COAST AND VALE COMMUNITY ACTION

Register to unlock more data on OkredoRegister

COAST AND VALE COMMUNITY ACTION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03330062

Incorporation date

07/03/1997

Size

Small

Contacts

Registered address

Registered address

The Street, 12 Lower Clark Street, Scarborough, North Yorkshire YO12 7PWCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1997)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon11/12/2025
Termination of appointment of Robert John Trevor Walton as a director on 2025-12-01
dot icon11/12/2025
Termination of appointment of Kirsty Farrow as a director on 2025-12-01
dot icon11/12/2025
Termination of appointment of Guy Michael Baumann as a director on 2025-12-01
dot icon24/11/2025
Accounts for a small company made up to 2025-03-31
dot icon24/02/2025
Termination of appointment of Graham Andrew Backhouse as a director on 2025-02-14
dot icon24/02/2025
Termination of appointment of Richard Lincoln Grunwell as a director on 2025-02-14
dot icon24/02/2025
Appointment of Mr David Timothy Warner as a director on 2025-02-14
dot icon24/02/2025
Termination of appointment of David Timothy Warner as a director on 2025-02-14
dot icon24/02/2025
Termination of appointment of Margaret Olivia Jackson as a director on 2025-02-14
dot icon04/12/2024
Accounts for a small company made up to 2024-03-31
dot icon13/03/2024
Termination of appointment of Moira Cunningham as a director on 2024-03-12
dot icon13/03/2024
Termination of appointment of Ian Newman as a director on 2024-03-12
dot icon13/03/2024
Appointment of Ms Kirsty Farrow as a director on 2024-03-12
dot icon13/03/2024
Appointment of Mr Graham Andrew Backhouse as a director on 2024-03-12
dot icon13/03/2024
Appointment of Mr Alan Bradley George Pickering as a director on 2024-03-12
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon31/10/2023
Accounts for a small company made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon20/03/2023
Termination of appointment of Lesley Dixon as a director on 2023-03-17
dot icon27/10/2022
Accounts for a small company made up to 2022-03-31
dot icon31/03/2022
Appointment of Dr Ian Newman as a director on 2022-03-29
dot icon30/03/2022
Appointment of Mr Iain Johnston as a director on 2022-03-21
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon30/03/2022
Termination of appointment of Lee Barker as a director on 2021-11-17
dot icon05/11/2021
Accounts for a small company made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon15/03/2021
Appointment of Dr Margaret Olivia Jackson as a director on 2020-10-21
dot icon15/03/2021
Termination of appointment of Jane Elspeth Mortimer as a director on 2020-10-21
dot icon15/03/2021
Satisfaction of charge 6 in full
dot icon15/10/2020
Accounts for a small company made up to 2020-03-31
dot icon03/09/2020
Secretary's details changed for Mrs Melanie Louise Bonney-Kane on 2020-09-03
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon17/09/2019
Accounts for a small company made up to 2019-03-31
dot icon09/07/2019
Appointment of Mr Robert John Trevor Walton as a director on 2018-08-22
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon09/01/2019
Termination of appointment of Gillian Margaret Pearse as a director on 2018-04-17
dot icon09/01/2019
Termination of appointment of Michael Henry Ward as a director on 2018-04-17
dot icon25/10/2018
Accounts for a small company made up to 2018-03-31
dot icon17/09/2018
Satisfaction of charge 5 in full
dot icon10/05/2018
Appointment of Mr David Timothy Warner as a director on 2018-04-18
dot icon10/05/2018
Appointment of Mrs Moira Cunningham as a director on 2018-04-18
dot icon10/05/2018
Appointment of Mr Guy Michael Baumann as a director on 2018-04-18
dot icon10/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon10/04/2018
Termination of appointment of Ian Newman as a director on 2018-03-31
dot icon10/04/2018
Termination of appointment of Ian Christopher Robinson as a director on 2018-03-31
dot icon05/03/2018
Termination of appointment of Patricia Mary Chandler as a director on 2018-01-17
dot icon05/03/2018
Termination of appointment of David Lawrence Billing as a director on 2018-01-17
dot icon17/08/2017
Full accounts made up to 2017-03-31
dot icon31/07/2017
Termination of appointment of Janet Ann Devos as a director on 2017-07-26
dot icon31/07/2017
Termination of appointment of David Brewster as a director on 2017-07-26
dot icon27/06/2017
Termination of appointment of John David Wright as a director on 2017-06-27
