COMMUNITY ALLIANCE BROXBOURNE AND EAST HERTS

Register to unlock more data on OkredoRegister

COMMUNITY ALLIANCE BROXBOURNE AND EAST HERTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06143165

Incorporation date

07/03/2007

Size

Full

Contacts

Registered address

Registered address

Nigel Copping Community Building 88 Sanville Gardens, Stanstead Abbotts, Ware, Hertfordshire SG12 8GACopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2007)
dot icon18/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon18/11/2025
Full accounts made up to 2025-03-31
dot icon10/09/2025
Director's details changed for Mr Andrew Davis Cooke on 2025-09-02
dot icon22/11/2024
Full accounts made up to 2024-03-31
dot icon07/08/2024
Termination of appointment of Patricia Martha Spears as a director on 2024-05-14
dot icon07/08/2024
Termination of appointment of Ian Kenneth Richardson as a secretary on 2024-06-20
dot icon07/08/2024
Appointment of Mr Christopher Laurence James Dungate as a secretary on 2024-06-20
dot icon12/03/2024
Director's details changed for Mr Peter David Maiden on 2024-03-12
dot icon12/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon14/01/2024
Memorandum and Articles of Association
dot icon29/12/2023
Resolutions
dot icon15/11/2023
Full accounts made up to 2023-03-31
dot icon13/03/2023
Director's details changed for Mrs Victoria Ann Shorland Jacob on 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon14/11/2022
Full accounts made up to 2022-03-31
dot icon20/10/2022
Resolutions
dot icon26/07/2022
Statement of company's objects
dot icon26/07/2022
Memorandum and Articles of Association
dot icon26/07/2022
Resolutions
dot icon21/06/2022
Certificate of change of name
dot icon21/06/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon21/06/2022
Change of name notice
dot icon08/06/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon08/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon06/12/2021
Appointment of Mrs Diana Yip as a director on 2021-10-11
dot icon12/10/2021
Termination of appointment of Tony Reginald Pomfret as a director on 2021-10-11
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Termination of appointment of Angela Hypatia Isabella Alder as a director on 2019-10-21
dot icon11/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon24/02/2020
Appointment of Mr Stephen Harvey as a director on 2020-02-24
dot icon09/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon14/12/2018
Appointment of Mr Andrew Davis Cooke as a director on 2018-10-08
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Director's details changed for Mrs Victoris Ann Shorland Jacob on 2017-10-09
dot icon05/07/2018
Director's details changed for Mrs Victoris Ann Shorland on 2017-10-09
dot icon22/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon03/01/2018
Appointment of Mr Stephen John Clarke as a director on 2017-10-09
dot icon03/01/2018
Appointment of Mrs Victoris Ann Shorland as a director on 2017-10-09
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon23/03/2017
Termination of appointment of Sandra Ashley as a director on 2017-02-06
dot icon23/03/2017
Termination of appointment of Benjamin Joseph Mark Stickley as a director on 2016-10-10
dot icon28/11/2016
Appointment of Mrs Beverley Anne Johnston as a director on 2016-10-10
dot icon24/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-07 no member list
dot icon23/11/2015
Termination of appointment of Peter John David Scarlett as a director on 2015-10-12
dot icon23/11/2015
Appointment of Miss Sandra Ashley as a director on 2015-10-12
dot icon29/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-07 no member list
dot icon03/02/2015
Termination of appointment of Carole Janis Selby as a director on 2014-10-13
dot icon03/02/2015
Termination of appointment of Christine Anne Mitchell as a director on 2014-10-13
dot icon22/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/04/2014
Certificate of change of name
dot icon14/04/2014
Miscellaneous
dot icon08/04/2014
Resolutions
dot icon08/04/2014
Change of name notice
dot icon01/04/2014
Annual return made up to 2014-03-07 no member list
dot icon01/04/2014
Registered office address changed from 20 Tudor Square, West Street Ware Hertfordshire SG12 9XF United Kingdom on 2014-04-01
dot icon04/03/2014
Appointment of Mrs Patricia Martha Spears as a director
dot icon26/11/2013
Appointment of Mr Benjamin Joseph Mark Stickley as a director
dot icon26/11/2013
