COMMUNITY ACTION SUFFOLK

Register to unlock more data on OkredoRegister

COMMUNITY ACTION SUFFOLK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08316345

Incorporation date

03/12/2012

Size

Group

Contacts

Registered address

Registered address

Community Action Suffolk, Brightspace, 160 Hadleigh Road, Ipswich, Suffolk IP2 0HHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2012)
dot icon04/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon13/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon01/10/2025
Appointment of Mr Norman Charles Gould as a director on 2025-09-04
dot icon01/10/2025
Appointment of Mr Simon Lubbock as a director on 2025-09-04
dot icon11/02/2025
Termination of appointment of Ben Matthews as a director on 2025-02-10
dot icon14/01/2025
Appointment of Mathew Clemence as a director on 2024-12-05
dot icon05/12/2024
Termination of appointment of Mehmet Duzgun as a director on 2024-12-05
dot icon05/12/2024
Termination of appointment of Rhiannon King as a director on 2024-12-05
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon04/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon10/09/2024
Termination of appointment of Hannah Reid as a secretary on 2024-09-10
dot icon10/09/2024
Appointment of Mrs Clare North Ward as a secretary on 2024-09-10
dot icon07/06/2024
Appointment of Ms Hannah Reid as a secretary on 2024-06-07
dot icon07/06/2024
Termination of appointment of Kelly Jarrett as a secretary on 2024-06-07
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon17/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon12/09/2023
Appointment of Venerable Rhiannon King as a director on 2023-09-08
dot icon11/09/2023
Termination of appointment of Rosalind Carol Scott as a director on 2023-09-08
dot icon11/09/2023
Appointment of Ms Charlotte Bate as a director on 2023-09-08
dot icon04/07/2023
Termination of appointment of Brian Robert Parrott as a director on 2023-07-04
dot icon07/03/2023
Appointment of Mr Mehmet Duzgun as a director on 2023-03-03
dot icon07/03/2023
Appointment of Mr Andrew Michael Wright as a director on 2023-03-03
dot icon03/02/2023
Termination of appointment of Linda Margaret Homer as a director on 2023-02-01
dot icon17/01/2023
Termination of appointment of Mary Atkins as a director on 2023-01-15
dot icon09/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon02/12/2022
Appointment of Mr Iain Dunnett as a director on 2022-11-17
dot icon08/09/2022
Termination of appointment of John Elles Shaw as a director on 2022-09-02
dot icon08/09/2022
Termination of appointment of Julie Crudgington as a director on 2022-09-02
dot icon22/03/2022
Termination of appointment of Richard Phillips as a director on 2022-03-21
dot icon09/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon05/11/2021
Appointment of Mrs Kelly Jarrett as a secretary on 2021-11-05
dot icon05/11/2021
Termination of appointment of Kerry Marie Ann Evans as a secretary on 2021-11-05
dot icon28/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon12/04/2021
Appointment of Mr Richard Phillips as a director on 2021-04-01
dot icon04/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon30/11/2020
Appointment of Mr Ashley Smith as a director on 2020-11-19
dot icon30/11/2020
Appointment of Mrs Mary Atkins as a director on 2020-11-19
dot icon30/11/2020
Appointment of Mr Michael Locke as a director on 2020-11-19
dot icon16/09/2020
Termination of appointment of Christopher Betson as a director on 2020-09-09
dot icon04/09/2020
Termination of appointment of Graham Ernest Watson as a director on 2020-09-04
dot icon04/09/2020
Termination of appointment of Helen Jane Greengrass as a director on 2020-09-04
dot icon20/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon05/12/2019
Termination of appointment of Stephen Ralph Javes as a director on 2019-12-04
dot icon02/12/2019
Appointment of Mr Kevin James Ward as a director on 2019-11-22
dot icon10/09/2019
Director's details changed for Dame Linda Margaret Homer on 2019-08-23
dot icon08/08/2019
Resolutions
dot icon25/06/2019
Director's details changed for Dame Linda Margaret Homer on 2019-02-28
dot icon21/06/2019
Director's details changed for Mrs Helen Jane Greengrass on 2015-08-31
dot icon07/06/2019
Resolutions
dot icon04/06/2019
Resolutions
dot icon12/03/2019
Appointment of Ms Kerry Marie Ann Evans as a secretary on 2019-02-28
dot icon12/03/2019
Termination of appointment of Peter Richardson as a secretary on 2019-02-28
dot icon07/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon30/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon07/03/2018
Appointment of Mr Brian Robert Parrott as a director on 2018-02-22
