CENACOLO COMMUNITY UK

Register to unlock more data on OkredoRegister

CENACOLO COMMUNITY UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04238313

Incorporation date

20/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 Ravensdowne, Berwick-Upon-Tweed TD15 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2001)
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/10/2025
Termination of appointment of Martin Duggan as a director on 2024-11-02
dot icon26/10/2025
Termination of appointment of Dina Hajdini as a director on 2024-11-02
dot icon26/10/2025
Termination of appointment of Mikolaj O'brien as a director on 2024-11-02
dot icon04/08/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/11/2024
Registered office address changed from Dodding Green Dodding Holme Mealbank Kendal Cumbria LA8 9DH to 64 Ravensdowne Berwick-upon-Tweed TD15 1DQ on 2024-11-04
dot icon06/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon20/05/2024
Termination of appointment of David Gerard Taylor as a secretary on 2024-02-05
dot icon20/05/2024
Termination of appointment of Christopher John D'arcy as a director on 2023-11-04
dot icon20/05/2024
Appointment of Mr Christopher John D'arcy as a secretary on 2023-11-04
dot icon20/05/2024
Appointment of Mr Mikolaj O'brien as a director on 2024-02-09
dot icon20/05/2024
Director's details changed for Mr Martin Duggan on 2024-01-10
dot icon17/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/05/2024
Termination of appointment of Andrew Mitchell as a director on 2023-05-12
dot icon06/05/2024
Director's details changed for Rev Shaun Martin O'neill on 2023-10-23
dot icon24/08/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon01/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/11/2022
Appointment of Mr Martin Duggan as a director on 2022-11-05
dot icon09/11/2022
Termination of appointment of Mary Holgate as a director on 2022-11-05
dot icon30/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon04/05/2022
Director's details changed for Ms Dina Hajdini on 2022-05-04
dot icon17/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/09/2021
Director's details changed for Rev Christopher Loughran on 2021-09-02
dot icon03/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/02/2021
Termination of appointment of David Stenson Holgate as a director on 2021-02-06
dot icon07/09/2020
Appointment of Rev Shaun Martin O'neill as a director on 2020-09-05
dot icon04/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon03/07/2020
Appointment of Ms Dina Hajdini as a director on 2020-05-30
dot icon01/07/2020
Termination of appointment of Diane Dawson as a director on 2020-05-30
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon27/03/2019
Director's details changed for Rev Christopher Loughran on 2019-03-27
dot icon27/03/2019
Director's details changed for Mr. Christopher John D'arcy on 2019-03-27
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/08/2018
Notification of a person with significant control statement
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon08/06/2017
Termination of appointment of Mary Mcnally as a director on 2016-09-12
dot icon23/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon16/03/2017
Appointment of Mr Andrew Mitchell as a director on 2017-02-04
dot icon04/07/2016
Annual return made up to 2016-06-28 no member list
dot icon04/07/2016
Director's details changed for Mr David Stenson Holgate on 2016-07-04
dot icon04/07/2016
Director's details changed for Miss Diane Dawson on 2016-07-04
dot icon04/07/2016
Director's details changed for Rev Christopher Loughran on 2016-07-04
dot icon04/07/2016
Director's details changed for Mrs Mary Mcnally on 2016-07-04
dot icon20/05/2016
Total exemption full accounts made up to 2015-06-30
dot icon22/03/2016
Appointment of Miss Diane Dawson as a director on 2015-10-12
dot icon21/12/2015
Director's details changed for Mrs Mary Mcnally on 2015-12-21
dot icon12/12/2015
Appointment of Mrs Mary Mcnally as a director on 2015-11-07
dot icon12/12/2015
Director's details changed for Rev Christopher Loughran on 2015-12-12
dot icon12/12/2015
Appointment of Mr David Stenson Holgate as a director on 2015-11-07
dot icon21/07/2015
Annual return made up to 2015-06-28 no member list
dot icon21/07/2015
Termination of appointment of Jill Lesley Clough as a director on 2015-07-11
dot icon21/07/2015
Termination of appointment of Jill Lesley Clough as a director on 2015-07-11
dot icon15/04/2015
Appointment of Mrs Mary Holgate as a director on 2015-03-11
dot icon13/04/2015
Termination of appointment of Bryan Edward Ingleby as a director on 2015-03-21
dot icon20/02/2015
Appointment of Mr. David Gerard Taylor as a secretary on 2015-02-14
dot icon20/02/2015
Termination of appointment of Gillian Mary Riley as a secretary on 2015-02-14
dot icon17/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon01/11/2014
Appointment of Dr. Jill Lesley Clough as a director on 2014-10-08
dot icon11/07/2014
Termination of appointment of Joan Cate as a director
dot icon30/06/2014
Annual return made up to 2014-06-28 no member list
dot icon11/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon04/12/2013
Appointment of Mrs. Gillian Mary Riley as a secretary
dot icon04/12/2013
Termination of appointment of Christopher D'arcy as a secretary
dot icon09/09/2013
Appointment of Mrs Joan Imelda Cate as a director
dot icon25/07/2013
