COLDHAM RESIDENTS ACTION GROUP LIMITED

Register to unlock more data on OkredoRegister

COLDHAM RESIDENTS ACTION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06938430

Incorporation date

18/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Overstone Drive, Coldham, Wisbech PE14 0NGCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2009)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/06/2024
Termination of appointment of Sandra Jane Allen as a secretary on 2024-06-01
dot icon27/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon26/06/2024
Appointment of Mrs Jill Anita Monck-Mason as a secretary on 2024-06-01
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/08/2022
Appointment of Mrs Ellen Elizabeth Jane Arkle as a director on 2022-07-30
dot icon26/07/2022
Appointment of Mr Andrew Philip Brown as a director on 2022-07-20
dot icon24/07/2022
Appointment of Mrs Sandra Jane Allen as a secretary on 2022-07-20
dot icon24/07/2022
Appointment of Mrs Pippa Stacey Brown as a director on 2022-07-20
dot icon05/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon05/07/2022
Registered office address changed from 4 Union Cottages March Road Coldham Wisbech Cambridgeshire PE14 0LZ to 15 Overstone Drive Coldham Wisbech PE14 0NG on 2022-07-05
dot icon05/07/2022
Appointment of Mrs Sheila Anne Keeble as a director on 2022-07-01
dot icon05/07/2022
Termination of appointment of John William Brand as a director on 2022-07-01
dot icon10/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/07/2021
Termination of appointment of David John Brand as a secretary on 2021-06-30
dot icon09/07/2021
Termination of appointment of David John Brand as a director on 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon28/06/2021
Secretary's details changed for Mr David John Brand on 2021-06-01
dot icon28/06/2021
Director's details changed for Mr David John Brand on 2021-06-01
dot icon11/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon22/06/2018
Termination of appointment of Sheila Keeble as a director on 2018-06-01
dot icon23/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/07/2017
Termination of appointment of Neville Hopkin as a director on 2017-07-26
dot icon26/07/2017
Termination of appointment of Peter Anthony Byrne as a director on 2017-07-26
dot icon26/07/2017
Termination of appointment of Terrence Keeble as a director on 2017-07-26
dot icon20/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/10/2016
Appointment of Mr Peter Anthony Byrne as a director on 2016-10-01
dot icon01/07/2016
Annual return made up to 2016-06-18 no member list
dot icon01/07/2016
Termination of appointment of Alastair Paul Woodruff as a director on 2016-02-09
dot icon22/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-18 no member list
dot icon02/07/2015
Appointment of Mr Neville Hopkin as a director on 2015-02-01
dot icon02/07/2015
Termination of appointment of Samantha Leigh Hubbard as a director on 2015-02-01
dot icon02/07/2015
Appointment of Mr Terrence Keeble as a director on 2015-02-01
dot icon02/07/2015
Termination of appointment of Mark William Hubbard as a director on 2015-02-01
dot icon30/06/2015
Termination of appointment of Mark William Hubbard as a director on 2015-02-01
dot icon30/06/2015
Termination of appointment of Samantha Leigh Hubbard as a director on 2015-02-01
dot icon04/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-18 no member list
dot icon24/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-18 no member list
dot icon24/06/2013
Termination of appointment of Karen Ann Hall as a director
dot icon24/06/2013
Appointment of Mr Alastair Paul Woodruff as a director
dot icon20/01/2013
Termination of appointment of Terence Hall as a director
dot icon20/01/2013
Registered office address changed from 4 Overstone Road Coldham PE14 0ND on 2013-01-20
dot icon28/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-18 no member list
dot icon21/06/2012
Appointment of Mr Mark William Hubbard as a director
dot icon06/03/2012
Memorandum and Articles of Association
dot icon09/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-18 no member list
dot icon14/07/2011
Termination of appointment of Kenneth Webb as a director
dot icon13/07/2011
Termination of appointment of Kenneth Webb as a director
dot icon02/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/08/2010
Annual return made up to 2010-06-18 no member list
dot icon02/08/2010
Director's details changed for Mrs Samantha Leigh Hubbard on 2010-06-18
dot icon02/08/2010
Director's details changed for Mrs Karen Ann Hall on 2010-06-18
dot icon02/08/2010
Director's details changed for Mr Terence Gregory Hall on 2010-06-18
dot icon02/08/2010
Director's details changed for Mr Kenneth Webb on 2010-06-18
dot icon02/08/2010
Director's details changed for Mrs Sheila Keeble on 2010-06-18
dot icon02/08/2010
Director's details changed for Mr John William Brand on 2010-06-18
dot icon02/08/2010
Termination of appointment of Samantha Lunny as a director
dot icon02/08/2010
Director's details changed for Mr David John Brand on 2010-06-18
dot icon18/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-3.74 % *

* during past year

Cash in Bank

£13,760.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.39K
-
0.00
19.77K
-
2022
0
13.77K
-
0.00
14.30K
-
2023
0
13.21K
-
0.00
13.76K
-
2023
0
13.21K
-
0.00
13.76K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.21K £Descended-4.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.76K £Descended-3.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arkle, Ellen Elizabeth Jane
Director
30/07/2022 - Present
-
Brown, Andrew Philip
Director
20/07/2022 - Present
2
Monck-Mason, Jill Anita
Secretary
01/06/2024 - Present
-
Allen, Sandra Jane
Secretary
20/07/2022 - 01/06/2024
-
Brown, Pippa Stacey
Director
20/07/2022 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLDHAM RESIDENTS ACTION GROUP LIMITED

COLDHAM RESIDENTS ACTION GROUP LIMITED is an(a) Active company incorporated on 18/06/2009 with the registered office located at 15 Overstone Drive, Coldham, Wisbech PE14 0NG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLDHAM RESIDENTS ACTION GROUP LIMITED?

toggle

COLDHAM RESIDENTS ACTION GROUP LIMITED is currently Active. It was registered on 18/06/2009 .

Where is COLDHAM RESIDENTS ACTION GROUP LIMITED located?

toggle

COLDHAM RESIDENTS ACTION GROUP LIMITED is registered at 15 Overstone Drive, Coldham, Wisbech PE14 0NG.

What does COLDHAM RESIDENTS ACTION GROUP LIMITED do?

toggle

COLDHAM RESIDENTS ACTION GROUP LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COLDHAM RESIDENTS ACTION GROUP LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.