Background WavePink WaveYellow Wave

WEM TOWN HALL COMMUNITY TRUST LTD (05585617)

WEM TOWN HALL COMMUNITY TRUST LTD (05585617) is an active UK company. incorporated on 6 October 2005. with registered office in Wem. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. WEM TOWN HALL COMMUNITY TRUST LTD has been registered for 20 years. Current directors include ANGUS-CRAWSHAW, Sharon Elizabeth, BROWN, Allan, DAWES, Timothy Morgan and 7 others.

Company Number
05585617
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2005
Age
20 years
Address
Wem Town Hall, Wem, SY4 5DG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANGUS-CRAWSHAW, Sharon Elizabeth, BROWN, Allan, DAWES, Timothy Morgan, DEE, Pauline Anne, DINSDALE, John William, EDWARDS, Nicholas Huw, HEGGLIN, Jennifer Elizabeth, JONES, Peter Richard, MORGAN, Denise Margaret, SOUL, Geoffrey Michael
SIC Codes
88990, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEM TOWN HALL COMMUNITY TRUST LTD

WEM TOWN HALL COMMUNITY TRUST LTD is an active company incorporated on 6 October 2005 with the registered office located in Wem. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. WEM TOWN HALL COMMUNITY TRUST LTD was registered 20 years ago.(SIC: 88990, 90040)

Status

active

Active since 20 years ago

Company No

05585617

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 6 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (Just now)
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

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Wem Town Hall High Street Wem, SY4 5DG,

Previous Addresses

8 Market Street Wem Shropshire SY4 5EA
From: 6 October 2005To: 10 May 2013
Timeline

41 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
May 16
Director Left
May 16
Director Joined
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Sept 19
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
May 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Feb 22
Director Left
Jan 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Nov 24
Director Left
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ANGUS-CRAWSHAW, Sharon Elizabeth

Active
High Street, WemSY4 5DG
Secretary
Appointed 02 Jul 2025

ANGUS-CRAWSHAW, Sharon Elizabeth

Active
High Street, WemSY4 5DG
Born September 1961
Director
Appointed 09 Feb 2022

BROWN, Allan

Active
High Street, WemSY4 5DG
Born September 1955
Director
Appointed 12 Dec 2018

DAWES, Timothy Morgan

Active
New Street, ShrewsburySY4 5AE
Born November 1952
Director
Appointed 25 Sept 2025

DEE, Pauline Anne

Active
High Street, WemSY4 5DG
Born April 1941
Director
Appointed 15 Sept 2021

DINSDALE, John William

Active
High Street, WemSY4 5DG
Born December 1951
Director
Appointed 01 Aug 2018

EDWARDS, Nicholas Huw

Active
High Street, WemSY4 5DG
Born August 1959
Director
Appointed 05 Apr 2024

HEGGLIN, Jennifer Elizabeth

Active
Bailey Close, WemSY4 5UR
Born November 1983
Director
Appointed 25 Sept 2025

JONES, Peter Richard

Active
High Street, WemSY4 5DG
Born February 1949
Director
Appointed 05 Dec 2013

MORGAN, Denise Margaret

Active
Tilley Village, WemSY4 5HE
Born May 1956
Director
Appointed 07 Oct 2025

SOUL, Geoffrey Michael

Active
High Street, WemSY4 5DG
Born January 1949
Director
Appointed 12 May 2021

CLARKE, Giles Francis

Resigned
20 Aston Road, ShrewsburySY4 5BA
Secretary
Appointed 06 Oct 2005
Resigned 29 Nov 2006

HORNER, Rosemary Anne

Resigned
High Street, WemSY4 5DG
Secretary
Appointed 24 Nov 2021
Resigned 24 Jul 2025

STOKES, Roy Duncan

Resigned
High Street, WemSY4 5DG
Secretary
Appointed 17 Oct 2017
Resigned 23 Nov 2021

YATES, Susan

Resigned
High Street, WemSY4 5DG
Secretary
Appointed 29 Nov 2006
Resigned 17 Oct 2017

BROADHEAD, John Philip

Resigned
High Street, WemSY4 5DG
Born July 1955
Director
Appointed 14 Jan 2021
Resigned 15 Sept 2021

CLARKE, Giles Francis

Resigned
20 Aston Road, ShrewsburySY4 5BA
Born October 1964
Director
Appointed 29 Nov 2006
Resigned 11 Dec 2007

CLIEVER-HEMMING, Neil Francis

Resigned
High Street, WemSY4 5DG
Born April 1960
Director
Appointed 17 Oct 2017
Resigned 31 Jul 2018

CLIEVER-HEMMING, Neil

Resigned
Thomas Adams School, ShrewsburySY4 5UB
Born April 1960
Director
Appointed 11 Dec 2007
Resigned 31 Aug 2013

COOKE, Christopher Stephen, Revd

Resigned
The Rectory, ShrewsburySY4 5TU
Born February 1954
Director
Appointed 11 Dec 2007
Resigned 26 Jan 2011

COOLEY, Douglas Michael

Resigned
The Plantation, WemSY4 5TL
Born March 1938
Director
Appointed 01 Jul 2011
Resigned 30 Sept 2013

DAKIN, Elizabeth Patricia

Resigned
2 Lacon Holdings, WemSY4 5RR
Born May 1963
Director
Appointed 11 Dec 2007
Resigned 30 Sept 2013

DEE, Terence Michael

Resigned
Benedict House, WemSY4 5ER
Born February 1935
Director
Appointed 06 Oct 2005
Resigned 14 Jan 2007

DODD, Rosemary Edith

Resigned
High Street, WemSY4 5DG
Born September 1946
Director
Appointed 11 Jul 2017
Resigned 14 Sept 2020

JONES, Andrew Kevin

Resigned
Earlswood Lower Road, ShrewsburySY4 3QX
Born May 1967
Director
Appointed 06 Oct 2005
Resigned 11 Dec 2007

JONES, Dennis Moreton

Resigned
Fismes Way, WemSY4 5YD
Born June 1952
Director
Appointed 18 Jun 2008
Resigned 17 Jul 2014

JONES, Peter Richard

Resigned
Farnham 10 Tilley Road, ShrewsburySY4 5HA
Born February 1949
Director
Appointed 06 Oct 2005
Resigned 11 Dec 2007

KNIGHT, Christine Mary, Dr

Resigned
High Street, WemSY4 5DG
Born February 1949
Director
Appointed 17 Oct 2017
Resigned 12 Sept 2019

MAYER, Elizabeth Ann Mayer

Resigned
High Street, WemSY4 5DG
Born July 1946
Director
Appointed 06 Oct 2005
Resigned 18 Nov 2025

MEAKIN, Madeline Joyce

Resigned
High Street, WemSY4 5DG
Born March 1946
Director
Appointed 07 May 2008
Resigned 12 Jan 2021

OWENS, Roderic Sylvester Coleman

Resigned
16 Summerfield Road, ShrewsburySY4 5BW
Born June 1946
Director
Appointed 12 Apr 2007
Resigned 12 Dec 2018

POWELL, Richard John

Resigned
High Street, WemSY4 5DG
Born July 1961
Director
Appointed 19 Jul 2013
Resigned 17 Jul 2014

REEVES, Arnold Roy

Resigned
High Street, WemSY4 5DG
Born April 1952
Director
Appointed 30 Jan 2014
Resigned 22 Oct 2024

SKINNER, Michael Douglas

Resigned
70 High Street, ShrewsburySY4 5DR
Born April 1954
Director
Appointed 06 Oct 2005
Resigned 16 May 2008

STOKES, Roy Duncan

Resigned
High Street, WemSY4 5DG
Born September 1948
Director
Appointed 05 Dec 2013
Resigned 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2020
TM01Termination of Director
Memorandum Articles
17 December 2019
MAMA
Resolution
17 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Statement Of Companys Objects
7 May 2015
CC04CC04
Resolution
7 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Legacy
11 November 2008
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Memorandum Articles
27 December 2007
MEM/ARTSMEM/ARTS
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2007
AAAnnual Accounts
Legacy
4 September 2007
225Change of Accounting Reference Date
Legacy
19 March 2007
287Change of Registered Office
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
363aAnnual Return
Incorporation Company
6 October 2005
NEWINCIncorporation