Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ringwood Meeting House Association Limited
Ringwood Meeting House Association Limited is an active company incorporated on 25 October 1983 with the registered office located in Ringwood, Hampshire. Ringwood Meeting House Association Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01764395
Private limited by guarantee without share capital
Age
42 years
Incorporated
25 October 1983
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 November 2025
(1 month ago)
Next confirmation dated
28 November 2026
Due by
12 December 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Ringwood Meeting House Association Limited
Contact
Update Details
Address
New House
Market Place
Ringwood
Hampshire
BH24 1ER
Same address since
incorporation
Companies in BH24 1ER
Telephone
01425475155
Email
Available in Endole App
Website
Ringwoodmeetinghouse.org
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Mrs Susan Margaret Thurston
Secretary • Director • British • Lives in England • Born in Sep 1960
Janet Alison Ramdayah Reynolds
Director • British • Lives in UK • Born in Jan 1947
Keith Adams
Director • British • Lives in England • Born in Jun 1938
David Michael Hoskins
Director • British • Lives in UK • Born in May 1940
Eleanor Abrams
Director • British • Lives in England • Born in Aug 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£27.17K
Decreased by £11.62K (-30%)
Turnover
£34.49K
Increased by £654 (+2%)
Employees
Unreported
Same as previous period
Total Assets
£232.08K
Decreased by £27.16K (-10%)
Total Liabilities
-£4.14K
Decreased by £985 (-19%)
Net Assets
£227.94K
Decreased by £26.18K (-10%)
Debt Ratio (%)
2%
Decreased by 0.19% (-10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
18 Days Ago on 23 Dec 2025
Mrs Laura Davy Details Changed
18 Days Ago on 23 Dec 2025
Mrs Andrea Rix Details Changed
18 Days Ago on 23 Dec 2025
Full Accounts Submitted
25 Days Ago on 16 Dec 2025
John Hawkins Resigned
1 Month Ago on 22 Nov 2025
Barbara Davies Resigned
1 Month Ago on 22 Nov 2025
Lesley Gray Resigned
1 Month Ago on 17 Nov 2025
Mrs Joanne Brooks Appointed
5 Months Ago on 29 Jul 2025
Notification of PSC Statement
10 Months Ago on 4 Mar 2025
Eleanor Abrams (PSC) Resigned
1 Year 9 Months Ago on 31 Mar 2024
Get Alerts
Get Credit Report
Discover Ringwood Meeting House Association Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 November 2025 with no updates
Submitted on 23 Dec 2025
Director's details changed for Mrs Laura Davy on 23 December 2025
Submitted on 23 Dec 2025
Director's details changed for Mrs Andrea Rix on 23 December 2025
Submitted on 23 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 16 Dec 2025
Termination of appointment of Barbara Davies as a director on 22 November 2025
Submitted on 30 Nov 2025
Termination of appointment of John Hawkins as a director on 22 November 2025
Submitted on 30 Nov 2025
Termination of appointment of Lesley Gray as a director on 17 November 2025
Submitted on 30 Nov 2025
Appointment of Mrs Joanne Brooks as a director on 29 July 2025
Submitted on 10 Aug 2025
Notification of a person with significant control statement
Submitted on 4 Mar 2025
Cessation of Eleanor Abrams as a person with significant control on 31 March 2024
Submitted on 19 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs