CHELL AREA FAMILY ACTION GROUP

Register to unlock more data on OkredoRegister

CHELL AREA FAMILY ACTION GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03832123

Incorporation date

26/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Whitfield Valley Centre, Fegg Hayes Road, Stoke On Trent, Staffordshire ST6 6QRCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1999)
dot icon23/03/2026
Director's details changed for Ms Katie Underwood on 2026-03-23
dot icon08/10/2025
Appointment of Miss Stephanie-Ann Loaring as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of Kathleen Roberts as a secretary on 2025-10-01
dot icon02/10/2025
Termination of appointment of Kathleen Roberts as a director on 2025-10-01
dot icon10/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Termination of appointment of Jill Woodall as a director on 2024-09-15
dot icon09/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon28/08/2024
Appointment of Ms Katie Underwood as a director on 2024-08-20
dot icon09/05/2024
Appointment of Mr Kutbuddin Jodiyawalla as a director on 2024-05-03
dot icon09/05/2024
Termination of appointment of Janine Bridges as a director on 2024-05-01
dot icon09/05/2024
Termination of appointment of Sheena Bateman as a director on 2024-05-01
dot icon24/04/2024
Appointment of Mrs Emma Obhi as a director on 2024-04-24
dot icon18/04/2024
Appointment of Mrs Jill Woodall as a director on 2024-04-10
dot icon05/02/2024
Appointment of Mr Daniel Shaw as a director on 2024-01-31
dot icon02/02/2024
Termination of appointment of Margaret Ferneyhough as a director on 2024-01-31
dot icon02/02/2024
Termination of appointment of Frank Ferneyhough as a director on 2024-01-31
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon06/10/2022
Appointment of Mr Simon Richard Stevens as a director on 2022-10-01
dot icon29/09/2022
Appointment of Mrs Sheena Bateman as a director on 2022-09-28
dot icon29/09/2022
Termination of appointment of Charlotte Smith as a director on 2022-09-28
dot icon29/09/2022
Termination of appointment of Mike Riddell as a director on 2022-09-28
dot icon29/09/2022
Termination of appointment of Linda Hamnett as a director on 2022-09-16
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon14/07/2022
Termination of appointment of Amanda Murphy as a director on 2022-07-01
dot icon14/07/2022
Termination of appointment of Andrew Franklin as a director on 2022-07-11
dot icon14/07/2022
Termination of appointment of Philippa Calver as a director on 2022-07-01
dot icon31/03/2022
Termination of appointment of Keziah Jane Stott as a director on 2022-03-21
dot icon20/01/2022
Appointment of Ms Janine Bridges as a director on 2022-01-10
dot icon20/01/2022
Director's details changed for Dr Keziah Jane Stott on 2022-01-20
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Appointment of Miss Emily Rose Taylor as a director on 2021-11-09
dot icon02/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon22/06/2021
Appointment of Miss Philippa Calver as a director on 2021-06-21
dot icon04/06/2021
Appointment of Mrs Charlotte Smith as a director on 2021-06-01
dot icon03/06/2021
Appointment of Mr Frank Ferneyhough as a director on 2021-06-01
dot icon04/05/2021
Director's details changed for Dr Keziah Jane Stott on 2021-04-30
dot icon19/01/2021
Notification of a person with significant control statement
dot icon12/01/2021
Withdrawal of a person with significant control statement on 2021-01-12
dot icon05/01/2021
Notification of a person with significant control statement
dot icon22/12/2020
Cessation of Kathleen Roberts as a person with significant control on 2020-12-22
dot icon22/12/2020
Cessation of Linda Hamnett as a person with significant control on 2020-12-22
dot icon22/12/2020
Cessation of Margaret Jane Cameron Fernyhough as a person with significant control on 2020-12-22
dot icon27/10/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon27/10/2020
Cessation of Stephen John Southward as a person with significant control on 2020-07-31
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/08/2020
Termination of appointment of Stephen John Southward as a director on 2020-07-31
dot icon23/07/2020
Appointment of Ms Amanda Murphy as a director on 2020-07-04
dot icon23/07/2020
Director's details changed for Dr Keziah Jane Stott on 2020-07-23
dot icon23/07/2020
Appointment of Dr Keziah Jane Stott as a director on 2020-07-04
dot icon23/07/2020
Director's details changed for Mr Mike Riddell on 2020-07-23
dot icon07/07/2020
