Background WavePink WaveYellow Wave

THORNEY HILL COMMUNITY CENTRE ASSOCIATION LTD (04588233)

THORNEY HILL COMMUNITY CENTRE ASSOCIATION LTD (04588233) is an active UK company. incorporated on 12 November 2002. with registered office in Christchurch. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THORNEY HILL COMMUNITY CENTRE ASSOCIATION LTD has been registered for 23 years. Current directors include COOPER, Jennifer Selina, COOPER, Joanne, CZOCH, Barbara Alicja and 2 others.

Company Number
04588233
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2002
Age
23 years
Address
4 Brick Lane, Christchurch, BH23 8DU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COOPER, Jennifer Selina, COOPER, Joanne, CZOCH, Barbara Alicja, O'DONOGHUE, Sonney, PEACOCK, Jane Felicity
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNEY HILL COMMUNITY CENTRE ASSOCIATION LTD

THORNEY HILL COMMUNITY CENTRE ASSOCIATION LTD is an active company incorporated on 12 November 2002 with the registered office located in Christchurch. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THORNEY HILL COMMUNITY CENTRE ASSOCIATION LTD was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04588233

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 12 November 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

4 Brick Lane Thorney Hill Christchurch, BH23 8DU,

Previous Addresses

, Farriers School Road, Thorney Hill, Christchurch, Hampshire, BH23 8DS, England
From: 18 July 2024To: 16 January 2025
, 254 Burley Road, Bransgore, Christchurch, Dorset, BH23 8DR
From: 12 November 2002To: 18 July 2024
Timeline

39 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Sept 10
Director Left
Nov 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
Dec 25
0
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

PEACOCK, Jane Felicity

Active
Broomfield Lane, LymingtonSO41 9DG
Secretary
Appointed 15 Jan 2025

COOPER, Jennifer Selina

Active
Brick Lane, ChristchurchBH23 8DU
Born September 1973
Director
Appointed 15 Jan 2025

COOPER, Joanne

Active
Burnt House Lane, ChristchurchBH23 8DD
Born May 1993
Director
Appointed 15 Jan 2025

CZOCH, Barbara Alicja

Active
Burley Road, ChristchurchBH23 8DR
Born January 1971
Director
Appointed 23 Oct 2024

O'DONOGHUE, Sonney

Active
Westbury Close, ChristchurchBH23 8AZ
Born April 1997
Director
Appointed 15 Jan 2025

PEACOCK, Jane Felicity

Active
Broomfield Lane, LymingtonSO41 9DG
Born October 1950
Director
Appointed 15 Jan 2025

BROWN, Valerie

Resigned
Gorse Close, New MiltonBH25 5XZ
Secretary
Appointed 26 Feb 2015
Resigned 12 Oct 2023

HICKMAN, Ann Joan

Resigned
Chapel Lane, ChristchurchBH23 8BN
Secretary
Appointed 22 Sept 2010
Resigned 07 Oct 2014

PEACOCK, Jane Felicity

Resigned
15 Broomfield Lane, LymingtonSO41 9DG
Secretary
Appointed 12 Nov 2002
Resigned 22 Sept 2010

WARD, Alison

Resigned
School Road, ChristchurchBH23 8DS
Secretary
Appointed 12 Oct 2023
Resigned 14 Feb 2025

ALDERMAN, Sharon

Resigned
School Road, ChristchurchBH23 8DS
Born March 1962
Director
Appointed 21 Mar 2024
Resigned 15 Jan 2025

BOYD, Andrew Peter Macbryde, Dr

Resigned
Lyndhurst Road, ChristchurchBH23 8JY
Born December 1949
Director
Appointed 12 Dec 2007
Resigned 22 Sept 2010

COLLIER, Lindsey Anne

Resigned
Willow Lane, ChristchurchBH23 8DL
Born September 1965
Director
Appointed 26 Feb 2015
Resigned 07 Sept 2023

