Background WavePink WaveYellow Wave

CHEBSEY PARISH HALL LIMITED (08121685)

CHEBSEY PARISH HALL LIMITED (08121685) is an active UK company. incorporated on 27 June 2012. with registered office in Stafford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHEBSEY PARISH HALL LIMITED has been registered for 13 years. Current directors include DOBSON, Rebecca Claire, EDGE, Sarah Elizabeth, EDGE, Sarah Elizabeth and 1 others.

Company Number
08121685
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2012
Age
13 years
Address
Pedlar's Pack, Stafford, ST21 6JU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DOBSON, Rebecca Claire, EDGE, Sarah Elizabeth, EDGE, Sarah Elizabeth, GOLDTHORPE, Rodney Bryan
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEBSEY PARISH HALL LIMITED

CHEBSEY PARISH HALL LIMITED is an active company incorporated on 27 June 2012 with the registered office located in Stafford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHEBSEY PARISH HALL LIMITED was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08121685

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 27 June 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CHEBSEY VILLAGE HALL LIMITED
From: 27 June 2012To: 4 March 2015
Contact
Address

Pedlar's Pack Park Lane, Chebsey Stafford, ST21 6JU,

Previous Addresses

Tinkers Butt Park Lane Chebsey Stafford ST21 6JU England
From: 12 January 2023To: 17 July 2025
The Cottage Park Lane Chebsey Stafford ST21 6JU England
From: 3 September 2019To: 12 January 2023
Waltons Barn Mill Farm Court Chebsey Stafford ST21 6HZ England
From: 14 April 2018To: 3 September 2019
Waltons Barn Chebsey Stafford ST21 6JU England
From: 14 February 2017To: 14 April 2018
Soapsuds Cottage Chebsey Stafford ST21 6JU
From: 22 February 2015To: 14 February 2017
Rodgeley Lodge Chebsey Stafford ST21 6JU
From: 27 June 2012To: 22 February 2015
Timeline

36 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Feb 14
Director Left
Feb 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Feb 17
Director Left
Feb 17
Director Left
Sept 17
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Oct 20
Director Left
Jan 22
Director Left
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jun 24
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

DOBSON, Rebecca Claire

Active
Park Lane, Chebsey, StaffordST21 6JU
Born July 1979
Director
Appointed 30 Jan 2019

EDGE, Sarah Elizabeth

Active
Oxleasows Farm, ChebseyST21 6NX
Born November 1958
Director
Appointed 20 Sept 2023

EDGE, Sarah Elizabeth

Active
Park Lane, Chebsey, StaffordST21 6JU
Born September 1958
Director
Appointed 07 Mar 2019

GOLDTHORPE, Rodney Bryan

Active
Park Lane, Chebsey, StaffordST21 6JU
Born December 1951
Director
Appointed 05 Jul 2012

CARR, Roger Michael

Resigned
Mill Farm Court, StaffordST21 6HZ
Secretary
Appointed 09 Feb 2017
Resigned 07 Mar 2019

HUBER, Brenda

Resigned
Park Lane, StaffordST21 6JU
Secretary
Appointed 11 Jan 2023
Resigned 27 Sept 2023

JACKMAN, Adele Louise

Resigned
Chebsey, StaffordST21 6JU
Secretary
Appointed 05 Jul 2012
Resigned 10 Nov 2014

JACKMAN, Michael John

Resigned
Chebsey, StaffordST21 6JU
Secretary
Appointed 10 Nov 2014
Resigned 09 Feb 2017

LAWSON, Julie Veronica

Resigned
Park Lane, StaffordST21 6JU
Secretary
Appointed 07 Mar 2019
Resigned 11 Jan 2023

CARR, Roger Michael

Resigned
Park Lane, StaffordST21 6JU
Born June 1954
Director
Appointed 05 Jul 2012
Resigned 27 Sept 2023

CLEWS, Anne

Resigned
Chebsey, StaffordST21 6JU
Born December 1952
Director
Appointed 05 Jul 2012
Resigned 10 Nov 2014

DOBSON, Peter Matthew

Resigned
Park Lane, StaffordST21 6JU
Born April 1974
Director
Appointed 06 Mar 2019
Resigned 04 Jun 2024

FARNWORTH, Eric

Resigned
Chebsey, StaffordST21 6JU
Born December 1955
Director
Appointed 05 Jul 2012
Resigned 31 Oct 2013

GOODWIN, Shelley

Resigned
Park Lane, StaffordST21 6JU
Born October 1981
Director
Appointed 05 Jul 2012
Resigned 11 Jan 2022

HUBER, Brenda

Resigned
Park Lane, StaffordST21 6JU
Born November 1950
Director
Appointed 10 Nov 2014
Resigned 27 Sept 2023

HUTSBY, Henry

Resigned
Chebsey, StaffordST21 6JU
Born April 1954
Director
Appointed 05 Jul 2012
Resigned 31 Oct 2013

JACKMAN, Adele Louise

Resigned
Chebsey, StaffordST21 6JU
Born June 1967
Director
Appointed 05 Jul 2012
Resigned 10 Nov 2014

JACKMAN, Michael John

Resigned
Chebsey, StaffordST21 6JU
Born June 1940
Director
Appointed 10 Nov 2014
Resigned 28 Sept 2017

LAWSON, Julie Veronica

Resigned
Park Lane, StaffordST21 6JU
Born September 1954
Director
Appointed 07 Mar 2019
Resigned 27 Sept 2023

LEGG, Alan Seaward

Resigned
Chebsey, StaffordST21 6JU
Born March 1944
Director
Appointed 05 Jul 2012
Resigned 11 Sept 2018

MORRIS, Derek Michael

Resigned
Park Lane, StaffordST21 6JU
Born July 1949
Director
Appointed 27 Jun 2012
Resigned 18 Aug 2023

PICKERING, Louise Justine

Resigned
Chebsey, StaffordST21 6JU
Born December 1968
Director
Appointed 05 Jul 2012
Resigned 10 Nov 2014

SANDY, David John

Resigned
Chebsey, StaffordST21 6JU
Born September 1942
Director
Appointed 05 Jul 2012
Resigned 09 Feb 2017

SANDY, Judith Wendy

Resigned
Chebsey, StaffordST21 6JU
Born June 1944
Director
Appointed 05 Jul 2012
Resigned 09 Feb 2017

WILLIAMS, David Randolph

Resigned
Park Lane, StaffordST21 6JU
Born August 1950
Director
Appointed 07 Mar 2019
Resigned 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

92

Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
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
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Certificate Change Of Name Company
4 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 February 2015
AD01Change of Registered Office Address
Resolution
16 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 February 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Resolution
20 November 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Resolution
11 July 2012
RESOLUTIONSResolutions
Incorporation Company
27 June 2012
NEWINCIncorporation