Background WavePink WaveYellow Wave

DUNHAM ON THE HILL & HAPSFORD COMMUNITY PROJECT LTD (06367059)

DUNHAM ON THE HILL & HAPSFORD COMMUNITY PROJECT LTD (06367059) is an active UK company. incorporated on 11 September 2007. with registered office in Frodsham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. DUNHAM ON THE HILL & HAPSFORD COMMUNITY PROJECT LTD has been registered for 18 years. Current directors include JONES, Claire Angela.

Company Number
06367059
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 2007
Age
18 years
Address
The Boshaw Centre Village Road, Frodsham, WA6 0LX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
JONES, Claire Angela
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNHAM ON THE HILL & HAPSFORD COMMUNITY PROJECT LTD

DUNHAM ON THE HILL & HAPSFORD COMMUNITY PROJECT LTD is an active company incorporated on 11 September 2007 with the registered office located in Frodsham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. DUNHAM ON THE HILL & HAPSFORD COMMUNITY PROJECT LTD was registered 18 years ago.(SIC: 93290)

Status

active

Active since 18 years ago

Company No

06367059

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 11 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

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

The Boshaw Centre Village Road Dunham On The Hill Frodsham, WA6 0LX,

Previous Addresses

the Boshaw Centre Village Road Frodsham Cheshire WA6 0LX
From: 30 October 2013To: 12 November 2013
Village Road Frodsham Cheshire WA6 0LX
From: 12 October 2010To: 30 October 2013
the Oaks, Long Green Barrow Chester Cheshire CH3 7JU
From: 11 September 2007To: 12 October 2010
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Sept 12
Director Left
Sept 15
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JONES, Claire Angela

Active
Village Road, FrodshamWA6 0LX
Born March 1969
Director
Appointed 17 Jul 2012

HADDEN, Ruth Elizabeth

Resigned
The Hawthorns, FrodshamWA6 0LU
Secretary
Appointed 11 Sept 2007
Resigned 30 Apr 2013

FIELDING, Clive

Resigned
Village Road, FrodshamWA6 0LX
Born May 1952
Director
Appointed 28 Feb 2010
Resigned 30 Sept 2015

JOHNSON, Eleanor Mary

Resigned
Middlehurst Farm, ChesterCH3 7JU
Born June 1955
Director
Appointed 11 Sept 2007
Resigned 28 Feb 2010

KELLY, Glyn Alan

Resigned
Village Road, FrodshamWA6 0LX
Born February 1959
Director
Appointed 11 Sept 2007
Resigned 22 Nov 2025

WATSON, Robert Ernest

Resigned
Village Rd, FrodshamWA6 0LX
Born March 1939
Director
Appointed 28 Feb 2010
Resigned 10 Sept 2010

Persons with significant control

1

Mrs Claire Angela Jones

Active
Village Road, FrodshamWA6 0LX
Born March 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2015
AR01AR01
Change Person Director Company With Change Date
15 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date
7 February 2013
AR01AR01
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
12 October 2010
AR01AR01
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 August 2010
AR01AR01
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Legacy
21 December 2008
288cChange of Particulars
Incorporation Company
11 September 2007
NEWINCIncorporation