COMMUNITY ACTION NETWORK

Register to unlock more data on OkredoRegister

COMMUNITY ACTION NETWORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04024662

Incorporation date

30/06/2000

Size

Full

Contacts

Registered address

Registered address

Northmead House Northmead Drive, Creekmoor, Poole BH17 7RPCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2000)
dot icon12/11/2025
Full accounts made up to 2025-03-31
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon08/07/2025
Registered office address changed from Northmead House 30 - 34 Northmead Drive Poole Dorset BH17 7XW England to Northmead House Northmead Drive Creekmoor Poole BH17 7RP on 2025-07-08
dot icon08/07/2025
Termination of appointment of Philip Paul Tarrant as a director on 2024-10-04
dot icon08/07/2025
Termination of appointment of Laura Elizabeth Jump as a director on 2025-06-06
dot icon08/07/2025
Termination of appointment of Shailesh Agarwal as a director on 2025-06-30
dot icon08/07/2025
Appointment of Mrs Lorraine Frances Stanley as a director on 2025-03-04
dot icon06/06/2025
Registered office address changed from Beech House 28-30 Wimborne Road Poole BH15 2BU England to Northmead House 30 - 34 Northmead Drive Poole Dorset BH17 7XW on 2025-06-06
dot icon14/11/2024
Full accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon04/07/2024
Appointment of Mr Rupert Ogwuazor as a director on 2023-08-30
dot icon20/03/2024
Termination of appointment of Olivia Francesca Girling as a director on 2023-09-25
dot icon20/03/2024
Termination of appointment of Hazel Sheila Walker as a director on 2024-01-18
dot icon13/12/2023
Full accounts made up to 2023-03-31
dot icon18/08/2023
Termination of appointment of Sarah Jane Dexter as a director on 2023-08-17
dot icon14/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon12/07/2023
Termination of appointment of Zoe Lorraine Bradley as a director on 2023-05-19
dot icon12/07/2023
Termination of appointment of Linda Anne Marie O'sullivan as a director on 2023-02-28
dot icon17/03/2023
Termination of appointment of Steve John Place as a secretary on 2023-03-01
dot icon17/03/2023
Appointment of Miss Amy Charlotte Leyland as a secretary on 2023-03-01
dot icon07/12/2022
Appointment of Ms Linda Anne Marie O'sullivan as a director on 2022-11-16
dot icon22/11/2022
Full accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/07/2022
Termination of appointment of Ebi Gabbie Sosseh as a director on 2022-06-26
dot icon07/06/2022
Director's details changed for Mr Shailesh Agarwal on 2022-05-23
dot icon03/12/2021
Appointment of Miss Olivia Francesca Girling as a director on 2021-11-24
dot icon17/11/2021
Registered office address changed from Boscombe Link 3-5 Palmerston Road Bournemouth Dorset BH1 4HN to Beech House 28-30 Wimborne Road Poole BH15 2BU on 2021-11-17
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Appointment of Mr Shailesh Agarwal as a director on 2021-09-07
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon16/12/2020
Appointment of Miss Sarah Jane Dexter as a director on 2020-12-09
dot icon20/11/2020
Memorandum and Articles of Association
dot icon20/11/2020
Resolutions
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Appointment of Miss Laura Elizabeth Jump as a director on 2020-11-04
dot icon19/11/2020
Director's details changed for Mr Philip Paul Tarrant on 2020-11-18
dot icon19/11/2020
Appointment of Mr Ebi Gabbie Sosseh as a director on 2020-11-04
dot icon12/11/2020
Termination of appointment of Keith John Popple as a director on 2020-11-04
dot icon12/11/2020
Termination of appointment of Monique Julie Munroe as a director on 2020-10-09
dot icon18/08/2020
Appointment of Mrs Zoe Lorraine Bradley as a director on 2020-08-05
dot icon10/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon10/07/2020
Termination of appointment of Paul Andrew Payne as a director on 2020-07-02
dot icon30/06/2020
Termination of appointment of Emma Lee as a director on 2020-06-16
dot icon29/11/2019
Resolutions
dot icon29/11/2019
Miscellaneous
dot icon12/11/2019
Appointment of Mrs Emma Lee as a director on 2019-11-04
dot icon08/11/2019
Resolutions
dot icon08/11/2019
Change of name notice
dot icon29/10/2019
Termination of appointment of Donna Martin as a director on 2019-10-24
dot icon13/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2019
Memorandum and Articles of Association
dot icon06/09/2019
Resolutions
dot icon06/09/2019
Statement of company's objects
dot icon05/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon12/04/2019
Appointment of Ms Monique Julie Munroe as a director on 2019-04-01
dot icon12/04/2019
Appointment of Mrs Pauline Dawn Sharp as a director on 2019-04-01
dot icon12/04/2019
Appointment of Mr Steve John Place as a secretary on 2019-04-12
dot icon12/04/2019
Termination of appointment of Vivienne Aird as a secretary on 2019-04-12
dot icon03/04/2019
Termination of appointment of Sonia Wilson as a director on 2019-04-01
dot icon18/12/2018
Termination of appointment of Colin Edwin Feltham as a director on 2018-11-29
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon08/03/2018
Termination of appointment of Sarah Jane Harrison as a director on 2018-02-08
dot icon01/12/2017
Appointment of Ms Donna Martin as a director on 2017-11-16
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon05/05/2017
Termination of appointment of Richard Bruce Erven as a director on 2017-04-30
dot icon09/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon21/12/2015
Appointment of Dr Sonia Wilson as a director on 2015-11-26
dot icon13/11/2015
Appointment of Mr Philip Paul Tarrant as a director on 2015-09-24
dot icon13/11/2015
Termination of appointment of Angela Ross as a director on 2015-09-25