Termination of appointment of William Statham as a director
dot icon26/11/2013
Termination of appointment of Joan Ilett as a director
dot icon26/11/2013
Termination of appointment of Hilda Slevin as a director
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-07 no member list
dot icon12/03/2013
Appointment of Mrs Christine Anne Mitchell as a director
dot icon12/03/2013
Director's details changed for Joan Christine Illett on 2012-03-10
dot icon12/03/2013
Termination of appointment of Michelle Martin as a director
dot icon08/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-07 no member list
dot icon13/10/2011
Appointment of Mr Peter David Maiden as a director
dot icon13/10/2011
Termination of appointment of Victoria Hobson as a director
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-07 no member list
dot icon09/03/2011
Appointment of Ms Victoria Kay Hobson as a director
dot icon09/03/2011
Termination of appointment of Susan Dunkley as a director
dot icon09/03/2011
Director's details changed for Keith Raymond Batchelor on 2011-03-07
dot icon30/11/2010
Appointment of Ms Michelle Martin as a director
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-07 no member list
dot icon15/03/2010
Director's details changed for Mr William Thomas Statham on 2010-03-15
dot icon15/03/2010
Director's details changed for Angela Hypatia Isabella Alder on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Tony Reginald Pomfret on 2010-03-15
dot icon15/03/2010
Director's details changed for Reverend Carole Janis Selby on 2010-03-15
dot icon15/03/2010
Director's details changed for Hilda Mary Slevin on 2010-03-15
dot icon15/03/2010
Director's details changed for Susan Margaret Dunkley on 2010-03-15
dot icon15/03/2010
Director's details changed for Joan Christine Illett on 2010-03-15
dot icon15/03/2010
Director's details changed for Mrs Janice Irene Wing on 2010-03-15
dot icon15/03/2010
Director's details changed for Peter John David Scarlett on 2010-03-15
dot icon15/03/2010
Secretary's details changed for Ian Kenneth Richardson on 2010-03-15
dot icon09/11/2009
Termination of appointment of Andrew Goodman as a director
dot icon09/11/2009
Termination of appointment of Raymond Brookes Collins as a director
dot icon06/11/2009
Appointment of Mr William Thomas Statham as a director
dot icon08/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/04/2009
Annual return made up to 07/03/09
dot icon27/01/2009
Director appointed keith raymond batchelor
dot icon21/01/2009
Director appointed janice irene wing
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon04/04/2008
Annual return made up to 07/03/08
dot icon03/04/2008
Location of register of members
dot icon03/04/2008
Location of debenture register
dot icon03/04/2008
Registered office changed on 03/04/2008 from broxbourne volunteer centre 1-3 albury grove road cheshunt hertfordshire EN8 8NS
dot icon19/06/2007
Memorandum and Articles of Association
dot icon17/06/2007
Resolutions
dot icon07/03/2007
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
07/03/2026
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)
2021
24
-
-
0.00
-
-
2022
32
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Diana Yip
Director
11/10/2021 - Present
3
Cooke, Andrew Davis
Director
08/10/2018 - Present
2
Jacob, Victoria Ann Shorland
Director
09/10/2017 - Present
4
Clarke, Stephen John
Director
09/10/2017 - Present
3
Wing, Janice Irene
Director
07/07/2008 - Present
3

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 ALLIANCE BROXBOURNE AND EAST HERTS

COMMUNITY ALLIANCE BROXBOURNE AND EAST HERTS is an(a) Active company incorporated on 07/03/2007 with the registered office located at Nigel Copping Community Building 88 Sanville Gardens, Stanstead Abbotts, Ware, Hertfordshire SG12 8GA. 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 ALLIANCE BROXBOURNE AND EAST HERTS?

toggle

COMMUNITY ALLIANCE BROXBOURNE AND EAST HERTS is currently Active. It was registered on 07/03/2007 .

Where is COMMUNITY ALLIANCE BROXBOURNE AND EAST HERTS located?

toggle

COMMUNITY ALLIANCE BROXBOURNE AND EAST HERTS is registered at Nigel Copping Community Building 88 Sanville Gardens, Stanstead Abbotts, Ware, Hertfordshire SG12 8GA.

What does COMMUNITY ALLIANCE BROXBOURNE AND EAST HERTS do?

toggle

COMMUNITY ALLIANCE BROXBOURNE AND EAST HERTS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY ALLIANCE BROXBOURNE AND EAST HERTS?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-07 with no updates.