Appointment of Mr Mike Riddell as a director on 2020-06-29
dot icon07/07/2020
Termination of appointment of Bryan William Kelly as a director on 2020-06-30
dot icon20/05/2020
Termination of appointment of Lucille Elizabeth Kelly as a director on 2020-05-11
dot icon13/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon30/09/2019
Cessation of Geoffrey Paul Wilson as a person with significant control on 2018-10-05
dot icon30/09/2019
Cessation of Shirley Spackman as a person with significant control on 2018-09-10
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Appointment of Mr Andrew Franklin as a director on 2018-11-07
dot icon09/10/2018
Termination of appointment of Geoffrey Paul Wilson as a director on 2018-10-05
dot icon09/10/2018
Appointment of Mr Bryan William Kelly as a director on 2018-10-03
dot icon09/10/2018
Appointment of Mrs Lucille Elizabeth Kelly as a director on 2018-10-03
dot icon24/09/2018
Termination of appointment of Shirley Patricia Spackman as a director on 2018-09-10
dot icon28/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon06/06/2018
Termination of appointment of Nannette Hulse as a director on 2018-05-07
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Appointment of Mrs Nannette Hulse as a director on 2017-12-08
dot icon26/08/2017
Notification of Stephen John Southward as a person with significant control on 2017-04-29
dot icon26/08/2017
Cessation of Stephen Pratt as a person with significant control on 2017-04-29
dot icon26/08/2017
Cessation of Joseph Spackman as a person with significant control on 2017-04-29
dot icon26/08/2017
Notification of Geoffrey Paul Wilson as a person with significant control on 2017-04-29
dot icon26/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon10/05/2017
Appointment of Mr Geoffrey Paul Wilson as a director on 2017-05-10
dot icon10/05/2017
Appointment of Mr Stephen John Southward as a director on 2017-05-10
dot icon10/05/2017
Termination of appointment of Joseph Spackman as a director on 2017-05-10
dot icon10/05/2017
Termination of appointment of Stephen Samuel Pratt as a director on 2017-05-10
dot icon27/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon22/07/2016
Termination of appointment of Robert Mason as a director on 2015-06-30
dot icon22/07/2016
Termination of appointment of Bernadette Webbe as a director on 2015-10-29
dot icon22/07/2016
Termination of appointment of Janet Crane as a director on 2016-06-30
dot icon15/07/2016
Appointment of Ms Linda Hamnett as a director on 2016-07-14
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-08-26 no member list
dot icon29/09/2015
Termination of appointment of Jeff Walker as a director on 2015-05-22
dot icon27/05/2015
Appointment of Mr Jeff Walker as a director on 2015-02-26
dot icon27/05/2015
Appointment of Rev Janet Crane as a director on 2015-02-26
dot icon12/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/11/2014
Termination of appointment of Christopher Round as a director on 2014-11-03
dot icon08/09/2014
Annual return made up to 2014-08-26 no member list
dot icon31/07/2014
Appointment of Bernadette Webbe as a director on 2014-06-26
dot icon31/07/2014
Appointment of Stephen Samuel Pratt as a director on 2014-06-26
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/11/2013
Director's details changed for Margaret Ferneyhough on 2013-10-28
dot icon20/11/2013
Appointment of Mr Robert Mason as a director
dot icon20/11/2013
Termination of appointment of Yvonne Briggs as a director
dot icon16/09/2013
Annual return made up to 2013-08-26 no member list
dot icon10/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-26 no member list
dot icon16/02/2012
Memorandum and Articles of Association
dot icon16/02/2012
Resolutions
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-08-26 no member list
dot icon22/02/2011
Amended accounts made up to 2010-03-31
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-26 no member list
dot icon01/09/2010
Director's details changed for Joseph Spackman on 2010-08-26
dot icon01/09/2010
Director's details changed for Kathleen Roberts on 2010-08-26
dot icon01/09/2010
Director's details changed for Christopher Round on 2010-08-26
dot icon01/09/2010
Director's details changed for Yvonne Sheila Briggs on 2010-08-26
dot icon01/09/2010
Director's details changed for Shirley Patricia Spackman on 2010-08-26
dot icon01/09/2010
Director's details changed for Margaret Ferneyhough on 2010-08-26
dot icon16/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/09/2009
Annual return made up to 26/08/09
