CHANNELS COMMUNITY STEWARDSHIP C.I.C.

Register to unlock more data on OkredoRegister

CHANNELS COMMUNITY STEWARDSHIP C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09319708

Incorporation date

20/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ptarmigan Group Services, 2 Frederic Mews, London, London SW1X 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2014)
dot icon07/01/2026
Appointment of Ms Tracy Ann Nicol as a director on 2026-01-01
dot icon07/01/2026
Appointment of Ms Jennifer Halls as a director on 2026-01-01
dot icon07/01/2026
Appointment of Mr Christopher Paul Longman as a director on 2026-01-01
dot icon06/01/2026
Termination of appointment of Christopher Reilly as a director on 2025-12-31
dot icon06/01/2026
Appointment of Ms Sara Flack as a director on 2026-01-01
dot icon06/01/2026
Appointment of Mr Roger Crudgington as a director on 2026-01-01
dot icon29/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon01/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon24/11/2025
Termination of appointment of Christopher Millwood as a director on 2025-11-15
dot icon30/04/2025
Termination of appointment of Megan Pickard as a director on 2025-04-29
dot icon15/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/02/2025
Director's details changed for Mr Richard James Clifford Stubbings on 2025-02-01
dot icon25/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/12/2023
Cessation of Ptarmigan Chelmsford a Limited as a person with significant control on 2023-12-12
dot icon12/12/2023
Notification of Ptarmigan Chelmsford a Limited as a person with significant control on 2016-08-03
dot icon27/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon04/09/2023
Appointment of Ms Megan Pickard as a director on 2023-09-01
dot icon29/06/2023
Resolutions
dot icon29/06/2023
Memorandum and Articles of Association
dot icon24/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon24/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/12/2021
Appointment of Mr Christopher Millwood as a director on 2021-12-03
dot icon07/12/2021
Appointment of Ms Sandrah Arnold as a director on 2021-12-03
dot icon07/12/2021
Appointment of Ms Carol Ann Farr as a director on 2021-12-03
dot icon06/12/2021
Appointment of Ms Carroll Crumpen as a director on 2021-12-03
dot icon03/12/2021
Appointment of Mr Christopher Reilly as a director on 2021-12-03
dot icon03/12/2021
Appointment of Mr Andrew Wright as a director on 2021-12-03
dot icon03/12/2021
Appointment of Mr Okwudili Nwachukwu as a director on 2021-12-03
dot icon03/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon03/12/2021
Register inspection address has been changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY United Kingdom to 2 Frederic Mews C/O the Ptarmigan Group London SW1X 8EQ
dot icon09/07/2021
Resolutions
dot icon09/07/2021
Change of name
dot icon09/07/2021
Change of name notice
dot icon22/03/2021
Micro company accounts made up to 2020-06-30
dot icon24/02/2021
Appointment of Pg Property Management Ltd as a director on 2021-02-23
dot icon22/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon09/11/2020
Appointment of Ptarmigan Group Services Ltd as a secretary on 2020-11-07
dot icon09/11/2020
Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Ptarmigan Group Services 2 Frederic Mews London London SW1X 8EQ on 2020-11-09
dot icon09/11/2020
Termination of appointment of Pod Group Services Limited as a secretary on 2020-11-07
dot icon25/08/2020
Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 2020-08-25
dot icon17/08/2020
Secretary's details changed for Pod Group Services Limited on 2020-08-17
dot icon14/07/2020
Appointment of Pod Group Services Limited as a secretary on 2020-07-01
dot icon14/07/2020
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY on 2020-07-14
dot icon01/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/12/2019
Confirmation statement made on 2019-11-20 with updates
dot icon18/09/2019
Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 2019-09-18
dot icon09/09/2019
Notification of Richard James Clifford Stubbings as a person with significant control on 2019-03-29
dot icon09/09/2019
Cessation of Cliffords Limited as a person with significant control on 2019-03-29
dot icon02/09/2019
Resolutions
dot icon17/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon04/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon02/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/12/2018
Confirmation statement made on 2018-11-20 with updates
dot icon10/12/2018
Appointment of Djc Secretarial and Maintenance Limited as a secretary on 2018-12-04
dot icon09/11/2018
Previous accounting period shortened from 2018-11-30 to 2018-06-30
dot icon03/01/2018
Register inspection address has been changed from Threadneedle House 9-10 Market Road Chelmsford Essex CM1 1XH United Kingdom to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY
dot icon02/01/2018
Accounts for a dormant company made up to 2017-11-30
dot icon07/12/2017
Confirmation statement made on 2017-11-20 with updates
dot icon09/08/2017
Resolutions
dot icon10/05/2017
Accounts for a dormant company made up to 2016-11-30
dot icon15/12/2016
Register(s) moved to registered inspection location Threadneedle House 9-10 Market Road Chelmsford Essex CM1 1XH
dot icon15/12/2016
Register inspection address has been changed to Threadneedle House 9-10 Market Road Chelmsford Essex CM1 1XH
dot icon14/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon25/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-11-20 no member list
dot icon20/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millwood, Christopher
Director
03/12/2021 - 15/11/2025
3
Nwachukwu, Okwudili
Director
03/12/2021 - Present
10
Pickard, Megan
Director
01/09/2023 - 29/04/2025
-
PG PROPERTY MANAGEMENT LTD
Corporate Director
23/02/2021 - Present
2
Stubbings, Richard James Clifford
Director
20/11/2014 - Present
21

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHANNELS COMMUNITY STEWARDSHIP C.I.C.

CHANNELS COMMUNITY STEWARDSHIP C.I.C. is an(a) Active company incorporated on 20/11/2014 with the registered office located at C/O Ptarmigan Group Services, 2 Frederic Mews, London, London SW1X 8EQ. There are currently 12 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 CHANNELS COMMUNITY STEWARDSHIP C.I.C.?

toggle

CHANNELS COMMUNITY STEWARDSHIP C.I.C. is currently Active. It was registered on 20/11/2014 .

Where is CHANNELS COMMUNITY STEWARDSHIP C.I.C. located?

toggle

CHANNELS COMMUNITY STEWARDSHIP C.I.C. is registered at C/O Ptarmigan Group Services, 2 Frederic Mews, London, London SW1X 8EQ.

What does CHANNELS COMMUNITY STEWARDSHIP C.I.C. do?

toggle

CHANNELS COMMUNITY STEWARDSHIP C.I.C. operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHANNELS COMMUNITY STEWARDSHIP C.I.C.?

toggle

The latest filing was on 07/01/2026: Appointment of Ms Tracy Ann Nicol as a director on 2026-01-01.