THE STAFFORDSHIRE PATHWAY PROJECT

Address:
Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT

THE STAFFORDSHIRE PATHWAY PROJECT is a business entity registered at Companies House, UK, with entity identifier is 02635912. The registration start date is August 7, 1991. The current status is Active.

Company Overview

Company Number 02635912
Company Name THE STAFFORDSHIRE PATHWAY PROJECT
Registered Address Hope Centre
71-73 Upper St. John Street
Lichfield
Staffordshire
WS14 9DT
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-08-07
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-01-07
Returns Last Update 2015-12-10
Confirmation Statement Due Date 2021-01-15
Confirmation Statement Last Update 2019-12-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
55900 Other accommodation

Office Location

Address HOPE CENTRE
71-73 UPPER ST. JOHN STREET
Post Town LICHFIELD
County STAFFORDSHIRE
Post Code WS14 9DT

Companies with the same post code

Entity Name Office Address
THE GIRLS HOUSE LIMITED 79 Upper St. John Street, Lichfield, WS14 9DT, England
MLJ BREWERIES LIMITED Bridge House, 55 Upper John Street, Lichfield, Staffordshire, WS14 9DT, England
ESPACE EOT LIMITED Espace House, 71a Upper St. John Street, Lichfield, WS14 9DT, United Kingdom
ESPACE GLOBAL FREIGHT LIMITED Espace Europe Limited, 71a Upper St John Street, Lichfield, Staffordshire, WS14 9DT
REYNOLDS WEALTH MANAGEMENT LTD 69 Upper St John Street, Lichfield, Staffordshire, WS14 9DT
PR99 LIMITED Unit 4 St John's Business Centre, 69 Upper St John Street, Lichfield, Staffordshire, WS14 9DT, England
BRIDGEHILL DIRECT LIMITED Unit 2 St. Johns Business Centre, 69 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT
PURE BEAUTY ONLINE SERVICES LTD Porchways House, 83 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT
HINDREED LIMITED St Johns Street Garage, Upper St Johns Street, Lichfield, Staffs, WS14 9DT, United Kingdom
MLJ GROUP LIMITED Bridge House, 55 Upper St John Street, Lichfield, WS14 9DT, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ARDEN WHITE, Kate Director (Active) Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT June 1967 /
15 December 2016
English /
England
Head Of Hearing Impaired Unit
BAXTER, Tina Director (Active) Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, England, WS14 9DT July 1950 /
1 April 2013
British /
England
Retired
HOLDEN, Fleur Tamsin Director (Active) Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, England, WS14 9DT October 1973 /
1 April 2013
British /
England
Certified Chartered Accountant
HOOD, Linda, Reverand Director (Active) Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, England, WS14 9DT October 1947 /
15 January 2011
British /
United Kingdom
Reverand
MAGUIRE, Marilyn Binnie Director (Active) Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, England, WS14 9DT May 1951 /
17 July 2012
British /
United Kingdom
Retired Nurse
SMITH, Jonathan Mark Weston Director (Active) Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT April 1954 /
1 December 2017
British /
England
Solicitor
TIERNEY, Nicola Louise Director (Active) Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT August 1983 /
15 December 2016
English /
England
Marketing Director
WALKER, Julie Director (Active) Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT May 1958 /
25 November 2017
British /
England
Retired Director Of Housing
WALKER, Lorna May Director (Active) Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT November 1964 /
7 October 2014
British /
England
Carer
CASSEY, Idonna Berdynne Secretary (Resigned) 7 Loftus Court, Chasetown, Burntwood, Staffordshire, WS7 8UE /
31 July 1995
/
COE, Kathleen Anne Secretary (Resigned) 43 Springhill Road, Chasetown, Walsall, Staffordshire, WS7 8UL /
/
GROAT, Janette Secretary (Resigned) 17 Copthorne Avenue, Chasetown, Burntwood, Staffordshire, WS7 8YH /
28 February 1994
/
