CENTRE FOR OUTDOOR ACTIVITY AND COMMUNITY HUB

Register to unlock more data on OkredoRegister

CENTRE FOR OUTDOOR ACTIVITY AND COMMUNITY HUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08106171

Incorporation date

14/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Coach French Weir Park, French Weir Avenue, Taunton TA1 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2012)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/02/2026
Termination of appointment of Brendan Nicholas Floyde as a director on 2026-02-09
dot icon21/09/2025
Termination of appointment of Mike Cook as a director on 2025-09-17
dot icon14/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon09/06/2025
Termination of appointment of Carly Bartlett as a director on 2025-05-17
dot icon01/04/2025
Second filing for the appointment of Mrs Sandra Brooks as a director
dot icon17/03/2025
Micro company accounts made up to 2024-06-30
dot icon15/03/2025
Appointment of Mrs Sandra Brooks as a director on 2025-03-05
dot icon12/01/2025
Appointment of Carly Bartlett as a director on 2025-01-08
dot icon02/01/2025
Termination of appointment of Brenda Dawn Weston as a director on 2024-12-11
dot icon02/01/2025
Termination of appointment of Ian Payne as a director on 2025-01-02
dot icon30/12/2024
Termination of appointment of Benjamin Appleby as a director on 2024-08-19
dot icon30/12/2024
Termination of appointment of David Francis Bird as a director on 2024-12-11
dot icon30/12/2024
Appointment of Mr Brendan Nicholas Floyde as a director on 2024-12-11
dot icon30/12/2024
Termination of appointment of Karen Marie Hood as a director on 2024-12-11
dot icon30/12/2024
Termination of appointment of Estelle Claire Smillie as a director on 2024-12-11
dot icon19/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon05/05/2024
Appointment of Mrs Elizabeth Jasmine Rosa Horsham as a director on 2024-04-25
dot icon05/05/2024
Appointment of Mr Simon Lipscombe as a director on 2024-04-25
dot icon27/02/2024
Correction of a Director's date of birth incorrectly stated on incorporation / ian payne
dot icon03/01/2024
Appointment of Mrs Brenda Dawn Weston as a director on 2024-01-02
dot icon15/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/11/2023
Appointment of Mr Mike Cook as a director on 2023-10-01
dot icon05/11/2023
Appointment of Mrs Melanie Scanlan as a director on 2023-10-24
dot icon05/11/2023
Appointment of Mrs Janine East as a director on 2023-10-26
dot icon04/11/2023
Termination of appointment of Daniel Derek James Brice as a director on 2023-09-01
dot icon04/11/2023
Termination of appointment of William Mann as a director on 2023-10-17
dot icon12/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/07/2022
Termination of appointment of David Michael Bullock as a director on 2022-07-13
dot icon05/07/2022
Termination of appointment of John Deane Hawkey as a director on 2022-06-27
dot icon16/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon13/04/2021
Appointment of Mrs Karen Marie Hood as a director on 2021-04-01
dot icon13/04/2021
Registered office address changed from Coach Frenchweir Park Taunton Somerset TA1 1AW United Kingdom to Coach French Weir Park French Weir Avenue Taunton TA1 1AW on 2021-04-13
dot icon13/04/2021
Appointment of Mr John Deane Hawkey as a director on 2021-04-01
dot icon13/04/2021
Appointment of Mr William Mann as a director on 2021-04-01
dot icon13/04/2021
Appointment of Mr Benjamin Appleby as a director on 2021-04-01
dot icon13/04/2021
Director's details changed for David Michael Bullock on 2019-03-15
dot icon13/04/2021
Appointment of Mr Daniel Derek James Brice as a director on 2021-04-01
dot icon21/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/11/2020
Termination of appointment of Roberta Vivienne Lowes as a director on 2020-10-31
dot icon19/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/03/2020
Appointment of Mrs Estelle Claire Smillie as a director on 2020-03-07
dot icon18/03/2020
Appointment of Mr David Francis Bird as a director on 2019-10-21
dot icon26/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/12/2018
Termination of appointment of Jonathan Richard Scanlan as a director on 2018-10-31
dot icon06/09/2018
Termination of appointment of Malcolm James Mackeith as a director on 2018-08-31
dot icon29/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-06-30
dot icon17/02/2018
Director's details changed for Mr Malcolm James Mackeith on 2018-02-17
dot icon07/08/2017
Registered office address changed from The Old Schoolhouse Halse Taunton Somerset TA4 3AB to Coach Frenchweir Park Taunton Somerset TA1 1AW on 2017-08-07
dot icon18/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon04/05/2017
Total exemption full accounts made up to 2016-06-30
dot icon28/07/2016
Annual return made up to 2016-06-14 no member list
dot icon28/07/2016
Termination of appointment of Justin John Palmer as a director on 2016-06-16
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/08/2015
Appointment of Mr Jonathan Richard Scanlan as a director on 2015-08-11
dot icon25/08/2015
Appointment of Mr Justin John Palmer as a director on 2015-08-11
dot icon25/08/2015
Appointment of Mr Malcolm James Mackeith as a director on 2015-08-11
dot icon30/06/2015
Annual return made up to 2015-06-14 no member list
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-14 no member list
dot icon15/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/11/2013
Statement of company's objects
dot icon19/11/2013
Resolutions
dot icon01/07/2013
Annual return made up to 2013-06-14 no member list
dot icon14/06/2012
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
14/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Ian
Director
14/06/2012 - 02/01/2025
3
Appleby, Benjamin
Director
01/04/2021 - 19/08/2024
2
Mackeith, Malcolm James
Director
11/08/2015 - 31/08/2018
4
Weston, Brenda Dawn
Director
02/01/2024 - 11/12/2024
3
Brice, Daniel Derek James
Director
01/04/2021 - 01/09/2023
4

