HAMPTON & HAMPTON HILL VOLUNTARY CARE

Address:
The Greenwood Centre School Road, Hampton Hill, Hampton, Middlesex, TW12 1QL

HAMPTON & HAMPTON HILL VOLUNTARY CARE is a business entity registered at Companies House, UK, with entity identifier is 06431882. The registration start date is November 20, 2007. The current status is Active.

Company Overview

Company Number 06431882
Company Name HAMPTON & HAMPTON HILL VOLUNTARY CARE
Registered Address c/o NEIL RITCHIE
The Greenwood Centre School Road
Hampton Hill
Hampton
Middlesex
TW12 1QL
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 2007-11-20
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 2016-12-18
Returns Last Update 2015-11-20
Confirmation Statement Due Date 2021-12-04
Confirmation Statement Last Update 2020-11-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88100 Social work activities without accommodation for the elderly and disabled

Office Location

Address THE GREENWOOD CENTRE SCHOOL ROAD
HAMPTON HILL
Post Town HAMPTON
County MIDDLESEX
Post Code TW12 1QL

Companies with the same post code

Entity Name Office Address
NGAGE THERAPY LTD 1 School Road, Hampton Hill, Hampton, TW12 1QL, England
REASON CREATIVE LIMITED 7 School Road, Hampton Hill, Hampton, TW12 1QL
18 SCHOOL ROAD MANAGEMENT LIMITED P.O.Box B, 18b School Road Hampton Hill 18 B School Road, Hampton Hill, Hampton, TW12 1QL, England
JEEVAN CONSULTING LTD 6 School Road, Hampton Hill, TW12 1QL, England

Companies with the same post town

Entity Name Office Address
FAERIE STORY LIMITED 93 Holly Bush Lane, Hampton, TW12 2QY, England
HOTEL MART LTD 56 Ormond Avenue, Hampton, TW12 2RX, United Kingdom
GRACE SANDY LTD 21 Pigeon Lane, Hampton, TW12 1AE, England
MIDDLESEXCBD LTD 40 Robin Close, Hampton, TW12 3UY, United Kingdom
MOLARS AND MORE LIMITED Island View, Upper Sunbury Road, Hampton, TW12 2DL, England
OZCODE LIMITED 16 Chandler Close, Hampton, Middlesex, TW12 2JF, England
CHARLIE THE OFFICE ANGEL LTD 27 Page Close, Hampton, TW12 3XQ, England
WELLINGTON ENTERPRISES LONDON LTD Wellington Lodge, 42a Wellington Road, Hampton, TW12 1JT, England
ARYEE REALTY GROUP LTD Aryee Realty Group, Po Box 331, Hampton, TW12 9DH, United Kingdom
INCREMENTUM PROPERTIES LLP 234 Uxbridge Road, Hampton Hill, Hampton, TW12 1AY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HYDE, Andrew Finley Director (Active) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, TW12 1QL November 1972 /
22 April 2021
British /
England
Marketing Director
LAL, Baljinder Paul Director (Active) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, TW12 1QL February 1966 /
11 November 2020
British /
England
Management Consultant
MARTINEAU, Susan Anne Director (Active) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, TW12 1QL July 1963 /
10 June 2020
British /
United Kingdom
Charity Management
MUNBY, James David Director (Active) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, TW12 1QL March 1952 /
22 April 2021
British /
England
Retired Chartered Management Accountant
NASH, Anthony Thomas Director (Active) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, TW12 1QL January 1961 /
10 June 2020
British /
United Kingdom
Bank Manager
RITCHIE, William Neil Director (Active) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, United Kingdom, TW12 1QL April 1946 /
24 November 2010
British /
England
Accountant
SEARLE, Bryan Nicholas Director (Active) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, TW12 1QL August 1964 /
30 May 2018
British /
United Kingdom
Student
SMITH, Fiona Katherine Director (Active) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, TW12 1QL November 1984 /
9 September 2021
British /
England
Charity Executive
EDEN SECRETARIES LIMITED Secretary (Resigned) The Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ /
20 November 2007
/
ANGELI, Antony Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, TW12 1QL January 1980 /
11 November 2020
British /
England
Head Of Fundraising Compliance & Support Admin
ATKINSON, Carole Margaret Louise Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, United Kingdom, TW12 1QL December 1940 /
24 November 2010
British /
England
Retired Civil Servant
AUCH, Anita Anne Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, TW12 1QL August 1960 /
22 April 2021
British /
England
Hr Director
BAUGHAN, Stephen William Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, United Kingdom, TW12 1QL September 1951 /
21 December 2010
British /
England
Accountant
BAUGHAN, Stephen William Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, United Kingdom, TW12 1QL September 1951 /
20 November 2007
British /
England
Chartered Accountant
BURGESS, Catherine Vivian Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, United Kingdom, TW12 1QL March 1948 /
24 November 2010
British /
England
Retired
CAMMIDGE, Jacqueline Ann Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, TW12 1QL May 1957 /
14 October 2015
British /
England
Minister Of The Church
CAMMIDGE, Jacqueline Ann Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, United Kingdom, TW12 1QL May 1957 /
24 November 2010
British /
England
Nursery Owner
DALE, Sophie Claire Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, United Kingdom, TW12 1QL December 1976 /
23 October 2012
British /
England
Home Maker
GREEN, Linda Anne Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, TW12 1QL April 1958 /
21 February 2018
British /
England
Unemployed
HANNIGAN, Bernadette Mary Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, United Kingdom, TW12 1QL May 1947 /
24 November 2010
British /
England
Volunteer
JEWELL, Alan James Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, United Kingdom, TW12 1QL February 1943 /
30 October 2013
British /
England
Retired
JEWELL, Alan James Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, United Kingdom, TW12 1QL February 1943 /
24 November 2010
British /
England
Retired
NANDA, Manoj Kumar Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, TW12 1QL January 1976 /
21 February 2018
British /
England
Programme Manager
NEWBY, Nigel Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, United Kingdom, TW12 1QL May 1954 /
24 November 2010
United Kingdom /
United Kingdom
Chief Executive
SEARLE, Elizabeth Bridget Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, TW12 1QL April 1968 /
30 May 2018
Irish /
England
Nurse
SIBTHORP, Melanie Anne Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, TW12 1QL August 1958 /
12 February 2019
British /
United Kingdom
Pilates Teacher
SUMPTION, Adrian Lance Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, United Kingdom, TW12 1QL May 1944 /
24 November 2010
British /
England
Retired Engineer
TAYLOR, Margaret Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, United Kingdom, TW12 1QL July 1928 /
24 November 2010
British /
England
Retired
TURNER, Lisa Katherine Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, TW12 1QL September 1966 /
16 July 2020
British /
United Kingdom
Viewing Assistant
VANNOZZI, Peter, Revd Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, United Kingdom, TW12 1QL August 1962 /
26 January 2011
British /
England
Minister Of Religion
WOODFORD, James Samuel Director (Resigned) Neil Ritchie, The Greenwood Centre, School Road, Hampton Hill, Hampton, Middlesex, United Kingdom, TW12 1QL June 1936 /
24 November 2010
British /
England
Retired

Competitor

Search similar business entities

Post Town HAMPTON
Post Code TW12 1QL
SIC Code 88100 - Social work activities without accommodation for the elderly and disabled

Improve Information

Please provide details on HAMPTON & HAMPTON HILL VOLUNTARY CARE 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