COMMUNITY ACTION SUTTON

Register to unlock more data on OkredoRegister

COMMUNITY ACTION SUTTON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03336660

Incorporation date

20/03/1997

Size

Small

Contacts

Registered address

Registered address

Granfers Community Centre, 73-79 Oakhill Road, Sutton, Surrey SM1 3AACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1997)
dot icon10/04/2026
Director's details changed for Ms Polly Pereschino on 2026-02-01
dot icon10/04/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon07/04/2026
Director's details changed for Ms Louise Kelly on 2026-03-05
dot icon07/04/2026
Appointment of Ms Vanessa Winnie Mccain as a director on 2018-11-26
dot icon01/04/2026
Director's details changed for Ms Vanessa Mccain on 2026-03-31
dot icon01/04/2026
Director's details changed for Mr Bob Harrison on 2026-03-31
dot icon01/04/2026
Termination of appointment of Vanessa Winnie Mccain as a director on 2026-03-30
dot icon30/03/2026
Director's details changed for Mrs Jenny Sims on 2026-03-30
dot icon10/03/2026
Director's details changed for Mr Lawrence Imrie on 2026-03-10
dot icon10/03/2026
Termination of appointment of Amie Charlotte Stace as a director on 2026-03-10
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon09/12/2024
Accounts for a small company made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon19/01/2024
Termination of appointment of Jeffrey Philip Cashier as a director on 2023-12-02
dot icon19/01/2024
Termination of appointment of Nicholas James Walsh as a director on 2023-12-02
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon14/12/2022
Accounts for a small company made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon13/12/2021
Termination of appointment of Neil Frater as a director on 2021-09-01
dot icon13/12/2021
Termination of appointment of Beth Johnson as a director on 2021-09-01
dot icon24/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon25/01/2021
Accounts for a small company made up to 2020-03-31
dot icon03/07/2020
Appointment of Mr David William Hobday as a director on 2019-11-11
dot icon03/07/2020
Appointment of Mr Lawrence Imrie as a director on 2019-11-11
dot icon03/07/2020
Appointment of Ms Polly Pereschino as a director on 2019-11-11
dot icon03/07/2020
Appointment of Ms Vanessa Mccain as a director on 2018-11-26
dot icon03/07/2020
Appointment of Mr Bob Harrison as a director on 2019-11-11
dot icon03/07/2020
Termination of appointment of Nigel Christopher Steward as a director on 2019-11-11
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Termination of appointment of Paul Harper as a director on 2019-07-15
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Termination of appointment of Elliot Colburn as a director on 2018-06-20
dot icon19/04/2018
Certificate of change of name
dot icon29/03/2018
Resolutions
dot icon29/03/2018
Miscellaneous
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon11/01/2018
Termination of appointment of Anne Elizabeth Jones as a director on 2017-12-20
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Appointment of Mrs Dunstanette Kuti as a secretary on 2017-12-01
dot icon21/08/2017
Termination of appointment of Glory Vanaja Sivaraja as a secretary on 2017-08-21
dot icon26/05/2017
Appointment of Mr Elliot Colburn as a director on 2017-03-08
dot icon16/05/2017
Appointment of Mr Nigel Christopher Steward as a director on 2017-03-08
dot icon22/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon17/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/10/2016
Termination of appointment of Denise Hazel Crone as a director on 2016-10-14
dot icon21/03/2016
Annual return made up to 2016-03-20 no member list
dot icon11/03/2016
Termination of appointment of Candida Elizabeth Goulden as a director on 2016-03-11
dot icon23/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/10/2015
Appointment of Mrs Beth Johnson as a director on 2015-10-12
dot icon15/10/2015
Appointment of Ms Anne Elizabeth Jones as a director on 2015-10-12
dot icon26/03/2015
Annual return made up to 2015-03-20 no member list
dot icon21/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon17/11/2014
Appointment of Mr Nicholas James Walsh as a director on 2014-11-11
dot icon17/11/2014
Termination of appointment of David Eric Jones as a director on 2014-11-11
dot icon21/03/2014
Annual return made up to 2014-03-20 no member list
dot icon21/03/2014
Registered office address changed from Granfers Community Centre Oakhill Road Sutton Surrey SM1 3AA United Kingdom on 2014-03-21
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon14/11/2013
Appointment of Ms Candida Elizabeth Goulden as a director
dot icon14/11/2013
Termination of appointment of Golam Morshed as a director
dot icon02/04/2013
Annual return made up to 2013-03-20 no member list
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon18/12/2012
Memorandum and Articles of Association
dot icon29/11/2012
Appointment of Paul Harper as a director
dot icon28/11/2012
Appointment of Mrs Jenny Sims as a director
dot icon27/11/2012
Termination of appointment of Sylvia Aslangul as a director
dot icon20/11/2012
Statement of company's objects
dot icon20/11/2012
Resolutions
dot icon20/11/2012
Notice of Restriction on the Company's Articles
dot icon07/08/2012