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

1,151
HALL FARM LIVERY STABLES LTD1 Westfield Road, Manea, March PE15 0JG
Active

Category:

Raising of horses and other equines

Comp. code:

13252270

Reg. date:

08/03/2021

Turnover:

-

No. of employees:

-
THE ELEMENTAL ADVENTURES PROJECT CICBryngwyn, Ferwig, Cardigan SA43 1PL
Active

Category:

Gathering of wild growing non-wood products

Comp. code:

11465145

Reg. date:

16/07/2018

Turnover:

-

No. of employees:

-
PRO TREE CARE LTD50 Rushdale Avenue, Sheffield S8 9QF
Active

Category:

Silviculture and other forestry activities

Comp. code:

13972776

Reg. date:

12/03/2022

Turnover:

-

No. of employees:

-
THE MERDIA GROUP LTD27 Tiller Road Preston, 27 Tiller Road, Cottam, Preston PR4 0XW
Active

Category:

Mixed farming

Comp. code:

13672274

Reg. date:

11/10/2021

Turnover:

-

No. of employees:

-
ANISOR ENTERPRISES LTDSuite G04 1 Quality Court, Chancery Lane, London WC2A 1HR
Active

Category:

Mining of other non-ferrous metal ores

Comp. code:

13158054

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR OUTDOOR ACTIVITY AND COMMUNITY HUB

CENTRE FOR OUTDOOR ACTIVITY AND COMMUNITY HUB is an(a) Active company incorporated on 14/06/2012 with the registered office located at Coach French Weir Park, French Weir Avenue, Taunton TA1 1AW. There are currently 5 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 CENTRE FOR OUTDOOR ACTIVITY AND COMMUNITY HUB?

toggle

CENTRE FOR OUTDOOR ACTIVITY AND COMMUNITY HUB is currently Active. It was registered on 14/06/2012 .

Where is CENTRE FOR OUTDOOR ACTIVITY AND COMMUNITY HUB located?

toggle

CENTRE FOR OUTDOOR ACTIVITY AND COMMUNITY HUB is registered at Coach French Weir Park, French Weir Avenue, Taunton TA1 1AW.

What does CENTRE FOR OUTDOOR ACTIVITY AND COMMUNITY HUB do?

toggle

CENTRE FOR OUTDOOR ACTIVITY AND COMMUNITY HUB operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CENTRE FOR OUTDOOR ACTIVITY AND COMMUNITY HUB?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.