ACTION WITH COMMUNITIES IN RURAL ENGLAND

Register to unlock more data on OkredoRegister

ACTION WITH COMMUNITIES IN RURAL ENGLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03336101

Incorporation date

19/03/1997

Size

Small

Contacts

Registered address

Registered address

Godfrey Wilson Ltd Godfrey Wilson, 5th Floor, Mariner House, 62 Prince Street, Bristol, Bristol BS1 4QDCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1997)
dot icon13/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon04/03/2026
Registered office address changed from 2 the Quadrangle Banbury Road Woodstock Oxfordshire OX20 1LH England to Godfrey Wilson Ltd Godfrey Wilson, 5th Floor, Mariner House 62 Prince Street Bristol Bristol BS1 4QD on 2026-03-04
dot icon05/02/2026
Appointment of Nora Theresa Corkery as a director on 2025-11-12
dot icon02/02/2026
Termination of appointment of Charles Coats as a director on 2026-01-10
dot icon02/02/2026
Termination of appointment of Helen Susan Dovey as a director on 2026-01-10
dot icon02/02/2026
Termination of appointment of Sarah Anne Morland as a director on 2026-01-10
dot icon02/02/2026
Appointment of Mrs Rita Lawson as a director on 2025-11-12
dot icon03/10/2025
Accounts for a small company made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon30/01/2025
Termination of appointment of Ivan Peter Annibal as a director on 2024-11-27
dot icon30/01/2025
Termination of appointment of Louise Olivia Beaton as a director on 2024-11-27
dot icon09/01/2025
Appointment of Caroline Jane Cotterell as a director on 2024-11-27
dot icon09/01/2025
Appointment of Andrea Caroline Graham as a director on 2024-11-27
dot icon09/01/2025
Appointment of Mrs Sharon Afran Davis as a director on 2024-11-27
dot icon22/10/2024
Accounts for a small company made up to 2024-03-31
dot icon24/09/2024
Appointment of Ms Corinne Pluchino as a secretary on 2024-05-29
dot icon24/09/2024
Termination of appointment of Richard Quallington as a secretary on 2024-05-28
dot icon24/09/2024
Appointment of Sally Jane Dominique Colthup as a director on 2024-02-23
dot icon24/09/2024
Appointment of Miss Sarah Anne Morland as a director on 2024-02-23
dot icon21/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon30/01/2024
Termination of appointment of Dorothy Florence Pollard as a director on 2023-11-29
dot icon30/01/2024
Termination of appointment of Nigel Russell Curry as a director on 2023-11-29
dot icon30/01/2024
Termination of appointment of Dominic Kingsley Bernard Driver as a director on 2023-11-29
dot icon30/01/2024
Termination of appointment of Janet Mary Thornton as a director on 2023-11-29
dot icon30/01/2024
Appointment of Mr Garry Jones as a director on 2023-11-29
dot icon11/09/2023
Accounts for a small company made up to 2023-03-31
dot icon15/08/2023
Termination of appointment of Elaine Barbara Cook as a director on 2023-08-14
dot icon28/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon15/03/2023
Appointment of Mr Gavin Parker as a director on 2023-02-22
dot icon29/11/2022
Termination of appointment of David Mark Shucksmith as a director on 2022-11-24
dot icon29/11/2022
Termination of appointment of John David Emerson as a director on 2022-11-24
dot icon29/11/2022
Appointment of Mr James Murray Blake as a director on 2022-11-24
dot icon08/08/2022
Accounts for a small company made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon06/09/2021
Accounts for a small company made up to 2021-03-31
dot icon18/08/2021
Registered office address changed from Corinium Suite, Unit 9, Cirencester Office Park Tetbury Road Cirencester GL7 6JJ England to 2 the Quadrangle Banbury Road Woodstock Oxfordshire OX20 1LH on 2021-08-18
dot icon11/05/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon01/12/2020
Director's details changed for Mr John David Emerson on 2020-12-01
dot icon17/09/2020
Accounts for a small company made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon14/08/2019
Full accounts made up to 2019-03-31
dot icon08/07/2019
Resolutions
dot icon15/04/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon15/01/2019
Appointment of Mr Ivan Peter Annibal as a director on 2018-11-27
dot icon15/01/2019
Termination of appointment of John Desmond Martin Rose as a director on 2018-11-27
