CENTRE FOR PEACEBUILDING AND COMMUNITY DEVELOPMENT

Register to unlock more data on OkredoRegister

CENTRE FOR PEACEBUILDING AND COMMUNITY DEVELOPMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04779336

Incorporation date

28/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thurlibeer, Stratton, Bude EX23 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2003)
dot icon20/10/2025
Termination of appointment of Catherine Elizabeth Dunmore as a director on 2025-10-15
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Appointment of Mrs Tanya Roussopoulos Williams as a director on 2025-07-09
dot icon02/07/2025
Register inspection address has been changed from Unit 7 Thorne Farm Kings Hill Bude Cornwall EX23 0LU United Kingdom to Thurlibeer Stratton Bude Cornwall EX23 9NP
dot icon01/07/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon26/02/2024
Notification of a person with significant control statement
dot icon19/02/2024
Registered office address changed from Unit 7 Thorne Farm Bude Cornwall EX23 0LU to Thurlibeer Stratton Bude EX23 9NP on 2024-02-19
dot icon29/01/2024
Appointment of Mr Denis Smetanin as a secretary on 2024-01-24
dot icon17/01/2024
Termination of appointment of Julia Caroline Kington as a secretary on 2024-01-17
dot icon17/01/2024
Cessation of Juliet Anne Schofield as a person with significant control on 2023-04-29
dot icon17/01/2024
Appointment of Ms Angelina Biriukova as a director on 2023-04-29
dot icon29/12/2023
Termination of appointment of Dionis Cozub as a director on 2023-12-29
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon02/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon08/10/2021
Accounts for a small company made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon06/10/2020
Accounts for a small company made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon09/04/2020
Appointment of Mr Dionis Cozub as a director on 2020-04-04
dot icon07/04/2020
Termination of appointment of Amanda Jayne Ellicott as a director on 2020-04-04
dot icon10/03/2020
Termination of appointment of Susan Mary Parker Hall as a director on 2019-11-16
dot icon14/01/2020
Appointment of Mrs Julia Caroline Kington as a secretary on 2020-01-01
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon30/10/2018
Termination of appointment of a secretary
dot icon30/10/2018
Termination of appointment of Sandra Louise Harrison as a secretary on 2018-10-30
dot icon06/08/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Director's details changed for Ms Sue Parker Hall on 2018-06-18
dot icon19/06/2018
Director's details changed for Mrs Rachel Gillies on 2018-06-19
dot icon13/06/2018
Appointment of Ms Sue Parker Hall as a director on 2018-06-09
dot icon12/06/2018
Director's details changed for Ms Juliet Anne Schofield on 2018-06-12
dot icon12/06/2018
Appointment of Mr Joseph Michael Peacock as a director on 2018-06-09
dot icon12/06/2018
Appointment of Ms Catherine Elizabeth Dunmore as a director on 2018-06-09
dot icon12/06/2018
Termination of appointment of Lucy Geraldine Allison Hannah as a director on 2018-05-30
dot icon05/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon05/06/2018
Termination of appointment of Roger Oliver Iredale as a director on 2018-05-28
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon11/10/2016
Appointment of Mrs Sandra Louise Harrison as a secretary on 2016-09-28
dot icon11/10/2016
Termination of appointment of Mandy Ellicott as a secretary on 2016-09-28
dot icon11/10/2016
Termination of appointment of Mandy Ellicott as a secretary on 2016-09-28
dot icon11/10/2016
Appointment of Mrs Amanda Jayne Ellicott as a director on 2016-09-28
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-28 no member list
dot icon16/06/2016
Register(s) moved to registered office address Unit 7 Thorne Farm Bude Cornwall EX23 0LU
dot icon11/11/2015
Termination of appointment of Alice Simone Lagnado as a director on 2015-07-18
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-28 no member list
dot icon02/06/2015
Secretary's details changed for Ms Mandy Westlake on 2014-09-27
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-05-28 no member list
dot icon17/06/2014
Appointment of Mrs Brilliant Chilaeva as a director
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon31/05/2013
Annual return made up to 2013-05-28 no member list
dot icon30/05/2013
Termination of appointment of Alaudin Chilaev as a director
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-28 no member list
dot icon29/05/2012
Director's details changed for Alaudin Chilaev on 2012-05-28
dot icon29/05/2012
Termination of appointment of Christopher Layton as a director
dot icon06/01/2012
Auditor's resignation
dot icon26/09/2011
Appointment of Mr Roger Oliver Iredale as a director
dot icon30/08/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-28 no member list
dot icon07/06/2011
Director's details changed for Mrs Rachel Gillies on 2011-06-06
dot icon07/06/2011
Termination of appointment of Peter Jarman as a director
dot icon01/03/2011
Secretary's details changed for Ms Mandy Cornish on 2011-03-01
dot icon12/10/2010
Appointment of Ms Mandy Cornish as a secretary
dot icon12/10/2010
Termination of appointment of Howard Pankhurst as a secretary
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-28 no member list
dot icon09/06/2010
Register(s) moved to registered inspection location
dot icon09/06/2010
Register inspection address has been changed
dot icon09/06/2010
Director's details changed for Alaudin Chilaev on 2010-05-28
dot icon09/06/2010
Director's details changed for Mrs Rachel Gillies on 2010-05-28
dot icon09/06/2010
Director's details changed for Christopher Walter Layton on 2010-05-28
dot icon09/06/2010
Director's details changed for Juliet Anne Schofield on 2010-05-28
dot icon09/06/2010
Director's details changed for Miss Alice Simone Lagnado on 2010-05-28
dot icon30/09/2009
Director's change of particulars / peter jarman / 30/09/2009
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Annual return made up to 28/05/09
dot icon28/05/2009
Director appointed miss alice simone lagnado
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon13/08/2008
Director's change of particulars / rachel smith / 13/08/2008
dot icon29/05/2008
Annual return made up to 28/05/08
dot icon26/11/2007
New director appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
Director resigned
dot icon18/06/2007
Annual return made up to 28/05/07
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/06/2006
Annual return made up to 28/05/06
dot icon22/03/2006
Registered office changed on 22/03/06 from: thurlibeer launcells bude cornwall EX23 9NP
dot icon16/02/2006
New director appointed
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
New secretary appointed
dot icon03/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon27/01/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon04/01/2006
New director appointed
dot icon28/12/2005
New secretary appointed
dot icon02/12/2005
Registered office changed on 02/12/05 from: 4 church street shipton-under-wychwood chipping norton oxfordshire OX7 6BP
dot icon02/12/2005
Director resigned
dot icon02/11/2005
Registered office changed on 02/11/05 from: unit 18, bude business centre kings hill industrial estate bude cornwall EX23 8QN
dot icon02/11/2005
Secretary resigned
dot icon19/07/2005
Annual return made up to 28/05/05
dot icon20/04/2005
New director appointed
dot icon09/11/2004
Registered office changed on 09/11/04 from: thurlibeer launcells bude north cornwall EX23 9NP
dot icon29/09/2004
New director appointed
dot icon01/07/2004
Annual return made up to 28/05/04
dot icon01/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/07/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon07/02/2004
Secretary resigned
dot icon07/02/2004
New secretary appointed
dot icon28/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Juliet Anne
Director
25/04/2007 - Present
2
Gillies, Rachel
Director
01/02/2006 - Present
1
Williams, Tanya Roussopoulos
Director
09/07/2025 - Present
1
Cozub, Dionis
Director
04/04/2020 - 29/12/2023
-
Kington, Julia Caroline
Secretary
01/01/2020 - 17/01/2024
-

