Company Information for GODMANCHESTER COMMUNITY ASSOCIATION
19 ST ANNS LANE, GODMANCHESTER, PE29 2JE,
|
Company Registration Number
03769694
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
GODMANCHESTER COMMUNITY ASSOCIATION | |
Legal Registered Office | |
19 ST ANNS LANE GODMANCHESTER PE29 2JE Other companies in PE29 | |
Charity Number | 274712 |
---|---|
Charity Address | GLEBE HOUSE, SILVER STREET, GODMANCHESTER, HUNTINGDON, CAMBRIDGESHIRE, PE29 2HR |
Charter | TO PROMOTE AND FACILITATE SOCIAL AND LEISURE ATIVITIES FOR THE MUTUAL BENEFIT AND WELL BEING OF THE COMMUNITY OF THE RESIDENTS OF THE BOROUGH OF GODMANCHESTER |
Company Number | 03769694 | |
---|---|---|
Company ID Number | 03769694 | |
Date formed | 1999-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-06 10:07:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL PETER WESTCOTT RUDD |
||
KIM LORRAINE DAVIES |
||
ALAN PETER HOOKER |
||
NOCOLA SUSAN RULE |
||
STEPHEN RONALD SPENCER |
||
MICHAEL PETER WESTCOTT-RUDD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY LEONARD WHITE |
Director | ||
NICOLA SUSAN RULE |
Director | ||
BRIAN JAMES MARSH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1 WEST STREET GODMANCHESTER MANAGEMENT CO LIMITED | Director | 2007-06-07 | CURRENT | 2004-02-04 | Active | |
KITT CONSULTANTS LIMITED | Director | 2002-09-05 | CURRENT | 2002-09-05 | Active | |
HERITAGE ORANGERIES LIMITED | Director | 2001-12-17 | CURRENT | 2001-12-17 | Active - Proposal to Strike off | |
HERITAGE CONSERVATORIES LIMITED | Director | 1995-12-19 | CURRENT | 1995-12-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
Director's details changed for Nicola Susan Rule on 2022-01-30 | ||
Director's details changed for Mr Stephen Ronald Spencer on 2022-01-30 | ||
CH01 | Director's details changed for Nicola Susan Rule on 2022-01-30 | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen Ronald Spencer on 2015-01-12 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Alan Peter Hooker as a person with significant control on 2020-05-01 | |
CH01 | Director's details changed for Mr Alan Peter Hooker on 2020-05-01 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Nicola Susan Rule on 2018-08-15 | |
CH01 | Director's details changed for on | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM LORRAINE DAVIES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED NICOLA SUSAN RULE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS KIM LORRAINE DAVIES | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL PETER WESTCOTT RUDD on 2010-05-17 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/14 FROM 68 Tudor Road Godmanchester Cambs PE29 2DW England | |
AA01 | Previous accounting period extended from 31/01/14 TO 28/02/14 | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY WHITE | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/12 FROM Welbeck House Spitfire Close Ermine Business Park Huntingdon Cambs PE29 6XY | |
CH01 | Director's details changed for Mr Stephen Ronald Spencer on 2012-01-19 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER WESTCOTT RUDD / 17/05/2010 | |
AR01 | 13/05/10 NO MEMBER LIST | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY LEONARD WHITE / 17/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD SPENCER / 17/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER HOOKER / 17/05/2010 | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED STEPHEN RONALD SPENCER | |
363a | ANNUAL RETURN MADE UP TO 13/05/09 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 13/05/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | ANNUAL RETURN MADE UP TO 13/05/07 | |
363a | ANNUAL RETURN MADE UP TO 13/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 24 CHEQUERS COURT HUNTINGDON CAMBRIDGESHIRE PE29 3LN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | ANNUAL RETURN MADE UP TO 13/05/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | ANNUAL RETURN MADE UP TO 13/05/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363s | ANNUAL RETURN MADE UP TO 13/05/03 | |
363s | ANNUAL RETURN MADE UP TO 13/05/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/00 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/01 | |
363s | ANNUAL RETURN MADE UP TO 13/05/01 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 18 BLUEGATE GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE18 8EZ | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 13/05/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/01/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 GODMANCHESTER COMMUNITY ASSOCIATION
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GODMANCHESTER COMMUNITY ASSOCIATION are:
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. |