CLAREMONT FIRST STEP COMMUNITY CENTRE

Register to unlock more data on OkredoRegister

CLAREMONT FIRST STEP COMMUNITY CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03911790

Incorporation date

21/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Methodist Church Buildings, Dickson Road, Blackpool FY1 2APCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2000)
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Appointment of Mr Jacob Adams as a director on 2025-10-01
dot icon30/01/2025
Termination of appointment of Ann Nowell as a director on 2025-01-20
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon22/08/2024
Termination of appointment of Jacob Andrew Mina Adams as a director on 2024-08-03
dot icon12/03/2024
Director's details changed for Mr Alan William Cavill on 2024-03-05
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon15/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon10/11/2020
Termination of appointment of Alison Gilmore as a director on 2020-11-01
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon12/02/2019
Termination of appointment of Khalid Ismail Mohammed as a secretary on 2019-02-04
dot icon12/02/2019
Appointment of Mr Alex Goldie as a secretary on 2019-02-04
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon09/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon24/05/2017
Appointment of Mr. Jacob Andrew Mina Adams as a director on 2016-10-27
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Termination of appointment of Margaret Ruth Wilson as a director on 2016-10-27
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon21/07/2016
Termination of appointment of Sally Richardson as a director on 2016-06-17
dot icon21/07/2016
Termination of appointment of Stuart Furnival as a director on 2014-09-05
dot icon10/03/2016
Appointment of Miss Alison Gilmore as a director on 2015-10-29
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-11-11 no member list
dot icon11/11/2015
Director's details changed for Rev Sally Coleman on 2015-10-29
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-11-19 no member list
dot icon25/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-11-19 no member list
dot icon19/11/2013
Termination of appointment of Harry Holland as a director
dot icon17/12/2012
Appointment of Rev Sally Coleman as a director
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/11/2012
Appointment of Mr Khalid Ismail Mohammed as a secretary
dot icon23/11/2012
Termination of appointment of Margaret Wilson as a secretary
dot icon23/11/2012
Annual return made up to 2012-11-23 no member list
dot icon20/01/2012
Annual return made up to 2012-01-19 no member list
dot icon19/01/2012
Appointment of Mrs Linda Markey as a director
dot icon17/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon24/01/2011
Annual return made up to 2011-01-21 no member list
dot icon01/12/2010
Appointment of Mrs Ann Nowell as a director
dot icon05/03/2010
Annual return made up to 2010-01-21 no member list
dot icon05/03/2010
Director's details changed for Pastor Stuart Furnival on 2010-03-05
dot icon05/03/2010
Director's details changed for Ivan John Taylor on 2010-03-05
dot icon05/03/2010
Director's details changed for Mrs Margaret Ruth Wilson on 2010-03-05
dot icon05/03/2010
Director's details changed for Mr Alex Goldie on 2010-03-05
dot icon05/03/2010
Director's details changed for Harry Holland on 2010-03-05
dot icon25/02/2010
Appointment of Mr Khalid Ismail Mohammed as a director
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2009-01-21 no member list
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/11/2008
Secretary appointed mrs margaret ruth wilson
dot icon24/11/2008
Director appointed mr alex goldie
dot icon21/11/2008
Appointment terminated director barbara duchars
dot icon21/11/2008
Appointment terminated secretary barbara duchars
dot icon21/11/2008
Appointment terminated director jonathan howell
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2008
Annual return made up to 21/01/08
dot icon22/01/2008
Director's particulars changed
dot icon18/12/2007
Director resigned
dot icon19/10/2007
New director appointed
dot icon14/02/2007
Annual return made up to 21/01/07
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/12/2006
Director resigned
dot icon06/12/2006
New director appointed
dot icon05/12/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon17/01/2006
Annual return made up to 21/01/06
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/12/2005
New director appointed
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon18/04/2005
New secretary appointed;new director appointed
dot icon23/03/2005
Director resigned
dot icon14/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2005
Annual return made up to 21/01/05
dot icon12/01/2005
Secretary resigned
dot icon06/01/2005
New director appointed
dot icon15/11/2004
Director resigned
dot icon15/11/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon18/08/2004
Director resigned
dot icon11/02/2004
Partial exemption accounts made up to 2003-03-31
dot icon29/01/2004
Annual return made up to 21/01/04
dot icon22/12/2003
New director appointed
dot icon02/12/2003
Director resigned
dot icon02/12/2003
Director resigned
dot icon02/12/2003
Director resigned
dot icon02/12/2003
Director resigned
dot icon27/02/2003
Partial exemption accounts made up to 2002-03-31
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
Annual return made up to 21/01/03
dot icon27/10/2002
Director resigned
dot icon18/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon11/10/2002
Secretary resigned
dot icon14/08/2002
Director resigned
dot icon07/08/2002
Director's particulars changed
dot icon07/08/2002
New director appointed
dot icon07/08/2002
Director resigned
dot icon07/08/2002
Director resigned
dot icon14/02/2002
Annual return made up to 21/01/02
dot icon19/11/2001
Director resigned
dot icon24/10/2001
Memorandum and Articles of Association
dot icon24/10/2001
Resolutions
dot icon11/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon17/05/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon14/02/2001
Annual return made up to 21/01/01
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon25/04/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon21/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Jacob Andrew Mina
Director
27/10/2016 - 03/08/2024
30
Markey, Linda May
Director
16/11/2011 - Present
10
Mohammed, Khalid Ismail
Director
11/02/2010 - Present
4
Goldie, Alex
Director
20/11/2008 - Present
1
Taylor, Ivan John
Director
03/07/2001 - Present
6

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 CLAREMONT FIRST STEP COMMUNITY CENTRE

CLAREMONT FIRST STEP COMMUNITY CENTRE is an(a) Active company incorporated on 21/01/2000 with the registered office located at Methodist Church Buildings, Dickson Road, Blackpool FY1 2AP. There are currently 6 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 CLAREMONT FIRST STEP COMMUNITY CENTRE?

toggle

CLAREMONT FIRST STEP COMMUNITY CENTRE is currently Active. It was registered on 21/01/2000 .

Where is CLAREMONT FIRST STEP COMMUNITY CENTRE located?

toggle

CLAREMONT FIRST STEP COMMUNITY CENTRE is registered at Methodist Church Buildings, Dickson Road, Blackpool FY1 2AP.

What does CLAREMONT FIRST STEP COMMUNITY CENTRE do?

toggle

CLAREMONT FIRST STEP COMMUNITY CENTRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CLAREMONT FIRST STEP COMMUNITY CENTRE?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-06 with no updates.