Persons with Significant Control

2
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 CENTRE FOR PEACEBUILDING AND COMMUNITY DEVELOPMENT

CENTRE FOR PEACEBUILDING AND COMMUNITY DEVELOPMENT is an(a) Active company incorporated on 28/05/2003 with the registered office located at Thurlibeer, Stratton, Bude EX23 9NP. There are currently 7 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 PEACEBUILDING AND COMMUNITY DEVELOPMENT?

toggle

CENTRE FOR PEACEBUILDING AND COMMUNITY DEVELOPMENT is currently Active. It was registered on 28/05/2003 .

Where is CENTRE FOR PEACEBUILDING AND COMMUNITY DEVELOPMENT located?

toggle

CENTRE FOR PEACEBUILDING AND COMMUNITY DEVELOPMENT is registered at Thurlibeer, Stratton, Bude EX23 9NP.

What does CENTRE FOR PEACEBUILDING AND COMMUNITY DEVELOPMENT do?

toggle

CENTRE FOR PEACEBUILDING AND COMMUNITY DEVELOPMENT operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CENTRE FOR PEACEBUILDING AND COMMUNITY DEVELOPMENT?

toggle

The latest filing was on 20/10/2025: Termination of appointment of Catherine Elizabeth Dunmore as a director on 2025-10-15.