dot icon05/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon01/02/2017
Appointment of Mr David Brewster as a director on 2016-12-09
dot icon05/01/2017
Appointment of Mrs Melanie Louise Bonney-Kane as a secretary on 2013-01-02
dot icon25/11/2016
Full accounts made up to 2016-03-31
dot icon22/07/2016
Termination of appointment of Trevor Joseph King as a director on 2016-07-20
dot icon22/07/2016
Termination of appointment of Trevor Joseph King as a director on 2016-07-20
dot icon22/07/2016
Termination of appointment of Guy Michael Baumann as a director on 2016-07-20
dot icon04/04/2016
Annual return made up to 2016-03-29 no member list
dot icon27/01/2016
Appointment of Mr John David Wright as a director on 2016-01-20
dot icon27/01/2016
Director's details changed for Mr Guy Michael Bauman on 2016-01-20
dot icon26/01/2016
Appointment of Dr Ian Newman as a director on 2016-01-20
dot icon25/01/2016
Appointment of Mr Trevor Joseph King as a director on 2015-12-12
dot icon25/01/2016
Appointment of Mr Guy Michael Bauman as a director on 2015-12-12
dot icon25/01/2016
Termination of appointment of Douglas Edward Kendall as a director on 2015-12-12
dot icon23/11/2015
Full accounts made up to 2015-03-31
dot icon13/10/2015
Appointment of Mrs Lee Barker as a director on 2014-12-12
dot icon17/04/2015
Annual return made up to 2015-03-29 no member list
dot icon17/04/2015
Termination of appointment of Claire Hall as a director on 2015-01-01
dot icon17/04/2015
Termination of appointment of Claire Hall as a director on 2015-01-01
dot icon22/12/2014
Appointment of Mrs Claire Hall as a director on 2013-04-01
dot icon25/11/2014
Full accounts made up to 2014-03-31
dot icon04/08/2014
Appointment of Mrs Gillian Margaret Pearse as a director on 2014-04-01
dot icon04/08/2014
Appointment of Mrs Janet Ann Devos as a director on 2014-04-01
dot icon04/08/2014
Appointment of Mr Ian Christopher Robinson as a director on 2014-04-01
dot icon22/04/2014
Annual return made up to 2014-03-29 no member list
dot icon16/04/2014
Termination of appointment of Rosalind Rowley as a director
dot icon16/04/2014
Termination of appointment of Lee Sutton as a director
dot icon16/04/2014
Termination of appointment of Heather Crane as a director
dot icon04/04/2014
Certificate of change of name
dot icon04/04/2014
Miscellaneous
dot icon04/04/2014
Change of name notice
dot icon20/02/2014
Satisfaction of charge 4 in full
dot icon18/12/2013
Memorandum and Articles of Association
dot icon14/11/2013
Resolutions
dot icon14/11/2013
Statement of company's objects
dot icon11/11/2013
Full accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-29 no member list
dot icon14/02/2013
Registered office address changed from Allatt House 5 West Parade Road Scarborough North Yorkshire YO12 5ED on 2013-02-14
dot icon14/02/2013
Appointment of Mr Lee Alan Sutton as a director
dot icon14/02/2013
Termination of appointment of Sylvia Settle as a director
dot icon14/02/2013
Termination of appointment of Andrea Hobbs as a secretary
dot icon17/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon26/09/2012
Duplicate mortgage certificatecharge no:4
dot icon21/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon21/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon18/09/2012
Full accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-03-29 no member list
dot icon14/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/03/2012
Appointment of Andrea Margot Hobbs as a secretary
dot icon05/03/2012
Termination of appointment of Stephanie Sturrock as a secretary
dot icon07/12/2011
Appointment of Mr Douglas Edward Kendall as a director
dot icon28/10/2011
Full accounts made up to 2011-03-31
dot icon18/04/2011
Certificate of change of name
dot icon18/04/2011
Miscellaneous
dot icon11/04/2011
Resolutions
dot icon11/04/2011
Change of name notice
dot icon29/03/2011
Annual return made up to 2011-03-29 no member list
dot icon07/12/2010
Auditor's resignation
dot icon21/10/2010
Full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-07 no member list
dot icon22/04/2010
Director's details changed for Rosalind Louise Rowley on 2010-03-07
dot icon22/04/2010
Director's details changed for Michael Henry Ward on 2010-03-07
dot icon22/04/2010
Director's details changed for Lesley Dixon on 2010-03-07
dot icon22/04/2010
Director's details changed for David Lawrence Billing on 2010-03-07
dot icon22/10/2009
Full accounts made up to 2009-03-31
dot icon11/03/2009
