COMMUNITY ACTION NORTHUMBERLAND

Register to unlock more data on OkredoRegister

COMMUNITY ACTION NORTHUMBERLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07805401

Incorporation date

11/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Uniun Building Front Street, Pegswood, Morpeth, Northumberland NE61 6UFCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2011)
dot icon25/03/2026
Appointment of Mr Michael John Holt as a director on 2026-03-12
dot icon27/01/2026
Appointment of Mr Peter Nicolaas Samsom as a director on 2026-01-19
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon27/11/2024
Appointment of Ms Janice Rose as a director on 2024-11-18
dot icon27/11/2024
Termination of appointment of Elizabeth Anne Elliott as a director on 2024-11-18
dot icon27/11/2024
Termination of appointment of Valerie Vaughan as a director on 2024-11-18
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon11/10/2024
Appointment of Mr Norman John Hooks as a director on 2023-07-10
dot icon25/09/2024
Termination of appointment of Stephanie Valerie Ellis as a director on 2024-09-25
dot icon25/07/2024
Appointment of Professor Jeremy Phillipson as a director on 2024-07-08
dot icon03/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Termination of appointment of John Clark as a director on 2023-11-20
dot icon23/11/2023
Appointment of Mrs Charlotte Christine Strudwick Wright as a director on 2023-11-20
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon22/05/2023
Appointment of Mr John Clark as a director on 2023-05-15
dot icon18/11/2022
Appointment of Mr Barrie Stuart Hensby as a director on 2022-11-04
dot icon07/11/2022
Termination of appointment of Sian Hannah Armstrong as a director on 2022-11-04
dot icon07/11/2022
Termination of appointment of Lesley Tudor-Snodin as a director on 2022-11-04
dot icon07/11/2022
Termination of appointment of Adrian William Hinchcliffe as a director on 2022-11-04
dot icon07/11/2022
Appointment of Mrs Stephanie Valerie Ellis as a director on 2022-11-04
dot icon14/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Termination of appointment of John Anthony Hood as a director on 2022-09-25
dot icon16/11/2021
Termination of appointment of David Miles Middleton as a director on 2021-11-15
dot icon16/11/2021
Termination of appointment of George Charles Hepburn Obe as a director on 2021-11-15
dot icon18/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Appointment of Ven Dr Catherine Ann Sourbut Groves as a director on 2021-05-10
dot icon25/11/2020
Termination of appointment of Anthony Harkness Murray as a director on 2020-11-20
dot icon13/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Termination of appointment of Peter John Alan Robinson as a director on 2020-06-30
dot icon06/11/2019
Appointment of Mrs Lesley Tudor-Snodin as a director on 2019-11-04
dot icon06/11/2019
Termination of appointment of Craig Weir as a director on 2019-11-04
dot icon14/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon24/09/2019
Appointment of Miss Sian Hannah Armstrong as a director on 2019-09-16
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Appointment of Ms Jan Ashdown as a director on 2019-01-14
dot icon12/12/2018
Termination of appointment of Anthony George Courtice as a director on 2018-11-06
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2017
Termination of appointment of Andrew Gooding as a director on 2017-11-01
dot icon18/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon14/09/2017
Registered office address changed from Uniun Building Front Street Pegswood Morpeth Northumberland NE61 6RG to Uniun Building Front Street Pegswood Morpeth Northumberland NE61 6UF on 2017-09-14
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Appointment of Mr John Anthony Hood as a director on 2017-07-03
dot icon05/04/2017
Appointment of Mrs Jean Humphrys as a director on 2017-04-01
dot icon01/02/2017
Appointment of Mr George Charles Hepburn Obe as a director on 2017-02-01
dot icon01/02/2017
Appointment of Mr Craig Weir as a director on 2017-02-01
dot icon16/11/2016
Termination of appointment of Jane Elizabeth Pannell as a director on 2016-11-02
dot icon16/11/2016
Termination of appointment of Mark Griffin as a director on 2016-11-02
dot icon16/11/2016
Termination of appointment of Michael Wood as a director on 2016-11-02
dot icon19/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon14/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/02/2016
Appointment of Councillor Anthony Harkness Murray as a director
dot icon25/02/2016
Appointment of Mark Griffin as a director
dot icon22/12/2015
Appointment of Mr Mark Griffin as a director on 2015-12-09
dot icon22/12/2015
Appointment of Councillor Anthony Harkness Murray as a director on 2015-11-03
dot icon05/11/2015
Appointment of Mr David Miles Middleton as a director on 2015-11-03
dot icon05/11/2015
Termination of appointment of Sarah Edminson Black as a director on 2015-11-03
dot icon21/10/2015
Annual return made up to 2015-10-11 no member list
dot icon19/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/09/2015
Appointment of Elizabeth Anne Elliott as a director on 2015-08-12
dot icon26/08/2015
Appointment of Jane Elizabeth Pannell as a director
dot icon26/08/2015
Appointment of Jane Elizabeth Pannell as a director on 2015-08-12
dot icon24/06/2015
Appointment of Valerie Vaughan as a director on 2015-05-13