Termination of appointment of Janet Galloway as a director
dot icon07/08/2012
Termination of appointment of Valerie Winstanley as a director
dot icon22/03/2012
Annual return made up to 2012-03-20 no member list
dot icon22/03/2012
Termination of appointment of Miriam Munt as a director
dot icon14/11/2011
Termination of appointment of Edward Gates as a director
dot icon14/11/2011
Appointment of Ms Valerie Frances Winstanley as a director
dot icon15/08/2011
Full accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-20 no member list
dot icon07/01/2011
Resignation of an auditor
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-20 no member list
dot icon31/03/2010
Director's details changed for Mrs Denise Hazel Crone on 2010-03-31
dot icon31/03/2010
Director's details changed for Mrs Janet Ann Galloway on 2010-03-31
dot icon31/03/2010
Director's details changed for Miriam Dorothy Munt on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr Jeffrey Philip Cashier on 2010-03-31
dot icon21/11/2009
Appointment of David Eric Jones as a director
dot icon19/11/2009
Full accounts made up to 2009-03-31
dot icon13/11/2009
Appointment of Mr Jeffrey Philip Cashier as a director
dot icon23/03/2009
Annual return made up to 20/03/09
dot icon04/12/2008
Full accounts made up to 2008-03-31
dot icon10/11/2008
Director appointed mrs denise hazel crone
dot icon10/11/2008
Director appointed mrs janet ann galloway
dot icon10/11/2008
Director appointed mr edward fredrick john gates
dot icon10/10/2008
Appointment terminated director peter baxter derrington
dot icon25/03/2008
Annual return made up to 20/03/08
dot icon11/03/2008
Registered office changed on 11/03/2008 from unilink house 21 lewis road sutton surrey SM1 4BR
dot icon22/10/2007
Full accounts made up to 2007-03-31
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon22/03/2007
Annual return made up to 20/03/07
dot icon20/11/2006
Full accounts made up to 2006-03-31
dot icon26/10/2006
New director appointed
dot icon12/06/2006
Certificate of change of name
dot icon12/05/2006
Director resigned
dot icon21/03/2006
Annual return made up to 20/03/06
dot icon09/03/2006
New director appointed
dot icon17/01/2006
Certificate of change of name
dot icon23/11/2005
Director resigned
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon24/08/2005
Resolutions
dot icon02/06/2005
Director resigned
dot icon31/03/2005
Annual return made up to 20/03/05
dot icon08/03/2005
Director resigned
dot icon16/08/2004
Full accounts made up to 2004-03-31
dot icon26/03/2004
Annual return made up to 20/03/04
dot icon11/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon27/11/2003
Director resigned
dot icon05/08/2003
Full accounts made up to 2003-03-31
dot icon26/03/2003
Annual return made up to 20/03/03
dot icon26/03/2003
Director resigned
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New secretary appointed
dot icon16/08/2002
Full accounts made up to 2002-03-31
dot icon16/08/2002
Secretary resigned
dot icon27/03/2002
Annual return made up to 20/03/02
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon20/08/2001
New director appointed
dot icon08/08/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Annual return made up to 20/03/01
dot icon14/02/2001
Secretary resigned
dot icon06/02/2001
New secretary appointed
dot icon04/08/2000
New director appointed
dot icon03/08/2000
Full accounts made up to 2000-03-31
dot icon26/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon15/04/2000
Director resigned
dot icon15/04/2000
Annual return made up to 20/03/00
dot icon28/02/2000
New director appointed
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
New secretary appointed
dot icon18/08/1999
Full accounts made up to 1999-03-31
dot icon13/08/1999
Secretary resigned
dot icon11/08/1999
New secretary appointed
dot icon31/03/1999
Annual return made up to 20/03/99
dot icon02/06/1998
New director appointed
dot icon21/05/1998
Accounts for a dormant company made up to 1998-03-31
dot icon21/05/1998
Resolutions
dot icon09/04/1998
Annual return made up to 20/03/98
dot icon20/03/1997
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
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morshed, Golam
Director
02/11/2005 - 13/11/2013
10
Peart, Mavis
Director
20/03/1997 - 18/10/2007
4
Shaw, Kathleen
Director
25/11/1999 - 10/02/2003
2
Mccain, Vanessa
Director
26/11/2018 - 30/03/2026
2
Hobday, David William
Director
11/11/2019 - 02/03/2025
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 SUTTON

COMMUNITY ACTION SUTTON is an(a) Active company incorporated on 20/03/1997 with the registered office located at Granfers Community Centre, 73-79 Oakhill Road, Sutton, Surrey SM1 3AA. There are currently 7 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 SUTTON?

toggle

COMMUNITY ACTION SUTTON is currently Active. It was registered on 20/03/1997 .

Where is COMMUNITY ACTION SUTTON located?

toggle

COMMUNITY ACTION SUTTON is registered at Granfers Community Centre, 73-79 Oakhill Road, Sutton, Surrey SM1 3AA.

What does COMMUNITY ACTION SUTTON do?

toggle

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

What is the latest filing for COMMUNITY ACTION SUTTON?

toggle

The latest filing was on 10/04/2026: Director's details changed for Ms Polly Pereschino on 2026-02-01.