Annual return made up to 07/03/09
dot icon12/02/2009
Director appointed patricia mary chandler
dot icon17/12/2008
Registered office changed on 17/12/2008 from church house flowergate whitby north yorkshire YO21 3BA
dot icon05/11/2008
Director appointed richard lincoln grunwell
dot icon29/10/2008
Full accounts made up to 2008-03-31
dot icon10/10/2008
Appointment terminated director pauline hudson
dot icon11/03/2008
Annual return made up to 07/03/08
dot icon14/01/2008
New director appointed
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/01/2008
New director appointed
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Secretary resigned
dot icon22/10/2007
Secretary resigned
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New secretary appointed
dot icon28/06/2007
Annual return made up to 07/03/07
dot icon29/05/2007
Memorandum and Articles of Association
dot icon18/05/2007
Certificate of change of name
dot icon02/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/04/2006
Director resigned
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
Annual return made up to 07/03/06
dot icon18/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/05/2005
Annual return made up to 07/03/05
dot icon18/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/05/2004
Annual return made up to 07/03/04
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon18/09/2003
Memorandum and Articles of Association
dot icon18/09/2003
Resolutions
dot icon07/04/2003
Annual return made up to 07/03/03
dot icon26/03/2003
Certificate of change of name
dot icon29/07/2002
Full accounts made up to 2002-03-31
dot icon02/05/2002
Annual return made up to 07/03/02
dot icon18/09/2001
Director resigned
dot icon18/09/2001
Full accounts made up to 2001-03-31
dot icon18/09/2001
New director appointed
dot icon27/07/2001
Annual return made up to 07/03/01
dot icon13/07/2001
New secretary appointed
dot icon24/04/2001
Secretary resigned
dot icon23/08/2000
New director appointed
dot icon18/07/2000
Full accounts made up to 2000-03-31
dot icon10/05/2000
New director appointed
dot icon27/03/2000
Annual return made up to 07/03/00
dot icon11/08/1999
Full accounts made up to 1999-03-31
dot icon09/04/1999
Annual return made up to 07/03/99
dot icon21/01/1999
Director resigned
dot icon21/01/1999
Director resigned
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Director resigned
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon05/06/1998
Director resigned
dot icon05/06/1998
Director resigned
dot icon17/03/1998
Particulars of mortgage/charge
dot icon16/03/1998
New director appointed
dot icon13/03/1998
Annual return made up to 07/03/98
dot icon13/02/1998
New director appointed
dot icon13/02/1998
Director resigned
dot icon13/02/1998
Director resigned
dot icon13/02/1998
New director appointed
dot icon13/02/1998
New director appointed
dot icon13/02/1998
New secretary appointed
dot icon13/02/1998
Secretary resigned;director resigned
dot icon15/07/1997
Director resigned
dot icon09/06/1997
New secretary appointed
dot icon09/06/1997
Secretary resigned
dot icon17/03/1997
Registered office changed on 17/03/97 from: 12 york place leeds LS1 2DS
dot icon07/03/1997
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
13/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, Alan Bradley George
Director
12/03/2024 - Present
11
Backhouse, Graham Andrew
Director
12/03/2024 - 14/02/2025
4
Grunwell, Richard Lincoln
Director
22/09/2008 - 14/02/2025
14
Walton, Robert John Trevor
Director
22/08/2018 - 01/12/2025
4
Jackson, Margaret Olivia, Dr
Director
21/10/2020 - 14/02/2025
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COAST AND VALE COMMUNITY ACTION

COAST AND VALE COMMUNITY ACTION is an(a) Active company incorporated on 07/03/1997 with the registered office located at The Street, 12 Lower Clark Street, Scarborough, North Yorkshire YO12 7PW. There are currently 3 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 COAST AND VALE COMMUNITY ACTION?

toggle

COAST AND VALE COMMUNITY ACTION is currently Active. It was registered on 07/03/1997 .

Where is COAST AND VALE COMMUNITY ACTION located?

toggle

COAST AND VALE COMMUNITY ACTION is registered at The Street, 12 Lower Clark Street, Scarborough, North Yorkshire YO12 7PW.

What does COAST AND VALE COMMUNITY ACTION do?

toggle

COAST AND VALE COMMUNITY ACTION operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for COAST AND VALE COMMUNITY ACTION?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with no updates.