dot icon15/01/2019
Appointment of Mrs Elaine Barbara Cook as a director on 2018-11-27
dot icon15/01/2019
Appointment of Mr Francis James, Park Webster as a director on 2018-11-27
dot icon15/01/2019
Appointment of Ms Helen Susan Dovey as a director on 2018-11-27
dot icon15/01/2019
Appointment of Professor Nigel Russell Curry as a director on 2018-11-27
dot icon15/01/2019
Termination of appointment of Jeremy John Leggett as a director on 2018-11-27
dot icon15/01/2019
Termination of appointment of Ivan Peter Annibal as a director on 2018-11-27
dot icon25/09/2018
Full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon27/02/2018
Registered office address changed from Suite 109, Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ England to Corinium Suite, Unit 9, Cirencester Office Park Tetbury Road Cirencester GL7 6JJ on 2018-02-27
dot icon13/12/2017
Appointment of Mr Charles Coats as a director on 2017-11-29
dot icon21/11/2017
Full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon08/03/2017
Appointment of Mrs Louise Olivia Beaton as a director on 2017-02-24
dot icon08/03/2017
Appointment of Mr Ivan Peter Annibal as a director on 2017-02-24
dot icon19/01/2017
Appointment of Mrs Janet Mary Thornton as a director on 2016-11-29
dot icon29/11/2016
Full accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-11 no member list
dot icon24/03/2016
Appointment of Mr Dominic Kingsley Bernard Driver as a director on 2016-01-18
dot icon23/03/2016
Appointment of Mr Richard Quallington as a secretary on 2016-01-18
dot icon23/03/2016
Termination of appointment of Peter Mark Jefferson as a director on 2016-01-18
dot icon01/12/2015
Appointment of Ms Dorothy Florence Pollard as a director on 2015-11-16
dot icon01/12/2015
Termination of appointment of Janet Mary Thornton as a director on 2015-11-16
dot icon01/12/2015
Termination of appointment of Richard Priest as a director on 2015-11-16
dot icon01/12/2015
Termination of appointment of John Gore Hazelwood as a director on 2015-11-16
dot icon01/12/2015
Termination of appointment of Jon Bright as a director on 2015-11-16
dot icon12/08/2015
Registered office address changed from First Floor Northway House West the Forum Cirencester Gloucestershire GL7 2QY to Suite 109, Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ on 2015-08-12
dot icon05/08/2015
Full accounts made up to 2015-03-31
dot icon22/05/2015
Termination of appointment of Colette Williams as a secretary on 2015-05-22
dot icon12/03/2015
Annual return made up to 2015-03-11 no member list
dot icon25/11/2014
Memorandum and Articles of Association
dot icon25/11/2014
Resolutions
dot icon18/11/2014
Appointment of Mr Jon Bright as a director on 2014-11-12
dot icon18/11/2014
Appointment of Mr John David Emerson as a director on 2014-11-12
dot icon18/11/2014
Appointment of Mr John Gore Hazelwood as a director on 2014-11-12
dot icon18/11/2014
Termination of appointment of John Gore Hazelwood as a director on 2014-11-12
dot icon18/11/2014
Termination of appointment of David Voysey as a director on 2014-11-12
dot icon18/11/2014
Termination of appointment of Janice Margaret Worters as a director on 2014-11-12
dot icon18/11/2014
Termination of appointment of Susan Shaw as a director on 2014-11-12
dot icon18/11/2014
Termination of appointment of Ralph Peter Cleasby as a director on 2014-11-12
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon31/07/2014
Appointment of Ms Colette Williams as a secretary on 2014-07-30
dot icon15/07/2014
Termination of appointment of Trevor Edward Bevan as a director on 2014-07-15
dot icon01/07/2014
Resolutions
dot icon16/05/2014
Appointment of Professor David Mark Shucksmith as a director on 2014-04-30
dot icon16/05/2014
Termination of appointment of Susan Elizabeth Kirkman as a secretary on 2014-05-16
dot icon11/03/2014
Annual return made up to 2014-03-11 no member list
dot icon11/03/2014
Appointment of Mr Jeremy John Leggett as a director on 2014-01-29
dot icon06/03/2014
Appointment of Mr Peter Mark Jefferson as a director on 2014-01-29
dot icon12/11/2013
Termination of appointment of Ian David Soane as a director on 2013-11-06
dot icon15/08/2013
Full accounts made up to 2013-03-31
dot icon06/08/2013
Resolutions
dot icon06/08/2013
Resolutions
dot icon17/06/2013
