CARTERTON COMMUNITY CENTRE

Register to unlock more data on OkredoRegister

CARTERTON COMMUNITY CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06687249

Incorporation date

02/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

- Marigold Square, Shilton Park, Carterton, Oxfordshire OX18 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2008)
dot icon23/03/2026
Appointment of Mr Robin Mark Brooks as a director on 2025-09-25
dot icon21/03/2026
Appointment of Mrs Nadine Mclaughlin as a director on 2025-09-25
dot icon11/02/2026
Appointment of Mr John Benjamin Stephen Gridley as a director on 2025-09-25
dot icon10/02/2026
Termination of appointment of John Harrington as a director on 2025-12-18
dot icon20/12/2025
Appointment of Mrs Stephanie Venn as a director on 2025-09-25
dot icon08/12/2025
Appointment of Ms Carrie Lincoln as a director on 2025-09-25
dot icon05/12/2025
Appointment of Mr Martin Keith Monk as a director on 2025-09-25
dot icon20/11/2025
Termination of appointment of Richard Alexander Conner as a director on 2025-09-25
dot icon20/11/2025
Termination of appointment of Elaine Anne Hatton as a director on 2025-09-25
dot icon03/10/2025
Director's details changed for Mr John Harrington on 2025-10-03
dot icon04/09/2025
Termination of appointment of Nathan Luke Holcombe as a director on 2025-09-03
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-10-31
dot icon04/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon19/05/2021
Micro company accounts made up to 2020-10-31
dot icon30/04/2021
Appointment of Ms Elaine Anne Hatton as a director on 2021-04-21
dot icon29/04/2021
Appointment of Mr Richard Alexander Conner as a director on 2021-04-21
dot icon03/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon13/05/2019
Termination of appointment of Brian Crossland as a director on 2019-05-10
dot icon28/02/2019
Appointment of Mr David Richard Melvin as a director on 2019-02-26
dot icon28/02/2019
Appointment of Ms Jill Bull as a director on 2019-02-26
dot icon27/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/10/2018
Appointment of Mr John Harrington as a director on 2018-10-23
dot icon24/10/2018
Termination of appointment of Roger William Crapper as a director on 2018-10-23
dot icon02/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon09/08/2018
Notification of a person with significant control statement
dot icon09/08/2018
Withdrawal of a person with significant control statement on 2018-08-09
dot icon09/08/2018
Notification of a person with significant control statement
dot icon05/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/07/2018
Appointment of Miss Wendy Atkinson as a director on 2018-06-20
dot icon02/07/2018
Appointment of Mr Nathan Luke Holcombe as a director on 2018-06-20
dot icon02/07/2018
Termination of appointment of Matthew Stuart Biddlecombe as a director on 2018-06-20
dot icon02/07/2018
Cessation of Matthew Stuart Biddlecombe as a person with significant control on 2018-06-20
dot icon10/03/2018
Termination of appointment of Peter Lawrence Norgrove as a director on 2018-02-06
dot icon10/03/2018
Termination of appointment of Michele Louise Mead as a director on 2018-02-06
dot icon10/03/2018
Termination of appointment of Martin Dominic Mcbride as a director on 2018-02-06
dot icon26/09/2017
Termination of appointment of Maxine Judith Crossland as a director on 2017-09-12
dot icon04/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon21/06/2017
Termination of appointment of Suzanna Elizabeth Leslie Coul as a director on 2017-06-13
dot icon25/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/04/2017
Resolutions
dot icon08/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon22/03/2016
Termination of appointment of Michael John Steward as a director on 2016-02-29
dot icon04/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/02/2016
Appointment of Mrs Greville Elizabeth Trevelyan as a director on 2016-01-28
dot icon01/02/2016
Termination of appointment of Sheila Eileen Stone as a director on 2016-01-28
dot icon01/02/2016
Termination of appointment of Janette Sarah Patrick as a director on 2016-01-28
dot icon29/12/2015
Director's details changed for Mrs Michele Louise Mead on 2015-12-22
dot icon13/10/2015
Director's details changed for Peter Lawrence Norgrove on 2015-09-09
dot icon24/09/2015
Appointment of Miss Suzanna Elizabeth Leslie Coul as a director on 2015-09-16
dot icon24/09/2015
Director's details changed for Mr Michael John Steward on 2015-09-16
dot icon11/09/2015
Annual return made up to 2015-09-02 no member list
dot icon08/07/2015
Appointment of Mr Michael John Steward as a director on 2015-07-06
dot icon08/07/2015
Termination of appointment of Peter Madden as a director on 2015-07-06
dot icon03/12/2014
Termination of appointment of Henry Joseph Howard as a director on 2014-12-01
dot icon03/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon08/09/2014
Director's details changed for Mr Matthew Stuart Biddlecombe on 2014-09-08
dot icon06/09/2014
Annual return made up to 2014-09-02 no member list
dot icon06/09/2014
Director's details changed for Mrs Michele Louise Mead on 2014-09-06
dot icon25/06/2014
Appointment of Mrs Michele Louise Mead as a director
dot icon20/01/2014
Termination of appointment of Greville Trevelyan as a director
dot icon11/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon19/09/2013
Termination of appointment of Heath Jobes as a director
dot icon19/09/2013
Termination of appointment of Linda Little as a director
dot icon02/09/2013
Annual return made up to 2013-09-02 no member list
dot icon11/06/2013
Appointment of Mr Martin Dominic Mcbride as a director
dot icon11/06/2013
Appointment of Mr Henry Joseph Howard as a director
dot icon05/03/2013
Termination of appointment of Emma Liston as a director
dot icon06/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon04/09/2012
Annual return made up to 2012-09-02 no member list
dot icon03/09/2012
Director's details changed for Miss Emma Louise Liston on 2012-09-03
dot icon03/09/2012
Director's details changed for Ms Janette Sarah Patrick on 2012-09-03
dot icon23/05/2012
Appointment of Miss Emma Louise Liston as a director
dot icon23/05/2012
Termination of appointment of Adrian Coomber as a director
dot icon17/02/2012
Appointment of Ms Janette Sarah Patrick as a director
dot icon17/02/2012
Termination of appointment of Zoe Mcintosh as a director
dot icon22/12/2011
Total exemption full accounts made up to 2011-10-31
dot icon05/09/2011
Annual return made up to 2011-09-02 no member list
dot icon02/09/2011
Director's details changed for Sheila Eileen Stone on 2011-09-02
dot icon02/09/2011
Director's details changed for Ms Zoe Mcintosh on 2011-09-02
dot icon02/09/2011
Director's details changed for Mr Heath Michael Jobes on 2011-09-02
dot icon02/09/2011
Director's details changed for Mrs Linda Ellen Little on 2011-09-02
dot icon18/07/2011
Appointment of Mr Heath Michael Jobes as a director
dot icon15/07/2011
Appointment of Mrs Linda Ellen Little as a director
dot icon01/03/2011
Termination of appointment of Roger Smith as a director
dot icon01/03/2011
Termination of appointment of Alan Lowe as a director
dot icon19/01/2011
Total exemption full accounts made up to 2010-10-31
dot icon07/09/2010
Annual return made up to 2010-09-02 no member list
dot icon06/09/2010
Director's details changed for Adrian David Coomber on 2010-09-02
dot icon06/09/2010
Director's details changed for Roger Smith on 2010-09-02
dot icon06/09/2010
Director's details changed for Peter Lawrence Norgrove on 2010-09-02
dot icon06/09/2010
Director's details changed for Sheila Eileen Stone on 2010-09-02
dot icon06/09/2010
Director's details changed for Peter Madden on 2010-09-02
dot icon06/09/2010
Director's details changed for Alan Michael Lowe on 2010-09-02
dot icon06/09/2010
Director's details changed for Brian Crossland on 2010-09-02
dot icon06/09/2010
Director's details changed for Maxine Judith Crossland on 2010-09-02
dot icon06/09/2010
Director's details changed for Mr Roger William Crapper on 2010-09-02
dot icon03/09/2010
Director's details changed for Adrian David Coomber on 2010-07-01
dot icon10/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon02/03/2010
Appointment of Mr Matthew Stuart Biddlecombe as a director
dot icon24/02/2010
Termination of appointment of Stuart Lodge as a director
dot icon24/02/2010
Termination of appointment of Richard Waller as a director
dot icon12/02/2010
Termination of appointment of Stuart Reid as a director
dot icon12/02/2010
Appointment of Ms Zoe Mcintosh as a director
dot icon12/02/2010
Registered office address changed from Carterton Community Building Trefoil Way Shilton Park Carterton Oxfordshire OX18 1AX on 2010-02-12
dot icon11/02/2010
Previous accounting period extended from 2009-09-30 to 2009-10-31
dot icon18/09/2009
Annual return made up to 02/09/09
dot icon09/09/2009
Registered office changed on 09/09/2009 from town hall alvescot road carterton oxfordshire OX18 3JL
dot icon21/10/2008
Director appointed roger william lindley crapper
dot icon21/10/2008
Director appointed stuart james blake reid
dot icon21/10/2008
Director appointed richard lawrence waller
dot icon21/10/2008
Director appointed peter madden
dot icon21/10/2008
Director appointed stuart douglas lodge
dot icon21/10/2008
Director appointed adrian david coomber
dot icon21/10/2008
Director appointed roger smith
dot icon21/10/2008
Director appointed maxine judith crossland
dot icon21/10/2008
Director appointed peter lawrence norgrove
dot icon21/10/2008
Director appointed sheila eileen stone
dot icon21/10/2008
Director appointed greville elizabeth trevelyan
dot icon02/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£159,532.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
166.25K
-
0.00
-
-
2022
6
168.10K
-
0.00
159.53K
-
2022
6
168.10K
-
0.00
159.53K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

