnual Return
Legacy
16 May 2006
287Change of Registered Office
Legacy
9 May 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 March 2004
AAAnnual Accounts
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Incorporation Company
22 April 2002
NEWINCIncorporation