EAVIS, Sarah

Resigned
6 Meyrick Close, BransgoreBH23 8BB
Born December 1969
Director
Appointed 12 Feb 2025
Resigned 19 Dec 2025

HICKISH, Gordon Walter

Resigned
Heather Cottage, ChristchurchBH23 8AL
Born October 1925
Director
Appointed 12 Nov 2002
Resigned 26 Feb 2015

HICKMAN, Ann Joan

Resigned
Chapel Lane, ChristchurchBH23 8BN
Born February 1960
Director
Appointed 06 Apr 2011
Resigned 07 Oct 2014

HOWARD, Paul Daniel

Resigned
School Road, ChristchurchBH23 8DS
Born October 1955
Director
Appointed 07 Sept 2023
Resigned 30 Jan 2024

JAMES, Violet Patricia

Resigned
254 Burley Road, BransgoreBH23 8DR
Born February 1973
Director
Appointed 12 Nov 2002
Resigned 07 Jul 2024

KEEPING, Freda Louise

Resigned
Whitelands, ChristchurchBH23 8DY
Born December 1973
Director
Appointed 07 Sept 2023
Resigned 15 Jan 2025

LINFORD, Nigel Victor

Resigned
Poplar Lane, ChristchurchBH23 8JE
Born April 1960
Director
Appointed 07 Sept 2023
Resigned 15 Jan 2025

MANNERS, John Hugh Robert, The Hon

Resigned
Cursitor Street, LondonEC4A 1LT
Born May 1956
Director
Appointed 12 Nov 2002
Resigned 24 Feb 2010

MEAD, Deirdre Ann

Resigned
Twynham Road, BournemouthBH6 3HA
Born October 1943
Director
Appointed 06 Apr 2011
Resigned 26 Feb 2015

MURRAY, Vera Dorothy

Resigned
Ricardo Crescent, ChristchurchBH23 4BX
Born November 1928
Director
Appointed 28 Jan 2009
Resigned 30 Oct 2017

RANAGHAN, Marian

Resigned
6 Holbury Drove, SouthamptonSO45 2NF
Born September 1943
Director
Appointed 12 Dec 2007
Resigned 06 Apr 2011

SLADE, Derek Roy

Resigned
Sopley, ChristchurchBH23 7AS
Born August 1949
Director
Appointed 06 Apr 2011
Resigned 07 Sept 2023

WARD, Alison

Resigned
School Road, ChristchurchBH23 8DS
Born August 1967
Director
Appointed 07 Sept 2023
Resigned 15 Jan 2025

WOLTON, Robert

Resigned
223 Burley Road, ChristchurchBH23 8DN
Born September 1931
Director
Appointed 12 Nov 2002
Resigned 28 Jan 2009

YOUNG, Raymond

Resigned
Burley Road, ChristchurchBH23 8DR
Born September 1953
Director
Appointed 12 Nov 2017
Resigned 16 Nov 2023

YOUNG, Raymond

Resigned
Burley Road, ChristchurchBH23 8DR
Born September 1953
Director
Appointed 01 Feb 2015
Resigned 14 Sept 2023

Persons with significant control

2

0 Active
2 Ceased

Miss Alison Ward

Ceased
Brick Lane, ChristchurchBH23 8DU
Born August 1967

Nature of Control

Significant influence or control as trust
Notified 29 Jul 2024
Ceased 13 Feb 2025

Miss Violet Patricia James

Ceased
School Road, ChristchurchBH23 8DS
Born February 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jul 2024
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 April 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Termination Director Company With Name
28 November 2010
TM01Termination of Director
Termination Secretary Company With Name
28 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 February 2008
AAAnnual Accounts
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
8 May 2004
225Change of Accounting Reference Date
Legacy
27 January 2004
363sAnnual Return (shuttle)
Incorporation Company
12 November 2002
NEWINCIncorporation