Registered office address changed from Somerford Court Somerford Road Cirencester Gloucestershire GL7 1TW on 2013-06-17
dot icon21/03/2013
Annual return made up to 2013-03-15 no member list
dot icon18/02/2013
Termination of appointment of Keith Robin Harrison as a director on 2013-02-14
dot icon18/02/2013
Termination of appointment of Patricia Ruth Holtom as a director on 2013-02-14
dot icon20/11/2012
Appointment of Mr Trevor Edward Bevan as a director on 2012-11-08
dot icon20/11/2012
Termination of appointment of David Spreadbury as a director on 2012-11-08
dot icon08/10/2012
Appointment of Mrs Susan Elizabeth Kirkman as a secretary on 2012-10-04
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon23/08/2012
Termination of appointment of Richard John Quallington as a director on 2012-05-10
dot icon30/07/2012
Termination of appointment of John Robert Buckley as a secretary on 2012-07-27
dot icon19/03/2012
Annual return made up to 2012-03-15 no member list
dot icon29/11/2011
Termination of appointment of David Maynard Scudamore as a director on 2011-11-10
dot icon29/11/2011
Appointment of Mr Ralph Peter Cleasby as a director on 2011-11-10
dot icon29/11/2011
Termination of appointment of Elizabeth Jane Grant as a director on 2011-11-10
dot icon29/11/2011
Appointment of Mr John Desmond Martin Rose as a director on 2011-11-10
dot icon25/07/2011
Full accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-15 no member list
dot icon14/01/2011
Appointment of Mr Ian David Soane as a director
dot icon14/01/2011
Appointment of Mrs Janice Margaret Worters as a director
dot icon13/01/2011
Termination of appointment of Christopher Shaw as a director
dot icon13/01/2011
Termination of appointment of Crispin Moor as a director
dot icon13/09/2010
Full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-19 no member list
dot icon23/03/2010
Director's details changed for Crispin Thomas Moor on 2010-03-19
dot icon23/03/2010
Director's details changed for Christopher Michael Shaw on 2010-03-19
dot icon23/03/2010
Director's details changed for Susan Shaw on 2010-03-19
dot icon23/03/2010
Director's details changed for Patricia Ruth Holtom on 2010-03-19
dot icon23/03/2010
Director's details changed for David Maynard Scudamore on 2010-03-19
dot icon09/03/2010
Termination of appointment of Norman Dunn as a director
dot icon16/12/2009
Appointment of Mr Richard Priest as a director
dot icon16/12/2009
Appointment of Mr Norman Dunn as a director
dot icon16/12/2009
Appointment of David Voysey as a director
dot icon16/12/2009
Appointment of Mrs Janet Mary Thornton as a director
dot icon07/12/2009
Appointment of Mr John Robert Buckley as a secretary
dot icon04/12/2009
Termination of appointment of Norman Potter as a director
dot icon04/12/2009
Termination of appointment of Robert Burston as a director
dot icon04/12/2009
Termination of appointment of Pearl Anderson as a director
dot icon04/12/2009
Termination of appointment of Bryan Davis as a director
dot icon04/12/2009
Termination of appointment of Julie Soutter as a secretary
dot icon23/07/2009
Full accounts made up to 2009-03-31
dot icon20/03/2009
Annual return made up to 19/03/09
dot icon19/03/2009
Director's change of particulars / bryan davis / 19/03/2009
dot icon19/03/2009
Appointment terminated director leonard coulthard
dot icon14/01/2009
Appointment terminated director john brown
dot icon09/01/2009
Director appointed christopher michael shaw
dot icon26/11/2008
Resolutions
dot icon16/09/2008
Secretary appointed julie soutter
dot icon15/09/2008
Appointment terminated secretary richard catherall
dot icon23/07/2008
Full accounts made up to 2008-03-31
dot icon01/04/2008
Annual return made up to 19/03/08
dot icon01/04/2008
Appointment terminated director john cousins
dot icon11/03/2008
Director appointed elizabeth jane grant
dot icon17/01/2008
Resolutions
dot icon14/09/2007
Secretary resigned
dot icon14/09/2007
New secretary appointed
dot icon25/07/2007
Full accounts made up to 2007-03-31
dot icon20/04/2007
Annual return made up to 19/03/07
dot icon11/04/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New director appointed
dot icon06/11/2006
Director resigned
dot icon23/10/2006
Director resigned
dot icon21/07/2006
Full accounts made up to 2006-03-31
