ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Ralph & Irma Sperring Charity

The Ralph & Irma Sperring Charity is an active company incorporated on 1 March 1995 with the registered office located in Radstock, Somerset. The Ralph & Irma Sperring Charity was registered 30 years ago.
Status
Active
Active since 27 years ago
Company No
03028105
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
30 years
Incorporated 1 March 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 March 2025 (7 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Thatcher & Hallam
Island House
Midsomer Norton
Radstock
BA3 2HJ
Same address since incorporation
Telephone
01761409316
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
9
Director • Secretary • PSC • Solicitor • British • Lives in England • Born in Nov 1977
Director • PSC • Retired • British • Lives in England • Born in Apr 1956
Director • PSC • Solicitor • British • Lives in UK • Born in Jun 1962
Director • PSC • Retired • British • Lives in England • Born in Jan 1952
Director • PSC • Retired • British • Lives in England • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
T H Law Limited
Mr George Harald Hilding Persson and Mr William Arthur Weller are mutual people.
Active
22 Northload Street Property Management Company Limited
Clive Edward James Allen is a mutual person.
Active
Bainesbury Holdings Limited
Clive Edward James Allen is a mutual person.
Active
Belgrave & Denbigh RTM Company Ltd
Clive Edward James Allen is a mutual person.
Active
Bainesbury Developments Limited
Clive Edward James Allen is a mutual person.
Active
Frys Well Properties Limited
Mr William Arthur Weller is a mutual person.
Active
St Hugh's Property Management Limited
Clive Edward James Allen is a mutual person.
Active
Vestry Property Management Limited
Clive Edward James Allen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£161.36K
Increased by £84.44K (+110%)
Turnover
£332.73K
Increased by £52.72K (+19%)
Employees
Unreported
Same as previous period
Total Assets
£8.75M
Increased by £1.15M (+15%)
Total Liabilities
-£38.41K
Increased by £13.6K (+55%)
Net Assets
£8.71M
Increased by £1.13M (+15%)
Debt Ratio (%)
0%
Increased by 0.11% (+35%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 23 Jul 2025
Confirmation Submitted
6 Months Ago on 1 May 2025
Mr George Harald Hilding Persson (PSC) Details Changed
7 Months Ago on 7 Mar 2025
Dr John Patrick Nelson Haxell Details Changed
7 Months Ago on 7 Mar 2025
Full Accounts Submitted
7 Months Ago on 6 Mar 2025
Confirmation Submitted
1 Year 7 Months Ago on 11 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 20 Nov 2023
Mr John Anderson Killah (PSC) Details Changed
2 Years 8 Months Ago on 9 Feb 2023
Mr David Charles Harvey (PSC) Details Changed
2 Years 10 Months Ago on 3 Jan 2023
Mrs Catherine Bushill (PSC) Details Changed
2 Years 10 Months Ago on 3 Jan 2023
Get Credit Report
Discover The Ralph & Irma Sperring Charity's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Jul 2025
Change of details for Mr John Anderson Killah as a person with significant control on 9 February 2023
Submitted on 1 May 2025
Change of details for Mrs Catherine Bushill as a person with significant control on 3 January 2023
Submitted on 1 May 2025
Confirmation statement made on 7 March 2025 with no updates
Submitted on 1 May 2025
Change of details for Mr George Harald Hilding Persson as a person with significant control on 7 March 2025
Submitted on 1 May 2025
Change of details for Mr David Charles Harvey as a person with significant control on 3 January 2023
Submitted on 1 May 2025
Director's details changed for Dr John Patrick Nelson Haxell on 7 March 2025
Submitted on 1 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Mar 2025
Confirmation statement made on 7 March 2024 with no updates
Submitted on 11 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year