COMMUNITY ACTION MALVERN AND DISTRICT

Register to unlock more data on OkredoRegister

COMMUNITY ACTION MALVERN AND DISTRICT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08179244

Incorporation date

14/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

112 Worcester Road 112 Worcester Road, Malvern Link, Worcestershire WR14 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2012)
dot icon04/03/2026
Appointment of Mrs Megan Ruth Jones as a director on 2026-03-02
dot icon02/02/2026
Termination of appointment of Kevin Ebsworth as a director on 2026-01-31
dot icon24/09/2025
Director's details changed for Mr Michael Amery on 2025-09-24
dot icon12/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon04/08/2025
Termination of appointment of Russell Emery as a director on 2025-07-30
dot icon06/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon29/04/2025
Appointment of Cllr Anne Monica Robinson as a director on 2025-04-22
dot icon28/04/2025
Appointment of Mr Anthony Michael Palmer as a director on 2025-04-22
dot icon28/04/2025
Appointment of Mr Christopher Dawson Bartlett as a director on 2025-04-22
dot icon28/04/2025
Appointment of Mr Kevin Ebsworth as a director on 2025-04-22
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon30/05/2024
Termination of appointment of Catherine Cecilia Walton as a secretary on 2024-05-30
dot icon01/05/2024
Appointment of Ms Anne Monica Robinson as a director on 2024-04-29
dot icon01/05/2024
Appointment of Ms Launa Brooks as a secretary on 2024-04-22
dot icon27/02/2024
Termination of appointment of Colin Dale Haden as a director on 2024-02-23
dot icon12/02/2024
Termination of appointment of Robin Andrew Hughes as a director on 2024-02-09
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Registered office address changed from , Third Floor 28-30 Belle Vue Terrace, Malvern, Worcestershire, WR14 4PZ to 112 Worcester Road 112 Worcester Road Malvern Link Worcestershire WR14 1SS on 2023-12-12
dot icon07/11/2023
Appointment of Mr Robin Andrew Hughes as a director on 2023-11-06
dot icon18/10/2023
Termination of appointment of Alan Robert Turpin as a director on 2023-09-10
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon10/01/2023
Termination of appointment of Karen Sutton as a director on 2022-12-01
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon13/12/2021
Appointment of Mr Colin Dale Haden as a director on 2021-11-03
dot icon13/12/2021
Termination of appointment of Christopher Hamilton Kirk as a director on 2021-11-03
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon24/08/2021
Termination of appointment of Nigel Maurice Thompson as a director on 2020-11-17
dot icon23/08/2021
Appointment of Mrs Catherine Cecilia Walton as a secretary on 2021-08-20
dot icon23/08/2021
Termination of appointment of Jacqueline Elizabeth Phillips as a secretary on 2021-08-20
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon04/03/2020
Termination of appointment of Carola Elizabeth Bennion as a director on 2020-03-03
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon10/01/2019
Termination of appointment of Brian Alexandre Regimbeau as a director on 2018-12-31
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon07/08/2018
Appointment of Mr Russell Emery as a director on 2018-08-07
dot icon24/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon02/08/2017
Director's details changed for Brian Alexander Regimbeau on 2017-08-02
dot icon01/08/2017
Director's details changed for Mr Michaell Amery on 2017-08-01
dot icon01/08/2017
Appointment of Mr Peter Nicholas Hubble as a director on 2017-08-01
dot icon01/08/2017
Appointment of Mr Michaell Amery as a director on 2017-08-01
dot icon01/08/2017
Termination of appointment of Julian David Roskams as a director on 2017-08-01
dot icon01/08/2017
Termination of appointment of Michael Keith Gordon as a director on 2017-08-01
dot icon01/08/2017
Termination of appointment of Andrea Kirsten Middlebrook as a director on 2017-08-01
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon24/08/2015
Annual return made up to 2015-08-14 no member list
dot icon16/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/07/2015
Termination of appointment of Trevor Norton as a director on 2014-12-01
dot icon16/06/2015
Appointment of Mr Alan Robert Turpin as a director on 2014-12-01
dot icon06/11/2014
Termination of appointment of Christopher Robin Hopes as a director on 2014-11-06
dot icon02/09/2014
Annual return made up to 2014-08-14 no member list
dot icon06/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/03/2014
Termination of appointment of Susan Caffull as a director
dot icon20/01/2014
Appointment of Mr Nigel Maurice Thompson as a director
dot icon20/01/2014
Appointment of Mr Michael Keith Gordon as a director
dot icon17/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/09/2013
Appointment of Mrs Karen Sutton as a director
dot icon11/09/2013
Annual return made up to 2013-08-14 no member list
dot icon27/03/2013
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon20/03/2013
Appointment of Mr Trevor Norton as a director
dot icon20/03/2013
Termination of appointment of Jennifer Boyer as a director
dot icon14/08/2012
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
14/08/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turpin, Alan Robert
Director
01/12/2014 - 10/09/2023
17
Hubble, Peter Nicholas
Director
01/08/2017 - Present
3
Haden, Colin Dale
Director
03/11/2021 - 23/02/2024
10
Bartlett, Christopher Dawson
Director
22/04/2025 - Present
1
Amery, Michael
Director
01/08/2017 - Present
1

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 MALVERN AND DISTRICT

COMMUNITY ACTION MALVERN AND DISTRICT is an(a) Active company incorporated on 14/08/2012 with the registered office located at 112 Worcester Road 112 Worcester Road, Malvern Link, Worcestershire WR14 1SS. 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 MALVERN AND DISTRICT?

toggle

COMMUNITY ACTION MALVERN AND DISTRICT is currently Active. It was registered on 14/08/2012 .

Where is COMMUNITY ACTION MALVERN AND DISTRICT located?

toggle

COMMUNITY ACTION MALVERN AND DISTRICT is registered at 112 Worcester Road 112 Worcester Road, Malvern Link, Worcestershire WR14 1SS.

What does COMMUNITY ACTION MALVERN AND DISTRICT do?

toggle

COMMUNITY ACTION MALVERN AND DISTRICT operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY ACTION MALVERN AND DISTRICT?

toggle

The latest filing was on 04/03/2026: Appointment of Mrs Megan Ruth Jones as a director on 2026-03-02.