Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHS FOUNDATION LIMITED
Company Information for

CHS FOUNDATION LIMITED

19 RIPLEY GARDENS, WORCESTER, WR4 0SH,
Company Registration Number
02505084
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Chs Foundation Ltd
CHS FOUNDATION LIMITED was founded on 1990-05-23 and has its registered office in Worcester. The organisation's status is listed as "Active - Proposal to Strike off". Chs Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House
Key Data
Company Name
CHS FOUNDATION LIMITED
 
Legal Registered Office
19 RIPLEY GARDENS
WORCESTER
WR4 0SH
Other companies in WR4
 
Previous Names
CSHS LTD.04/08/2010
THE CENTRE FOR SHELTERED HOUSING STUDIES (1990) LIMITED04/10/2004
Charity Registration
Charity Number 328742
Charity Address FIRST FLOOR, ELGAR HOUSE, SHRUB HILL ROAD, WORCESTER, WR4 9EE
Charter TO ADVANCE THE EDUCATION OF THE PUBLIC AND, IN PARTICULAR, THOSE PERSONS INVOLVED IN THE MANAGEMENT AND DELIVERY OF SUPPORTED HOUSING SERVICES, BY PROVIDING, OR ASSISTING, IN THE PROVISION OF EDUCATION, TRAINING, AND RELATED SERVICES, AND THEREBY CONTRIBUTING TO HIGH STANDARDS OF SERVICE AND SUPPORT WITHIN THE SECTOR.
Filing Information
Company Number 02505084
Company ID Number 02505084
Date formed 1990-05-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2020
Account next due 30/04/2022
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts 
Last Datalog update: 2020-11-05 19:18:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHS FOUNDATION LIMITED
The following companies were found which have the same name as CHS FOUNDATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHS FOUNDATION, INC. ATTN: DENISE M. STEPHENSON 110 GREENE STREET, SUITE 700 NEW YORK NY 10012 Active Company formed on the 1996-08-27
CHS FOUNDATION INC Georgia Unknown
CHS FOUNDATION INC Georgia Unknown
CHS FOUNDATION Louisiana Unknown

