COLCHESTER UNITED COMMUNITY FOUNDATION

Register to unlock more data on OkredoRegister

COLCHESTER UNITED COMMUNITY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09152373

Incorporation date

29/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jobserve Community Stadium United Way, Mile End, Colchester, Essex CO4 5UPCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2014)
dot icon03/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/02/2026
Termination of appointment of Hayley Elizabeth Bannister as a director on 2026-02-10
dot icon10/12/2025
Registered office address changed from PO Box CO5 0LX Jobserve Community Stadium United Way Mile End Colchester Essex CO4 5UP United Kingdom to Jobserve Community Stadium United Way Mile End Colchester Essex CO4 5UP on 2025-12-10
dot icon30/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/11/2024
Appointment of Ms Hayley Elizabeth Bannister as a director on 2024-11-16
dot icon21/10/2024
Appointment of Mr David Charles Murthwaite as a director on 2024-10-01
dot icon21/10/2024
Appointment of Mr Richard John Charles Hunt as a director on 2024-10-01
dot icon02/09/2024
Termination of appointment of Dmitri Frederick Halajko as a director on 2024-09-01
dot icon31/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon29/04/2024
Termination of appointment of Timothy James Waddington as a director on 2024-03-24
dot icon30/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/10/2023
Memorandum and Articles of Association
dot icon13/10/2023
Resolutions
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon14/07/2023
Notification of a person with significant control statement
dot icon24/04/2023
Cessation of Timothy James Waddington as a person with significant control on 2016-07-29
dot icon24/04/2023
Cessation of Robert Arthur Cowling as a person with significant control on 2016-07-29
dot icon04/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/01/2023
Change of name notice
dot icon09/01/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon09/01/2023
Certificate of change of name
dot icon03/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon03/08/2022
Appointment of Mr Dmitri Frederick Halajko as a director on 2022-08-01
dot icon14/04/2022
Termination of appointment of Jon De Souza as a director on 2022-04-14
dot icon13/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon07/08/2020
Termination of appointment of Miles Alexander Saunders Bacon as a director on 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon05/06/2018
Registered office address changed from Weston Homes Community Stadium United Way Colchester Essex CO4 5UP to PO Box CO5 0LX Jobserve Community Stadium United Way Mile End Colchester Essex CO4 5UP on 2018-06-05
dot icon26/03/2018
Appointment of Mrs Anne Turrell as a director on 2018-03-26
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/01/2018
Appointment of Mr Jon De Souza as a director on 2018-01-22
dot icon29/01/2018
Appointment of Mr Miles Alexander Saunders Bacon as a director on 2018-01-22
dot icon29/01/2018
Appointment of Mrs Linda Gaine as a director on 2018-01-22
dot icon01/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon01/08/2017
Cessation of Kevin Bull as a person with significant control on 2017-06-30
dot icon01/08/2017
Termination of appointment of Kevin John Bull as a director on 2017-06-30
dot icon22/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon11/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon06/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon03/12/2015
Director's details changed for Timothy James Waddington on 2015-12-03
dot icon25/08/2015
Annual return made up to 2015-07-29 no member list
dot icon06/02/2015
Current accounting period shortened from 2015-07-31 to 2015-06-30
dot icon29/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halajko, Dmitri Frederick
Director
01/08/2022 - 01/09/2024
3
Cowling, Robert Arthur
Director
29/07/2014 - Present
35
Waddington, Timothy James
Director
29/07/2014 - 24/03/2024
1
Hunt, Richard John Charles
Director
01/10/2024 - Present
5
Turrell, Anne
Director
26/03/2018 - Present
4

Persons with Significant Control

5
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 COLCHESTER UNITED COMMUNITY FOUNDATION

COLCHESTER UNITED COMMUNITY FOUNDATION is an(a) Active company incorporated on 29/07/2014 with the registered office located at Jobserve Community Stadium United Way, Mile End, Colchester, Essex CO4 5UP. 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 COLCHESTER UNITED COMMUNITY FOUNDATION?

toggle

COLCHESTER UNITED COMMUNITY FOUNDATION is currently Active. It was registered on 29/07/2014 .

Where is COLCHESTER UNITED COMMUNITY FOUNDATION located?

toggle

COLCHESTER UNITED COMMUNITY FOUNDATION is registered at Jobserve Community Stadium United Way, Mile End, Colchester, Essex CO4 5UP.

What does COLCHESTER UNITED COMMUNITY FOUNDATION do?

toggle

COLCHESTER UNITED COMMUNITY FOUNDATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for COLCHESTER UNITED COMMUNITY FOUNDATION?

toggle

The latest filing was on 03/04/2026: Total exemption full accounts made up to 2025-06-30.