168.10K £Ascended1.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Henry Joseph
Director
10/06/2013 - 01/12/2014
4
Bull, Jill
Director
26/02/2019 - Present
1
Crapper, Roger William
Director
08/09/2008 - 23/10/2018
13
Coul, Suzanna Elizabeth Leslie
Director
16/09/2015 - 13/06/2017
6
Biddlecombe, Matthew Stuart
Director
22/02/2010 - 20/06/2018
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARTERTON COMMUNITY CENTRE

CARTERTON COMMUNITY CENTRE is an(a) Active company incorporated on 02/09/2008 with the registered office located at - Marigold Square, Shilton Park, Carterton, Oxfordshire OX18 1AX. There are currently 10 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTERTON COMMUNITY CENTRE?

toggle

CARTERTON COMMUNITY CENTRE is currently Active. It was registered on 02/09/2008 .

Where is CARTERTON COMMUNITY CENTRE located?

toggle

CARTERTON COMMUNITY CENTRE is registered at - Marigold Square, Shilton Park, Carterton, Oxfordshire OX18 1AX.

What does CARTERTON COMMUNITY CENTRE do?

toggle

CARTERTON COMMUNITY CENTRE operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CARTERTON COMMUNITY CENTRE have?

toggle

CARTERTON COMMUNITY CENTRE had 6 employees in 2022.

What is the latest filing for CARTERTON COMMUNITY CENTRE?

toggle

The latest filing was on 23/03/2026: Appointment of Mr Robin Mark Brooks as a director on 2025-09-25.