dot icon15/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon30/05/2006
New director appointed
dot icon03/04/2006
Annual return made up to 19/03/06
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon19/08/2005
Full accounts made up to 2005-03-31
dot icon16/05/2005
Director resigned
dot icon24/03/2005
Annual return made up to 19/03/05
dot icon23/03/2005
Director resigned
dot icon03/12/2004
Director resigned
dot icon03/12/2004
Director resigned
dot icon03/12/2004
Director resigned
dot icon03/12/2004
Resolutions
dot icon28/09/2004
Full accounts made up to 2004-03-31
dot icon07/05/2004
Director resigned
dot icon30/04/2004
New director appointed
dot icon25/03/2004
Annual return made up to 19/03/04
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon11/12/2003
Director resigned
dot icon11/12/2003
Director resigned
dot icon01/10/2003
Full accounts made up to 2003-03-31
dot icon23/06/2003
New director appointed
dot icon22/05/2003
Director resigned
dot icon01/04/2003
Annual return made up to 19/03/03
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
New secretary appointed
dot icon17/02/2003
New director appointed
dot icon14/02/2003
Director resigned
dot icon09/02/2003
New director appointed
dot icon09/02/2003
Director resigned
dot icon21/01/2003
New director appointed
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon09/08/2002
Full accounts made up to 2002-03-31
dot icon15/06/2002
Director resigned
dot icon01/06/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon16/04/2002
Annual return made up to 19/03/02
dot icon08/03/2002
New director appointed
dot icon11/01/2002
New director appointed
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
New director appointed
dot icon18/12/2001
Resolutions
dot icon15/10/2001
Full accounts made up to 2001-03-31
dot icon03/07/2001
Director resigned
dot icon15/06/2001
Secretary resigned
dot icon15/06/2001
New secretary appointed
dot icon18/05/2001
Director resigned
dot icon03/05/2001
Annual return made up to 19/03/01
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon15/02/2001
Resolutions
dot icon23/01/2001
Director resigned
dot icon12/01/2001
Director resigned
dot icon29/12/2000
New director appointed
dot icon29/12/2000
New director appointed
dot icon15/09/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
New secretary appointed
dot icon26/06/2000
Secretary resigned
dot icon19/04/2000
Annual return made up to 19/03/00
dot icon19/04/2000
New director appointed
dot icon19/04/2000
New director appointed
dot icon19/04/2000
New director appointed
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon01/04/1999
Annual return made up to 19/03/99
dot icon05/03/1999
Director resigned
dot icon17/02/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon18/11/1998
Full accounts made up to 1998-03-31
dot icon08/05/1998
Annual return made up to 19/03/98
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon08/12/1997
Resolutions
dot icon19/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dovey, Helen Susan
Director
27/11/2018 - 10/01/2026
12
Annibal, Ivan Peter
Director
27/11/2018 - 27/11/2024
20
Morland, Sarah Anne
Director
23/02/2024 - 10/01/2026
4
Emerson, John David
Director
12/11/2014 - 24/11/2022
5
Coats, Charles
Director
29/11/2017 - 10/01/2026
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION WITH COMMUNITIES IN RURAL ENGLAND

ACTION WITH COMMUNITIES IN RURAL ENGLAND is an(a) Active company incorporated on 19/03/1997 with the registered office located at Godfrey Wilson Ltd Godfrey Wilson, 5th Floor, Mariner House, 62 Prince Street, Bristol, Bristol BS1 4QD. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION WITH COMMUNITIES IN RURAL ENGLAND?

toggle

ACTION WITH COMMUNITIES IN RURAL ENGLAND is currently Active. It was registered on 19/03/1997 .

Where is ACTION WITH COMMUNITIES IN RURAL ENGLAND located?

toggle

ACTION WITH COMMUNITIES IN RURAL ENGLAND is registered at Godfrey Wilson Ltd Godfrey Wilson, 5th Floor, Mariner House, 62 Prince Street, Bristol, Bristol BS1 4QD.

What does ACTION WITH COMMUNITIES IN RURAL ENGLAND do?

toggle

ACTION WITH COMMUNITIES IN RURAL ENGLAND operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ACTION WITH COMMUNITIES IN RURAL ENGLAND?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-11 with no updates.