Annual return made up to 2013-06-28 no member list
dot icon25/07/2013
Termination of appointment of Anthony Rumgay as a director
dot icon17/07/2013
Termination of appointment of Mary Mcnally as a director
dot icon21/06/2013
Appointment of Mr Christopher D'arcy as a secretary
dot icon21/06/2013
Termination of appointment of Bryan Ingleby as a secretary
dot icon18/06/2013
Termination of appointment of John Godwin as a director
dot icon13/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon12/12/2012
Appointment of Mr. Anthony Thomas William Rumgay as a director
dot icon09/10/2012
Registered office address changed from 43 Norton Road Cabus Preston Lancashire PR3 1JX on 2012-10-09
dot icon10/07/2012
Annual return made up to 2012-06-28 no member list
dot icon09/03/2012
Certificate of change of name
dot icon06/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon27/12/2011
Director's details changed for Mr John Andrews Godwin on 2011-11-17
dot icon02/11/2011
Appointment of Mr. Christopher John D'arcy as a director
dot icon25/10/2011
Appointment of Mr. Bryan Edward Ingleby as a director
dot icon14/07/2011
Annual return made up to 2011-06-28 no member list
dot icon13/07/2011
Director's details changed for John Andrews Godwin on 2011-06-28
dot icon13/07/2011
Secretary's details changed for Bryan Edward Ingleby on 2011-06-28
dot icon25/01/2011
Termination of appointment of Margaret Stanley as a director
dot icon25/01/2011
Termination of appointment of Philipp Habsburg-Lothringen as a director
dot icon11/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon02/11/2010
Appointment of Rev Christopher Loughran as a director
dot icon02/11/2010
Appointment of Mary Catherine Mcnally as a director
dot icon02/11/2010
Appointment of Bryan Edward Ingleby as a secretary
dot icon19/08/2010
Termination of appointment of William Hodson as a secretary
dot icon22/07/2010
Annual return made up to 2010-06-28
dot icon12/07/2010
Termination of appointment of Brian Goldrick as a director
dot icon26/04/2010
Termination of appointment of Bryan Ingleby as a director
dot icon21/04/2010
Termination of appointment of Bryan Ingleby as a secretary
dot icon21/04/2010
Appointment of William Christopher Hodson as a secretary
dot icon15/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/11/2009
Termination of appointment of Catherine Whenray as a secretary
dot icon06/11/2009
Termination of appointment of Catherine Whenray as a director
dot icon08/07/2009
Annual return made up to 28/06/09
dot icon08/07/2009
Director's change of particulars / philipp habsburg-lothrineen / 26/06/2009
dot icon17/04/2009
Director appointed brian henry goldrick
dot icon08/04/2009
Appointment terminated secretary bryan ingleby
dot icon08/04/2009
Director and secretary appointed catherine jane whenray
dot icon25/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/07/2008
Annual return made up to 28/06/08
dot icon25/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon30/01/2008
New director appointed
dot icon24/01/2008
Director's particulars changed
dot icon24/01/2008
Director resigned
dot icon11/07/2007
Annual return made up to 28/06/07
dot icon28/04/2007
Director's particulars changed
dot icon28/04/2007
Director resigned
dot icon28/04/2007
Director resigned
dot icon28/04/2007
Director resigned
dot icon28/04/2007
Director resigned
dot icon28/04/2007
Director resigned
dot icon29/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/06/2006
Annual return made up to 20/06/06
dot icon14/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon01/07/2005
Annual return made up to 20/06/05
dot icon11/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon01/07/2004
Annual return made up to 20/06/04
dot icon03/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon05/01/2004
Director's particulars changed
dot icon09/07/2003
Annual return made up to 20/06/03
dot icon25/06/2003
Director's particulars changed
dot icon09/12/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon07/11/2002
Director's particulars changed
dot icon07/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon03/09/2002
Director's particulars changed
dot icon30/08/2002
Director resigned
dot icon30/08/2002
Director resigned
dot icon06/07/2002
Annual return made up to 20/06/02
dot icon06/07/2002
Director resigned
dot icon23/11/2001
Resolutions
dot icon20/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Lewis Mitchell
Director
04/02/2017 - 12/05/2023
1
Duggan, Martin
Director
05/11/2022 - 02/11/2024
-
O'neill, Shaun Martin, Rev
Director
05/09/2020 - Present
1
Taylor, David Gerard, Mr.
Secretary
14/02/2015 - 05/02/2024
-
D'arcy, Christopher John, Mr.
Director
08/08/2011 - 04/11/2023
-

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 CENACOLO COMMUNITY UK

CENACOLO COMMUNITY UK is an(a) Active company incorporated on 20/06/2001 with the registered office located at 64 Ravensdowne, Berwick-Upon-Tweed TD15 1DQ. There are currently 3 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 CENACOLO COMMUNITY UK?

toggle

CENACOLO COMMUNITY UK is currently Active. It was registered on 20/06/2001 .

Where is CENACOLO COMMUNITY UK located?

toggle

CENACOLO COMMUNITY UK is registered at 64 Ravensdowne, Berwick-Upon-Tweed TD15 1DQ.

What does CENACOLO COMMUNITY UK do?

toggle

CENACOLO COMMUNITY UK operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENACOLO COMMUNITY UK?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-06-30.