Company Officers of CHS FOUNDATION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE WALKER
Company Secretary 2006-03-01
SARA JAYNE BEAMAND
Director 2007-10-04
SUSAN ELIZABETH HOLMES
Director 2013-02-01
DEBBIE MATUSEVICIUS
Director 2012-02-03
MARK JONATHAN RIDDINGTON
Director 2012-07-13
ALAN STANHOPE
Director 2007-10-04
FRANCES TABERNER
Director 2015-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EDWARD SAMPSON
Director 2008-07-28 2017-07-31
LINDA SUSAN MOTHERSOLE
Director 1999-01-26 2016-07-04
ANDREW HOWARTH
Director 2009-12-10 2016-06-06
CATHERINE SARAH GILLESPIE
Director 2009-02-18 2013-02-01
PETER ROYSTON SMITH
Director 1991-05-23 2013-02-01
GARY NEIL DAY
Director 2008-12-09 2012-02-03
PETER MCCALLUM
Director 1991-06-06 2010-10-14
ARTHUR GRIFFITHS LEWIS
Director 1991-06-06 2009-10-08
TREVOR WILLIAM ROBERTS
Director 2006-10-05 2009-09-04
MICHAEL JOHN LEVINS
Director 2005-05-12 2008-02-14
JENNIFER MCGOWRAN
Director 2006-01-20 2007-10-04
JEFFREY ANDREW PURKIS
Director 1995-12-13 2007-10-04
DAVID ROBERT PAVELING
Company Secretary 2003-09-23 2006-03-01
RICHARD ANTHONY BETTESWORTH
Director 1991-05-23 2006-02-15
BALDWIN DAVIS
Director 2004-02-19 2005-05-12
HEATHER JENNIFER GREAVES
Director 2002-05-15 2005-05-12
ANN HILL
Director 2000-09-26 2004-02-19
LYN THOMPSON
Company Secretary 2000-01-13 2003-09-23
TIMOTHY RICHARD GILSON
Director 2000-01-13 2003-09-01
TRINA MOORE
Company Secretary 1995-12-13 2000-01-13
TRINA MOORE
Director 1996-01-01 2000-01-13
LYNN JUNE PATTINSON
Director 1997-08-11 1998-11-17
DAVID MICHAEL SCOTT
Director 1991-06-06 1998-03-05
CAROL CHRISTINE WOODRUFF
Director 1997-08-11 1998-02-25
KEITH CHARLES RUTHERFORD
Director 1991-05-23 1998-01-22
NORMAN NIVEN
Director 1993-07-22 1997-08-11
HAROLD WILLIAM BAILEY
Company Secretary 1991-06-06 1995-12-13
ARTHUR GRIFFITHS LEWIS
Company Secretary 1991-05-23 1991-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA JAYNE BEAMAND ABBEYFIELD SOCIETY (THE) Director 2017-03-09 CURRENT 1956-11-27 Active
SARA JAYNE BEAMAND EPSILONWORKS LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
SARA JAYNE BEAMAND TOUCHSTONE EXTRACARE LIMITED Director 2013-03-26 CURRENT 1997-07-14 Dissolved 2015-10-27
SUSAN ELIZABETH HOLMES TWO RIVERS HOUSING Director 2016-05-12 CURRENT 2001-08-02 Active
MARK JONATHAN RIDDINGTON MCCARTHY & STONE RESALES LIMITED Director 2017-04-26 CURRENT 2017-04-08 Active
MARK JONATHAN RIDDINGTON YOURLIFE MANAGEMENT SERVICES LIMITED Director 2016-08-19 CURRENT 2010-02-10 Active
MARK JONATHAN RIDDINGTON MCCARTHY & STONE MANAGEMENT SERVICES LIMITED Director 2010-03-29 CURRENT 2010-02-23 Active
ALAN STANHOPE CAMPBELTOWN WAY FALMOUTH MANAGEMENT LIMITED Director 2017-03-28 CURRENT 1997-04-23 Active
ALAN STANHOPE WCR MOUNT HAWKE SOLAR LIMITED Director 2011-12-21 CURRENT 2011-12-21 Dissolved 2014-10-14
ALAN STANHOPE EDEN PROJECT (OA) LIMITED Director 2011-10-22 CURRENT 1999-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-07SOAS(A)Voluntary dissolution strike-off suspended
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-10-09DS01Application to strike the company off the register
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH HOLMES
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN RIDDINGTON
2020-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-09-11TM02Termination of appointment of Christine Walker on 2019-08-31
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM Kirkham House John Comyn Drive Worcester WR3 7NS
2019-07-03DISS40Compulsory strike-off action has been discontinued
2019-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD SAMPSON
2017-05-09AP01DIRECTOR APPOINTED MS FRANCES TABERNER
2017-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MOTHERSOLE
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARTH
2016-04-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01AR0128/08/15 ANNUAL RETURN FULL LIST
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM 1St Floor Elgar House, Shrub Hill Road Worcester Worcestershire WR4 9EE
2015-04-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06AR0131/07/14 ANNUAL RETURN FULL LIST
2014-03-26AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0131/07/13 ANNUAL RETURN FULL LIST
2013-03-08AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH HOLMES
2013-02-02AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2013-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GILLESPIE
2012-08-29AR0131/07/12 ANNUAL RETURN FULL LIST
2012-08-28AP01DIRECTOR APPOINTED MR MARK JONATHAN RIDDINGTON
2012-08-24AP01DIRECTOR APPOINTED MRS DEBORAH MATUSEVICIUS
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAY
2012-02-07AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0126/07/11 NO MEMBER LIST
2011-05-24AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCCALLUM
2010-08-17AR0126/07/10 NO MEMBER LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA SUSAN MOTHERSOLE / 26/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROYSTON SMITH / 26/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCCALLUM / 26/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SARAH GILLESPIE / 26/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY NEIL DAY / 26/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA JAYNE BEAMAND / 26/07/2010
2010-08-04RES15CHANGE OF NAME 11/06/2010
2010-08-04CERTNMCOMPANY NAME CHANGED CSHS LTD. CERTIFICATE ISSUED ON 04/08/10
2010-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-01AP01DIRECTOR APPOINTED MR ANDREW HOWARTH
2010-04-12AA31/07/09 TOTAL EXEMPTION FULL
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCALLUM / 10/02/2010
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LEWIS
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR TREVOR ROBERTS
2009-08-29363aANNUAL RETURN MADE UP TO 26/07/09
2009-04-08AA31/07/08 TOTAL EXEMPTION FULL
2009-04-06288aDIRECTOR APPOINTED CATHERINE SARAH GILLESPIE
2009-04-06288aDIRECTOR APPOINTED GARY NEIL DAY
2008-11-20288aDIRECTOR APPOINTED CHRISTOPHER EDWARD SAMPSON
2008-09-03363aANNUAL RETURN MADE UP TO 26/07/08
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MCCALLUM / 27/06/2008
2008-05-15AA31/07/07 TOTAL EXEMPTION FULL
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LEVINS
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER MCGOWRAN
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY PURKIS
2008-02-29288aDIRECTOR APPOINTED SARA BEAMAND
2008-02-29288aDIRECTOR APPOINTED ALAN STANHOPE
2007-09-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-09-25363sANNUAL RETURN MADE UP TO 26/07/07
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-10-31288aNEW DIRECTOR APPOINTED
2006-08-29363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-29363sANNUAL RETURN MADE UP TO 26/07/06
2006-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-03-14288aNEW SECRETARY APPOINTED
2006-03-14288bSECRETARY RESIGNED
2006-02-23288aNEW DIRECTOR APPOINTED
2005-09-23363sANNUAL RETURN MADE UP TO 26/07/05
2005-05-24288bDIRECTOR RESIGNED
2005-05-24288bDIRECTOR RESIGNED
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-04CERTNMCOMPANY NAME CHANGED THE CENTRE FOR SHELTERED HOUSING STUDIES (1990) LIMITED CERTIFICATE ISSUED ON 04/10/04
2004-10-01363sANNUAL RETURN MADE UP TO 26/07/04
2004-10-01288aNEW SECRETARY APPOINTED
2004-10-01363(288)SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHS FOUNDATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHS FOUNDATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHS FOUNDATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHS FOUNDATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 35,678
Cash Bank In Hand 2012-07-31 £ 35,090
Cash Bank In Hand 2011-07-31 £ 30,838
Current Assets 2012-08-01 £ 35,678
Current Assets 2012-07-31 £ 45,090
Current Assets 2011-07-31 £ 40,840
Debtors 2012-07-31 £ 10,000
Debtors 2011-07-31 £ 10,002
Shareholder Funds 2012-08-01 £ 35,678
Shareholder Funds 2012-07-31 £ 45,090
Shareholder Funds 2011-07-31 £ 40,825

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHS FOUNDATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHS FOUNDATION LIMITED
Trademarks
We have not found any records of CHS FOUNDATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHS FOUNDATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as CHS FOUNDATION LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where CHS FOUNDATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHS FOUNDATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHS FOUNDATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WR4 0SH