COMMUNITY ACTION NORTHANTS LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY ACTION NORTHANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05424219

Incorporation date

14/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 New Street, Daventry NN11 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2005)
dot icon09/07/2025
Total exemption full accounts made up to 2024-10-30
dot icon23/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon14/08/2024
Registered office address changed from 4 Whittons Lane Towcester Northamptonshire NN12 6YZ to 13 New Street Daventry NN11 4BT on 2024-08-14
dot icon12/08/2024
Total exemption full accounts made up to 2023-10-30
dot icon31/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon04/04/2024
Notification of Carella Kim Davies as a person with significant control on 2024-04-04
dot icon30/05/2023
Cessation of Robert Tracey as a person with significant control on 2023-05-30
dot icon30/05/2023
Appointment of Ms Carella Kim Davies as a secretary on 2023-05-30
dot icon30/05/2023
Termination of appointment of Robert Tracey as a secretary on 2023-05-30
dot icon30/05/2023
Termination of appointment of Robert Tracey as a director on 2023-05-30
dot icon30/05/2023
Termination of appointment of Rosemary Hadaway as a director on 2023-05-30
dot icon02/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/06/2021
Resolutions
dot icon26/05/2021
Termination of appointment of Hugh Christopher William Fenton as a director on 2021-05-20
dot icon28/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/04/2020
Appointment of Mrs Katherine Mary Williams as a director on 2020-04-30
dot icon30/04/2020
Appointment of Ms Carella Kim Davies as a director on 2020-04-30
dot icon30/04/2020
Appointment of Mr Hugh Christopher William Fenton as a director on 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/06/2018
Termination of appointment of Simon Paul Mutsaars as a director on 2018-06-19
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon14/02/2017
Total exemption full accounts made up to 2016-10-31
dot icon05/05/2016
Total exemption full accounts made up to 2015-10-31
dot icon19/04/2016
Annual return made up to 2016-04-18 no member list
dot icon18/04/2016
Secretary's details changed for Mr Robert Tracey on 2016-04-18
dot icon14/04/2015
Annual return made up to 2015-04-14 no member list
dot icon13/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon21/01/2015
Registered office address changed from C/O Lion C/O Snvb Volunteer Bureau Moat Lane Towcester Northants NN12 6AD to 4 Whittons Lane Towcester Northamptonshire NN12 6YZ on 2015-01-21
dot icon14/04/2014
Annual return made up to 2014-04-14 no member list
dot icon02/01/2014
Total exemption full accounts made up to 2013-10-31
dot icon13/05/2013
Total exemption full accounts made up to 2012-10-31
dot icon17/04/2013
Annual return made up to 2013-04-14 no member list
dot icon03/05/2012
Registered office address changed from Northampton Volunteering Centre 15 St Giles Street Northampton NN1 1JA on 2012-05-03
dot icon27/04/2012
Annual return made up to 2012-04-14 no member list
dot icon27/04/2012
Termination of appointment of Dominic Mcclean as a director
dot icon12/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon26/01/2012
Appointment of Ms Rosemary Hadaway as a director
dot icon26/01/2012
Appointment of Mr Simon Paul Mutsaars as a director
dot icon26/01/2012
Appointment of Mr Robert Tracey as a secretary
dot icon26/01/2012
Termination of appointment of Patricia Dewer as a director
dot icon26/01/2012
Termination of appointment of Carella Davies as a secretary
dot icon15/04/2011
Annual return made up to 2011-04-14 no member list
dot icon10/03/2011
Current accounting period extended from 2011-04-30 to 2011-10-30
dot icon05/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon09/12/2010
Appointment of Mrs Patricia Dewer as a director
dot icon21/10/2010
Appointment of Mr Robert Tracey as a director
dot icon09/08/2010
Termination of appointment of Amy Carter as a director
dot icon09/08/2010
Termination of appointment of Margaret Mcguire as a director
dot icon22/04/2010
Annual return made up to 2010-04-14 no member list
dot icon22/04/2010
Director's details changed for Margaret Mcguire on 2010-04-14
dot icon22/04/2010
Director's details changed for Mr Dominic Mcclean on 2010-04-14
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon01/05/2009
Annual return made up to 14/04/09
dot icon09/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon28/08/2008
Appointment terminated director marilyn ellson
dot icon18/07/2008
Director appointed mr dominic joseph mcclean
dot icon23/04/2008
Annual return made up to 14/04/08
dot icon23/04/2008
Registered office changed on 23/04/2008 from northampton volunteering centre 15 st giles street northampton NN11 24N
dot icon22/04/2008
Appointment terminated director jacqueline gilbert
dot icon11/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon11/05/2007
Annual return made up to 14/04/07
dot icon04/05/2007
New secretary appointed
dot icon20/03/2007
New director appointed
dot icon20/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon10/08/2006
Annual return made up to 14/04/06
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon18/05/2006
Director resigned
dot icon18/05/2006
Registered office changed on 18/05/06 from: 214A kettering road northampton northamptonshire NN1 4BN
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New secretary appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon14/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tracey, Robert
Director
09/08/2010 - 30/05/2023
6
Hadaway, Rosemary
Director
19/01/2012 - 30/05/2023
1
Davies, Carella Kim
Secretary
30/05/2023 - Present
-
Tracey, Robert
Secretary
19/01/2012 - 30/05/2023
-
Davies, Carella Kim
Director
30/04/2020 - Present
1

Persons with Significant Control

3
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 NORTHANTS LIMITED

COMMUNITY ACTION NORTHANTS LIMITED is an(a) Active company incorporated on 14/04/2005 with the registered office located at 13 New Street, Daventry NN11 4BT. There are currently 3 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 NORTHANTS LIMITED?

toggle

COMMUNITY ACTION NORTHANTS LIMITED is currently Active. It was registered on 14/04/2005 .

Where is COMMUNITY ACTION NORTHANTS LIMITED located?

toggle

COMMUNITY ACTION NORTHANTS LIMITED is registered at 13 New Street, Daventry NN11 4BT.

What does COMMUNITY ACTION NORTHANTS LIMITED do?

toggle

COMMUNITY ACTION NORTHANTS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY ACTION NORTHANTS LIMITED?

toggle

The latest filing was on 09/07/2025: Total exemption full accounts made up to 2024-10-30.