dot icon06/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon29/11/2017
Appointment of Baroness Rosalind Carol Scott as a director on 2017-11-16
dot icon28/11/2017
Appointment of Mr Ben Matthews as a director on 2017-11-16
dot icon28/11/2017
Appointment of Mr Christopher Betson as a director on 2017-11-16
dot icon07/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon28/09/2017
Resolutions
dot icon15/09/2017
Termination of appointment of Janet Ruth Sheldon as a director on 2017-09-14
dot icon12/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon12/12/2016
Termination of appointment of Alexandra Sarah Skailes as a director on 2016-08-18
dot icon26/10/2016
Appointment of Dame Lin Homer as a director on 2016-10-19
dot icon13/09/2016
Appointment of Mr Peter Richardson as a secretary on 2016-08-18
dot icon12/09/2016
Director's details changed for Mrs Julie West on 2016-09-08
dot icon12/09/2016
Termination of appointment of Duncan Turner as a secretary on 2016-08-18
dot icon06/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon09/06/2016
Appointment of Mrs Julie West as a director on 2016-04-01
dot icon09/06/2016
Appointment of Mr Stephen Ralph Javes as a director on 2016-04-01
dot icon10/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon24/12/2015
Annual return made up to 2015-12-03 no member list
dot icon23/07/2015
Appointment of Mr Duncan Turner as a secretary on 2015-06-25
dot icon23/07/2015
Termination of appointment of Thomas James Ritson Bright as a secretary on 2015-06-25
dot icon23/07/2015
Termination of appointment of John Angus Henry Mcleod as a director on 2015-06-25
dot icon18/05/2015
Termination of appointment of Ian Anthony Winslet as a director on 2015-04-27
dot icon29/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-12-03 no member list
dot icon27/11/2014
Total exemption full accounts made up to 2013-03-31
dot icon26/09/2014
Termination of appointment of Gwendoline Joyce Parsons as a director on 2014-09-25
dot icon26/09/2014
Termination of appointment of Christopher Richard Eames as a director on 2014-09-25
dot icon26/09/2014
Termination of appointment of Christopher John Briggs as a director on 2014-09-25
dot icon25/09/2014
Appointment of Mr Ian Anthony Winslet as a director on 2014-09-25
dot icon25/09/2014
Appointment of Mr Graham Ernest Watson as a director on 2014-09-25
dot icon25/09/2014
Appointment of Dr Janet Ruth Sheldon as a director on 2014-09-25
dot icon10/09/2014
Director's details changed for Mrs Helen Jane Scott-Davies on 2014-01-01
dot icon06/08/2014
Termination of appointment of Doug Field as a director on 2014-07-31
dot icon08/07/2014
Resolutions
dot icon26/06/2014
Current accounting period shortened from 2014-03-31 to 2013-03-31
dot icon16/06/2014
Memorandum and Articles of Association
dot icon06/06/2014
Termination of appointment of James Overbury as a director
dot icon23/05/2014
Termination of appointment of Ed Day as a secretary
dot icon23/05/2014
Appointment of Mr Thomas James Ritson Bright as a secretary
dot icon23/05/2014
Termination of appointment of Michael Smith as a director
dot icon03/01/2014
Annual return made up to 2013-12-03 no member list
dot icon03/01/2014
Appointment of Mr Doug Field as a director
dot icon31/05/2013
Registration of charge 083163450001
dot icon13/03/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon18/02/2013
Appointment of Mr Ed Day as a secretary
dot icon18/12/2012
Memorandum and Articles of Association
dot icon18/12/2012
Resolutions
dot icon10/12/2012
Certificate of change of name
dot icon03/12/2012
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
03/12/2026
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Kevin James
Director
22/11/2019 - Present
31
Smith, Ashley
Director
19/11/2020 - Present
5
Homer, Linda Margaret, Dame
Director
19/10/2016 - 01/02/2023
5
Crudgington, Julie
Director
01/04/2016 - 02/09/2022
-
Shaw, John Elles
Director
03/12/2012 - 02/09/2022
11

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 SUFFOLK

COMMUNITY ACTION SUFFOLK is an(a) Active company incorporated on 03/12/2012 with the registered office located at Community Action Suffolk, Brightspace, 160 Hadleigh Road, Ipswich, Suffolk IP2 0HH. 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 SUFFOLK?

toggle

COMMUNITY ACTION SUFFOLK is currently Active. It was registered on 03/12/2012 .

Where is COMMUNITY ACTION SUFFOLK located?

toggle

COMMUNITY ACTION SUFFOLK is registered at Community Action Suffolk, Brightspace, 160 Hadleigh Road, Ipswich, Suffolk IP2 0HH.

What does COMMUNITY ACTION SUFFOLK do?

toggle

COMMUNITY ACTION SUFFOLK 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 SUFFOLK?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-03 with no updates.