SMITH, Jonathan Mark Weston Secretary (Resigned) Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, England, WS14 9DT /
17 February 1998
British /
Solicitor
APPLEBY, Helen Director (Resigned) Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, England, WS14 9DT October 1957 /
1 March 1999
British /
United Kingdom
Administrative Officer
BALL, Christine Valerie Director (Resigned) Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, England, WS14 9DT January 1952 /
1 April 2013
British /
United Kingdom
Retired Solicitor
BEAMAND, Sara Jayne Director (Resigned) 18 Perth Road, Willenhall, West Midlands, WV12 4RJ November 1966 /
17 February 1998
British /
United Kingdom
Housing Manager
BEVAN, Jill Loraine Director (Resigned) 50 Lichfield Road, Brownhills, Walsall, WS8 6HT June 1956 /
17 February 1998
British /
Company Director
BRYERS, Kathryn Director (Resigned) Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, England, WS14 9DT November 1983 /
30 October 2000
British /
England
Co Ordinator Victim Support
CASSEY, Idonna Berdynne Director (Resigned) 7 Loftus Court, Chasetown, Burntwood, Staffordshire, WS7 8UE February 1947 /
British /
Supervisory Assistant
CHESHIRE, Lloyd Robert Director (Resigned) 150 Ogley Hay Road, Chase Terrace, Burntwood, Staffordshire, WS7 8EB August 1972 /
1 March 1999
British /
Regional Manager
COE, Kathleen Anne Director (Resigned) 43 Springhill Road, Chasetown, Walsall, Staffordshire, WS7 8UL December 1952 /
British /
Volunteer Bureau Organiser
COPPOCK, Catherine Helen Director (Resigned) 21 Houseman Avenue, Blacon, Chester, CH1 5UL May 1961 /
5 April 1994
British /
Social Worker
DUKE, Margaret Sheila Director (Resigned) 76 Common Lane, Polesworth, Staffordshire, B78 1LY October 1948 /
22 July 2004
British /
Trustee
EVANS, Christine Diane Director (Resigned) 74 Chorley Road, Boney Hay, Burntwood, Staffordshire, WS7 8NX February 1943 /
17 February 1998
British /
England
Teacher
EVANS, Rita Margaret Director (Resigned) 2 Gleneagles Road, Bloxwich, Walsall, West Midlands, WS3 3UJ July 1933 /
British /
Shop Owner
FLETCHER, Edna Patricia Director (Resigned) 5 Merton Court, Edwards Road Chasetown, Walsall, West Midlands, WS7 8YB November 1939 /
1 September 1993
British /
Housewife
GILL, Violet Yvonne Director (Resigned) 100 Cannock Road, Chase Terrace, Walsall, West Midlands, WS7 8JP October 1940 /
British /
Shopowner
GILLESPIE, Lisa Director (Resigned) 33 Farewell Lane, Burntwood, Staffordshire, WS7 9DW July 1962 /
1 March 1999
British /
Health Visitor
GREEN, Caroline Susan Director (Resigned) Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, England, WS14 9DT September 1939 /
21 September 2004
British /
England
Director
GROAT, Janette Director (Resigned) 17 Copthorne Avenue, Chasetown, Burntwood, Staffordshire, WS7 8YH December 1949 /
28 February 1994
British /
Project Co-Ordinator
HAYWOOD, Nigel John Gordon Director (Resigned) Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, England, WS14 9DT May 1961 /
26 January 2008
British /
England
Local Government Officer
HILEY, Ellen Marie Director (Resigned) 223 High Street, Chasetown, Burntwood, Staffordshire, WS7 8XN August 1969 /
6 October 1999
British /
Admin Assistant
HOARE, Patricia Anne Director (Resigned) 50 Ashmead Road, Chase Terrace, Burntwood, Staffordshire, WS7 8DG September 1950 /
17 February 1998
British /
Nursing
HOUGHTON, Karen Theresa Director (Resigned) Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, England, WS14 9DT September 1955 /
29 November 2010
British /
United Kingdom
Chair
HUGHES, Richard Arthur Director (Resigned) Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, England, WS14 9DT February 1944 /
1 June 2009
British /
England
Treasurer

Competitor

Search similar business entities

Post Town LICHFIELD
Post Code WS14 9DT
SIC Code 55900 - Other accommodation

Improve Information

Please provide details on THE STAFFORDSHIRE PATHWAY PROJECT by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches