Background WavePink WaveYellow Wave

ST.ANNE'S COMMUNITY HALL ASSOCIATION (06105057)

ST.ANNE'S COMMUNITY HALL ASSOCIATION (06105057) is an active UK company. incorporated on 14 February 2007. with registered office in Colchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ST.ANNE'S COMMUNITY HALL ASSOCIATION has been registered for 19 years. Current directors include BOWIS, Jacqueline Elizabeth, CHUAH, Gaik-Choon, HOGG, Michael John and 2 others.

Company Number
06105057
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2007
Age
19 years
Address
Oaktree Centre, Colchester, CO4 3DH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOWIS, Jacqueline Elizabeth, CHUAH, Gaik-Choon, HOGG, Michael John, SMITH, Paul Edward, SOMMERS, Natalie
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.ANNE'S COMMUNITY HALL ASSOCIATION

ST.ANNE'S COMMUNITY HALL ASSOCIATION is an active company incorporated on 14 February 2007 with the registered office located in Colchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ST.ANNE'S COMMUNITY HALL ASSOCIATION was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

06105057

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 14 February 2007

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 28 December 2025 (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

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

ST. ANNE'S COMMUNITY HALL ASSOCIATION LIMITED
From: 14 February 2007To: 29 March 2007
Contact
Address

Oaktree Centre 252 Harwich Road Colchester, CO4 3DH,

Previous Addresses

Oaktree Centre 252 Harwich Road Colchester Essex CO4 3DH United Kingdom
From: 25 February 2011To: 21 February 2013
Oak Tree Centre 252 Harwich Road Colchester Essex CO4 3DH England
From: 14 February 2007To: 25 February 2011
Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Feb 11
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CHUAH, Gaik-Choon

Active
St John's Road, ColchesterCO4 0JW
Secretary
Appointed 14 Feb 2007

BOWIS, Jacqueline Elizabeth

Active
20 Munnings Road, ColchesterCO3 4QG
Born February 1950
Director
Appointed 14 Feb 2007

CHUAH, Gaik-Choon

Active
St John's Road, ColchesterCO4 0JW
Born January 1950
Director
Appointed 14 Feb 2007

HOGG, Michael John

Active
St. John's Road, ColchesterCO4 0JW
Born February 1948
Director
Appointed 14 Feb 2007

SMITH, Paul Edward

Active
Pampas Close, ColchesterCO4 9ST
Born November 1957
Director
Appointed 26 Nov 2020

SOMMERS, Natalie

Active
Axial Drive, ColchesterCO4 5RY
Born May 1975
Director
Appointed 24 Jan 2024

COOK, Barrie Richard

Resigned
54 Booth Avenue, ColchesterCO4 3AZ
Born June 1940
Director
Appointed 14 Feb 2007
Resigned 11 Nov 2010

FAIRBROTHER, Derrick Peter

Resigned
58 Goring Road, ColchesterCO4 4DY
Born January 1960
Director
Appointed 14 Feb 2007
Resigned 21 Nov 2008

WHITE, Melvin Stuart

Resigned
James Carter Road, ColchesterCO3 9XA
Born February 1956
Director
Appointed 24 Nov 2020
Resigned 13 Jun 2023
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
14 February 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Move Registers To Sail Company
24 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
21 March 2009
190190
Legacy
21 March 2009
287Change of Registered Office
Legacy
21 March 2009
353353
Legacy
20 March 2009
288cChange of Particulars
Legacy
20 March 2009
288cChange of Particulars
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
363aAnnual Return
Certificate Change Of Name Company
29 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2007
NEWINCIncorporation