dot icon08/09/2009
Director's change of particulars / margaret ferneyhough / 08/08/2009
dot icon08/09/2009
Director and secretary's change of particulars / kathleen roberts / 08/08/2009
dot icon09/06/2009
Director appointed shirley patricia spackman
dot icon28/05/2009
Director appointed joseph spackman
dot icon30/03/2009
Appointment terminated director james gibson
dot icon18/03/2009
Appointment terminated director peter kent baguley
dot icon18/02/2009
Appointment terminated director alan jones
dot icon09/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/09/2008
Annual return made up to 26/08/08
dot icon03/09/2008
Appointment terminated director marie mitchell
dot icon10/03/2008
Director appointed yvonne sheila briggs
dot icon22/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/10/2007
Annual return made up to 26/08/07
dot icon02/10/2007
Director resigned
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Annual return made up to 26/08/06
dot icon17/10/2006
Director resigned
dot icon19/06/2006
New secretary appointed
dot icon14/03/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon16/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon14/11/2005
Annual return made up to 26/08/05
dot icon14/11/2005
Secretary resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director's particulars changed
dot icon14/11/2005
Director's particulars changed
dot icon17/12/2004
Director resigned
dot icon25/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/09/2004
Annual return made up to 26/08/04
dot icon15/12/2003
Auditor's resignation
dot icon23/10/2003
Director resigned
dot icon23/10/2003
Director resigned
dot icon26/09/2003
New director appointed
dot icon26/09/2003
New director appointed
dot icon22/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/09/2003
Annual return made up to 26/08/03
dot icon21/05/2003
Secretary's particulars changed
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Director resigned
dot icon23/01/2003
New secretary appointed
dot icon23/01/2003
Director resigned
dot icon04/12/2002
Accounts made up to 2002-03-31
dot icon30/10/2002
Director resigned
dot icon15/10/2002
Annual return made up to 26/08/02
dot icon11/04/2002
Secretary resigned
dot icon11/04/2002
New secretary appointed
dot icon06/03/2002
New director appointed
dot icon20/02/2002
Director's particulars changed
dot icon20/02/2002
Director's particulars changed
dot icon20/02/2002
Director resigned
dot icon20/02/2002
New director appointed
dot icon28/01/2002
Accounts made up to 2001-03-31
dot icon07/11/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon31/10/2001
Registered office changed on 31/10/01 from: 203 saint michaels road stoke on trent staffordshire ST6 6JT
dot icon11/10/2001
Annual return made up to 26/08/01
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon07/12/2000
Accounts for a small company made up to 2000-01-31
dot icon19/09/2000
Annual return made up to 26/08/00
dot icon08/07/2000
Particulars of mortgage/charge
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
Accounting reference date shortened from 31/08/00 to 31/01/00
dot icon22/12/1999
Memorandum and Articles of Association
dot icon22/12/1999
Resolutions
dot icon26/08/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent Baguley, Peter
Director
05/10/2005 - 08/03/2009
1
Mrs Kathleen Roberts
Director
01/02/2000 - 01/10/2025
-
Mr Joseph Spackman
Director
29/04/2009 - 09/05/2017
-
Jones, Alan
Director
31/01/2006 - 21/01/2009
3
Ms Linda Hamnett
Director
13/07/2016 - 15/09/2022
-

Persons with Significant Control

8
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 CHELL AREA FAMILY ACTION GROUP

CHELL AREA FAMILY ACTION GROUP is an(a) Active company incorporated on 26/08/1999 with the registered office located at The Whitfield Valley Centre, Fegg Hayes Road, Stoke On Trent, Staffordshire ST6 6QR. 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 CHELL AREA FAMILY ACTION GROUP?

toggle

CHELL AREA FAMILY ACTION GROUP is currently Active. It was registered on 26/08/1999 .

Where is CHELL AREA FAMILY ACTION GROUP located?

toggle

CHELL AREA FAMILY ACTION GROUP is registered at The Whitfield Valley Centre, Fegg Hayes Road, Stoke On Trent, Staffordshire ST6 6QR.

What does CHELL AREA FAMILY ACTION GROUP do?

toggle

CHELL AREA FAMILY ACTION GROUP operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHELL AREA FAMILY ACTION GROUP?

toggle

The latest filing was on 23/03/2026: Director's details changed for Ms Katie Underwood on 2026-03-23.