COMMUNITY ACTION ISLE OF WIGHT

Register to unlock more data on OkredoRegister

COMMUNITY ACTION ISLE OF WIGHT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03340032

Incorporation date

25/03/1997

Size

Group

Contacts

Registered address

Registered address

Riverside Centre, The Quay, Newport, Isle Of Wight PO30 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1997)
dot icon22/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon21/04/2026
Replacement Filing for the appointment of Mr Michael Moreland Lilley as a director
dot icon07/04/2026
Termination of appointment of Brian John Coles Hinton as a director on 2026-04-07
dot icon07/04/2026
Director's details changed for Mr Patrick Noctor on 2026-04-07
dot icon07/04/2026
Director's details changed for Mr Michael Lilley on 2026-04-07
dot icon03/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon01/07/2025
Termination of appointment of Emma Jane Corina as a director on 2025-06-25
dot icon01/07/2025
Termination of appointment of Debra Mary Andre as a director on 2025-06-25
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon14/01/2025
Appointment of Ms Debra Mary Andre as a director on 2024-12-11
dot icon09/01/2025
Termination of appointment of John Cedric Medland as a director on 2025-01-09
dot icon17/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon19/03/2024
Appointment of Mr Mark Anthony Meredith as a director on 2023-01-31
dot icon13/03/2024
Appointment of Mr Michael Lilley as a director on 2024-01-31
dot icon13/03/2024
Appointment of Mr Keith Sheldrake as a director on 2024-01-31
dot icon02/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon07/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon10/08/2022
Appointment of Ms Andrea Mary Smith as a director on 2022-08-01
dot icon10/08/2022
Appointment of Ms Claire Jean Robertson as a director on 2022-08-01
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon29/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon09/04/2021
Termination of appointment of Adrian William Axford as a director on 2021-04-01
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon12/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon05/08/2020
Termination of appointment of Louis Frederick Brand as a director on 2020-07-28
dot icon31/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon10/01/2020
Termination of appointment of Tracy June Ringer as a director on 2020-01-06
dot icon10/01/2020
Termination of appointment of Mark O'sullivan as a director on 2020-01-06
dot icon10/01/2020
Termination of appointment of Jacqueline Louise Casey as a director on 2020-01-06
dot icon31/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon17/04/2019
Termination of appointment of Joy Cleighton Hills as a director on 2019-04-16
dot icon17/04/2019
Termination of appointment of Charmain Armiger as a director on 2019-04-16
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon20/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon20/06/2018
Appointment of Mr John Cedric Medland as a director on 2018-06-20
dot icon11/04/2018
Appointment of Mrs Charmain Armiger as a director on 2018-04-09
dot icon10/04/2018
Appointment of Mrs Tracy June Ringer as a director on 2018-04-09
dot icon29/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon21/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon16/11/2017
Termination of appointment of Shahida Nehorai as a director on 2017-11-14
dot icon16/11/2017
Termination of appointment of Philip Jordan as a director on 2017-05-10
dot icon19/05/2017
Termination of appointment of Alastair John Wakeley as a director on 2017-05-18
dot icon27/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon06/01/2017
Termination of appointment of David Darlington Ballard as a director on 2017-01-02
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon23/12/2016
Termination of appointment of Anthony Graham Walker as a director on 2016-11-25
dot icon23/12/2016
Appointment of Mr Louis Frederick Brand as a director on 2016-11-25
dot icon04/07/2016
Appointment of Mr Mark O'sullivan as a director on 2015-11-27
dot icon04/07/2016
Termination of appointment of Caryl Janet Morrison as a director on 2015-11-25
dot icon04/07/2016
Appointment of Mrs Joy Cleighton Hills as a director on 2015-11-27
dot icon09/05/2016
Annual return made up to 2016-03-25 no member list
dot icon09/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon15/09/2015
Appointment of Mr Adrian William Axford as a director on 2015-03-26
dot icon30/03/2015
Annual return made up to 2015-03-25 no member list
dot icon07/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon23/12/2014
Appointment of Mr David Darlington Ballard as a director on 2014-11-21
dot icon01/12/2014
Termination of appointment of Sheila Frances Low as a director on 2014-11-21
dot icon28/03/2014
Annual return made up to 2014-03-25 no member list
dot icon11/02/2014
Appointment of Mr Raymond John Harrington Vail as a director
dot icon11/02/2014
Appointment of Mr Philip Jordan as a director
dot icon16/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon02/12/2013
Termination of appointment of Matthew Thatcher as a director
dot icon17/10/2013
Registered office address changed from 3 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2013-10-17
dot icon16/09/2013
Termination of appointment of David Ouston as a director
dot icon12/09/2013
Termination of appointment of Barry Abraham as a director
dot icon04/04/2013
Annual return made up to 2013-03-25 no member list
dot icon03/04/2013
Appointment of Mr Alastair John Wakeley as a director
dot icon03/04/2013
Appointment of Mr Anthony Graham Walker as a director
dot icon03/04/2013
Appointment of Mrs Caryl Janet Morrison as a director
dot icon06/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon26/09/2012
Termination of appointment of Michael Carr as a director
dot icon07/06/2012
Miscellaneous
dot icon07/06/2012
Miscellaneous
dot icon07/06/2012
Certificate of change of name
dot icon30/05/2012
Resolutions
dot icon16/04/2012
Termination of appointment of Carole Kenwright as a director
dot icon27/03/2012
Annual return made up to 2012-03-25 no member list
dot icon26/03/2012
Appointment of Mr Barry Edwin Abraham as a director
dot icon28/02/2012
Appointment of Mrs Sheila Frances Low as a director
dot icon09/11/2011
Appointment of Mrs Jacqueline Louise Casey as a director
dot icon09/11/2011
Appointment of Mr David Ouston as a director
dot icon08/11/2011
Termination of appointment of Susan Scoccia as a director
dot icon08/11/2011
Termination of appointment of Caroline Baston as a director
dot icon04/11/2011
Full accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-03-25 no member list
dot icon10/01/2011
Appointment of Mrs Susan Jane Scoccia as a director
dot icon26/11/2010
Termination of appointment of Carol Flux as a director
dot icon18/08/2010
Full accounts made up to 2010-03-31
dot icon20/04/2010
Termination of appointment of George Beardsmore as a secretary
dot icon20/04/2010
Appointment of Mr Michael Bulpitt as a secretary
dot icon25/03/2010
Director's details changed for Matthew John Thatcher on 2010-03-24
dot icon25/03/2010
Annual return made up to 2010-03-25 no member list
dot icon25/03/2010
Director's details changed for Carol Ann Flux on 2010-03-24
dot icon25/03/2010
Director's details changed for Mr Patrick Noctor on 2010-03-24
dot icon02/03/2010
Appointment of Michael Anthony Carr as a director
dot icon26/02/2010
Appointment of Carole Georgina Kenwright as a director
dot icon05/02/2010
Appointment of Shahida Nehorai as a director
dot icon05/02/2010
Appointment of Emma Jane Corina as a director
dot icon15/12/2009
Termination of appointment of Susan Wadsworth as a director
dot icon30/09/2009
Full accounts made up to 2009-03-31
dot icon08/08/2009
Appointment terminated director george cameron
dot icon21/04/2009
Annual return made up to 25/03/09
dot icon14/04/2009
Appointment terminated director barry wade
dot icon28/11/2008
Full accounts made up to 2008-03-31
dot icon18/06/2008
Director appointed susan mary wadsworth
dot icon18/06/2008
Director appointed carol ann flux
dot icon08/05/2008
Secretary's change of particulars / george beardsmore / 02/04/2008
dot icon08/05/2008
Director's change of particulars / patrick noctor / 08/05/2008
dot icon08/05/2008
Annual return made up to 25/03/08
dot icon17/12/2007
New director appointed
dot icon23/11/2007
Full accounts made up to 2007-03-31
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Director resigned
dot icon16/04/2007
Annual return made up to 25/03/07
dot icon16/04/2007
Director resigned
dot icon07/01/2007
Full accounts made up to 2006-03-31
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon24/10/2006
Secretary resigned
dot icon24/10/2006
New secretary appointed
dot icon13/06/2006
New secretary appointed
dot icon26/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
Annual return made up to 25/03/06
dot icon05/04/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon21/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Full accounts made up to 2005-03-31
dot icon09/05/2005
Secretary resigned
dot icon12/04/2005
Annual return made up to 25/03/05
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon21/12/2004
New director appointed
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon27/08/2004
Director resigned
dot icon05/04/2004
Annual return made up to 25/03/04
dot icon20/11/2003
Full accounts made up to 2003-03-31
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon29/08/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Annual return made up to 25/03/03
dot icon27/02/2003
Full accounts made up to 2002-03-31
dot icon22/12/2002
Director resigned
dot icon05/11/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
Director resigned
dot icon15/04/2002
Annual return made up to 25/03/02
dot icon03/04/2002
Director resigned
dot icon03/04/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon28/11/2001
Full accounts made up to 2001-03-31
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon19/10/2001
New director appointed
dot icon25/04/2001
Annual return made up to 25/03/01
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Full accounts made up to 2000-03-31
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
Director resigned
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Annual return made up to 25/03/00
dot icon24/11/1999
Director resigned
dot icon19/11/1999
New director appointed
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon22/04/1999
Annual return made up to 25/03/99
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Director resigned
dot icon01/02/1999
New director appointed
dot icon26/11/1998
New director appointed
dot icon16/11/1998
Registered office changed on 16/11/98 from: reads posting house 24 holyrood street newport isle of wight PO30 5AZ
dot icon10/11/1998
New director appointed
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon31/03/1998
Annual return made up to 25/03/98
dot icon16/10/1997
Director resigned
dot icon16/10/1997
Director resigned
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
Director resigned
dot icon16/10/1997
New director appointed
dot icon03/06/1997
Resolutions
dot icon12/05/1997
New secretary appointed
dot icon25/03/1997
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
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, George William
Director
17/05/2005 - 03/08/2009
9
Smith, Andrea Mary
Director
01/08/2022 - Present
-
Robertson, Claire Jean
Director
01/08/2022 - Present
2
Noctor, Patrick
Director
11/11/2004 - Present
1
Weech, George James
Director
02/09/1997 - 03/10/2002
4

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 COMMUNITY ACTION ISLE OF WIGHT

COMMUNITY ACTION ISLE OF WIGHT is an(a) Active company incorporated on 25/03/1997 with the registered office located at Riverside Centre, The Quay, Newport, Isle Of Wight PO30 2QR. There are currently 8 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 COMMUNITY ACTION ISLE OF WIGHT?

toggle

COMMUNITY ACTION ISLE OF WIGHT is currently Active. It was registered on 25/03/1997 .

Where is COMMUNITY ACTION ISLE OF WIGHT located?

toggle

COMMUNITY ACTION ISLE OF WIGHT is registered at Riverside Centre, The Quay, Newport, Isle Of Wight PO30 2QR.

What does COMMUNITY ACTION ISLE OF WIGHT do?

toggle

COMMUNITY ACTION ISLE OF WIGHT operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY ACTION ISLE OF WIGHT?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-03-25 with no updates.