dot icon14/01/2015
Termination of appointment of Martin Holland as a director on 2014-12-30
dot icon04/11/2014
Annual return made up to 2014-10-11 no member list
dot icon04/11/2014
Director's details changed for Venerable Peter John Alan Robinson on 2014-05-28
dot icon04/11/2014
Director's details changed for Martin Holland on 2014-05-28
dot icon04/11/2014
Director's details changed for Mr Adrian William Hinchcliffe on 2014-05-28
dot icon04/11/2014
Director's details changed for Sarah Edminson Black on 2014-05-28
dot icon04/11/2014
Director's details changed for Michael Wood on 2014-05-28
dot icon04/11/2014
Director's details changed for Mr Anthony George Courtice on 2014-05-28
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/10/2014
Termination of appointment of Hilary Clare Talbot-Ponsonby as a director on 2014-10-09
dot icon20/08/2014
Termination of appointment of Michael Buyers as a director on 2014-08-11
dot icon29/05/2014
Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 2014-05-29
dot icon04/03/2014
Termination of appointment of Alan Fendley as a director
dot icon08/01/2014
Appointment of Sarah Edminson Black as a director
dot icon25/11/2013
Appointment of Alan Edgar Fendley as a director
dot icon25/11/2013
Appointment of Mr Adrian William Hinchcliffe as a director
dot icon25/11/2013
Appointment of Martin Holland as a director
dot icon06/11/2013
Termination of appointment of Hilarie Tucknott as a director
dot icon06/11/2013
Termination of appointment of Richard Poppleton as a director
dot icon06/11/2013
Termination of appointment of Susan Ashmore as a director
dot icon14/10/2013
Annual return made up to 2013-10-11 no member list
dot icon14/10/2013
Director's details changed for Michael Buyers on 2013-08-05
dot icon10/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/09/2013
Termination of appointment of Peter Cowey as a director
dot icon19/03/2013
Termination of appointment of George Arckless as a director
dot icon01/02/2013
Termination of appointment of Anthony Murray as a director
dot icon14/01/2013
Termination of appointment of George Sanger as a director
dot icon11/12/2012
Director's details changed for Michael Bvuers on 2012-10-31
dot icon26/11/2012
Appointment of Mr George Joseph Sanger as a director
dot icon26/11/2012
Appointment of Michael Bvuers as a director
dot icon26/11/2012
Appointment of Peter Cowey as a director
dot icon26/11/2012
Appointment of Michael Wood as a director
dot icon26/11/2012
Appointment of Mr Anthony George Courtice as a director
dot icon06/11/2012
Annual return made up to 2012-10-11 no member list
dot icon06/11/2012
Termination of appointment of James Rudd as a director
dot icon06/11/2012
Termination of appointment of Susan Richardson as a director
dot icon06/11/2012
Termination of appointment of Ian Lindley as a director
dot icon06/11/2012
Termination of appointment of Norman Dunn as a director
dot icon16/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/09/2012
Appointment of Councillor Ian Paul Lindley as a director
dot icon06/09/2012
Appointment of Councillor George Robert Arckless as a director
dot icon29/08/2012
Appointment of James Rudd as a director
dot icon29/08/2012
Appointment of Councillor Anthony Harkness Murray as a director
dot icon24/08/2012
Appointment of Norman Dunn as a director
dot icon15/08/2012
Previous accounting period shortened from 2012-10-31 to 2012-03-31
dot icon15/08/2012
Termination of appointment of John Mcgough as a director
dot icon15/08/2012
Termination of appointment of George Scott as a director
dot icon10/08/2012
Appointment of The Venerable Dr Peter John Alan Robinson as a director
dot icon10/08/2012
Appointment of Andrew Gooding as a director
dot icon10/08/2012
Appointment of Hilarie Jane Tucknott as a director
dot icon10/08/2012
Appointment of Richard Poppleton as a director
dot icon10/08/2012
Appointment of John Mcgough as a director
dot icon10/08/2012
Appointment of Hilary Clare Talbot-Ponsonby as a director
dot icon11/10/2011
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
11/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
-
-
0.00
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, George
Director
11/10/2011 - 03/08/2012
4
Humphrys, Jean
Director
01/04/2017 - Present
3
Hensby, Barrie Stuart
Director
04/11/2022 - Present
33
Elliott, Elizabeth Anne
Director
12/08/2015 - 18/11/2024
5
Wright, Charlotte Christine Strudwick
Director
20/11/2023 - Present
9

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 NORTHUMBERLAND

COMMUNITY ACTION NORTHUMBERLAND is an(a) Active company incorporated on 11/10/2011 with the registered office located at Uniun Building Front Street, Pegswood, Morpeth, Northumberland NE61 6UF. There are currently 10 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 NORTHUMBERLAND?

toggle

COMMUNITY ACTION NORTHUMBERLAND is currently Active. It was registered on 11/10/2011 .

Where is COMMUNITY ACTION NORTHUMBERLAND located?

toggle

COMMUNITY ACTION NORTHUMBERLAND is registered at Uniun Building Front Street, Pegswood, Morpeth, Northumberland NE61 6UF.

What does COMMUNITY ACTION NORTHUMBERLAND do?

toggle

COMMUNITY ACTION NORTHUMBERLAND operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY ACTION NORTHUMBERLAND?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Michael John Holt as a director on 2026-03-12.