dot icon03/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-06-30 no member list
dot icon09/03/2015
Appointment of Mrs Sarah Jane Harrison as a director on 2015-02-26
dot icon12/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/09/2014
Termination of appointment of Alice Buller as a director on 2014-09-09
dot icon23/07/2014
Annual return made up to 2014-06-30 no member list
dot icon22/04/2014
Termination of appointment of Beverley Hepting as a director
dot icon16/01/2014
Appointment of Mrs Alice Buller as a director
dot icon19/11/2013
Memorandum and Articles of Association
dot icon19/11/2013
Resolutions
dot icon02/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-06-30 no member list
dot icon18/12/2012
Appointment of Mrs Deborah Julie Clifton as a director
dot icon05/10/2012
Full accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-06-30 no member list
dot icon26/07/2012
Director's details changed for Mr Richard Bruce Erven on 2011-01-20
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-30 no member list
dot icon01/02/2011
Appointment of Mr Richard Bruce Erven as a director
dot icon01/02/2011
Director's details changed for Ms Hazel Sheila Walker on 2011-02-01
dot icon01/02/2011
Director's details changed for Angela Ross on 2011-02-01
dot icon03/12/2010
Resolutions
dot icon30/11/2010
Notice of Restriction on the Company's Articles
dot icon07/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-06-30 no member list
dot icon20/07/2010
Director's details changed for Deirdre Rosemary Redstone on 2010-06-30
dot icon19/07/2010
Director's details changed for Ms Hazel Sheila Walker on 2010-06-30
dot icon19/07/2010
Director's details changed for Colin Edwin Feltham on 2010-06-30
dot icon19/07/2010
Director's details changed for Beverley Anne Hepting on 2010-06-30
dot icon19/07/2010
Director's details changed for Angela Ross on 2010-06-30
dot icon19/07/2010
Director's details changed for Paul Andrew Payne on 2010-06-30
dot icon19/07/2010
Director's details changed for Professor Keith John Popple on 2010-06-30
dot icon19/07/2010
Director's details changed for Revd Paul Martin Broad on 2010-06-30
dot icon19/07/2010
Secretary's details changed for Vivienne Aird on 2010-06-30
dot icon19/07/2010
Termination of appointment of Deirdre Redstone as a director
dot icon19/07/2010
Termination of appointment of Tria Whitney as a director
dot icon06/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/08/2009
Director's change of particulars / beverley hepting / 08/07/2009
dot icon04/08/2009
Director's change of particulars / keith popple / 29/07/2009
dot icon04/08/2009
Director's change of particulars / angela ross / 21/07/2009
dot icon29/07/2009
Annual return made up to 30/06/09
dot icon24/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/11/2008
Memorandum and Articles of Association
dot icon04/11/2008
Resolutions
dot icon08/09/2008
Registered office changed on 08/09/2008 from boscombe link 3 palmerston road bournemouth dorset BH1 4HN
dot icon13/08/2008
Annual return made up to 30/06/08
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon27/11/2007
Director's particulars changed
dot icon27/11/2007
Director resigned
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon26/07/2007
Annual return made up to 30/06/07
dot icon09/03/2007
Resolutions
dot icon06/01/2007
Director's particulars changed
dot icon18/12/2006
Director's particulars changed
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon25/07/2006
Annual return made up to 30/06/06
dot icon16/06/2006
Resolutions
dot icon19/12/2005
Full accounts made up to 2005-03-31
dot icon17/08/2005
New director appointed
dot icon03/08/2005
Annual return made up to 30/06/05
dot icon29/07/2005
Director resigned
dot icon29/07/2005
Secretary's particulars changed
dot icon08/12/2004
Full accounts made up to 2004-03-31
dot icon23/07/2004
Annual return made up to 30/06/04
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Director resigned
dot icon11/02/2004
New director appointed
dot icon03/02/2004
New director appointed
dot icon29/01/2004
New secretary appointed
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Director resigned
dot icon23/09/2003
Full accounts made up to 2003-03-31
dot icon21/08/2003
Annual return made up to 30/06/03
dot icon19/09/2002
Full accounts made up to 2002-03-31
dot icon01/08/2002
Annual return made up to 30/06/02
dot icon01/08/2002
Director resigned
dot icon01/08/2002
Director resigned
dot icon21/03/2002
Full accounts made up to 2001-03-31
dot icon05/07/2001
Annual return made up to 30/06/01
dot icon17/04/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon30/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarrant, Philip Paul
Director
24/09/2015 - 04/10/2024
2
Clifton, Deborah Julie
Director
08/11/2012 - Present
4
Sosseh, Ebi Gabbie
Director
04/11/2020 - 26/06/2022
7
Stanley, Lorraine Frances
Director
04/03/2025 - Present
2
Jump, Laura Elizabeth
Director
04/11/2020 - 06/06/2025
5

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 NETWORK

COMMUNITY ACTION NETWORK is an(a) Active company incorporated on 30/06/2000 with the registered office located at Northmead House Northmead Drive, Creekmoor, Poole BH17 7RP. 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 COMMUNITY ACTION NETWORK?

toggle

COMMUNITY ACTION NETWORK is currently Active. It was registered on 30/06/2000 .

Where is COMMUNITY ACTION NETWORK located?

toggle

COMMUNITY ACTION NETWORK is registered at Northmead House Northmead Drive, Creekmoor, Poole BH17 7RP.

What does COMMUNITY ACTION NETWORK do?

toggle

COMMUNITY ACTION NETWORK 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 NETWORK?

toggle

The latest filing was on 12/11/2025: Full accounts made up to 2025-03-31.