COMMUNITY BASE

Register to unlock more data on OkredoRegister

COMMUNITY BASE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03121688

Incorporation date

03/11/1995

Size

Full

Contacts

Registered address

Registered address

113 Queens Road, Brighton, BN1 3XGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1995)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon01/04/2025
Full accounts made up to 2024-03-31
dot icon17/03/2025
Termination of appointment of Hannah Cydnie as a director on 2024-01-09
dot icon17/03/2025
Appointment of Ms Carol Hounsell as a director on 2023-03-23
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon10/04/2024
Full accounts made up to 2023-03-31
dot icon08/01/2024
Confirmation statement made on 2023-11-12 with no updates
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon07/12/2022
Appointment of Mr Athol Halle as a director on 2021-11-16
dot icon07/12/2022
Appointment of Miss Sandra Ethel Meredith as a director on 2021-11-16
dot icon01/11/2022
Termination of appointment of Sarah Helen Archer as a director on 2020-11-12
dot icon01/11/2022
Termination of appointment of Simone Kane as a director on 2020-11-12
dot icon01/11/2022
Appointment of Ms Hannah Cydnie as a director on 2021-11-16
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon30/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon15/11/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon15/04/2021
Full accounts made up to 2020-03-31
dot icon12/11/2020
Appointment of Mrs Sarah Helen Archer as a director on 2020-02-04
dot icon04/11/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon04/11/2020
Termination of appointment of Frida Helena Gustafsson as a director on 2020-10-27
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon26/11/2019
Appointment of Ms Frida Helena Gustafsson as a director on 2019-10-29
dot icon26/11/2019
Appointment of Ms Simone Kane as a director on 2019-10-29
dot icon26/11/2019
Appointment of Mr Robert James Gentles as a director on 2019-10-29
dot icon26/11/2019
Termination of appointment of Dougal Tyrie as a director on 2019-10-19
dot icon26/11/2019
Termination of appointment of Zoe Simone Brinkworth as a director on 2019-10-29
dot icon18/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon12/10/2018
Termination of appointment of Adrian Michael Palmer as a director on 2018-08-07
dot icon11/06/2018
Termination of appointment of Michael Robert Barry as a director on 2018-04-01
dot icon15/12/2017
Accounts for a small company made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon13/10/2017
Termination of appointment of Matt Thomas as a director on 2017-08-22
dot icon13/10/2017
Termination of appointment of Sally Polanski as a director on 2017-05-08
dot icon06/01/2017
Registration of charge 031216880006, created on 2017-01-05
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon18/11/2016
Appointment of Mrs Zoe Simone Brinkworth as a director on 2015-11-01
dot icon09/11/2016
Appointment of Mr Dougal Tyrie as a director on 2015-08-02
dot icon08/11/2016
Appointment of Mr Matt Thomas as a director on 2015-08-02
dot icon25/04/2016
Satisfaction of charge 3 in full
dot icon31/12/2015
Full accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-10-10 no member list
dot icon27/11/2015
Termination of appointment of Rosemary Vivienne Friggens as a director on 2015-05-01
dot icon27/11/2015
Termination of appointment of Richard William Mason Apps as a director on 2015-09-01
dot icon13/11/2014
Full accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-10-10 no member list
dot icon12/11/2014
Termination of appointment of Dereck Leslie Took as a director on 2014-07-28
dot icon11/02/2014
Appointment of Mss Sally Polanski as a director
dot icon11/12/2013
Annual return made up to 2013-10-10 no member list
dot icon10/12/2013
Appointment of Mr Richard William Mason Apps as a director
dot icon10/12/2013
Termination of appointment of Rosamund Cook as a director
dot icon29/10/2013
Full accounts made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-10-10 no member list
dot icon23/12/2012
Termination of appointment of Jane Frost as a director
dot icon23/12/2012
Director's details changed for Adrian Michael Palmer on 2012-04-01
dot icon23/12/2012
Director's details changed for Dereck Leslie Took on 2012-04-01
dot icon23/12/2012
Director's details changed for Paul Evans on 2012-03-01
dot icon23/12/2012
Director's details changed for Rosamund Patricia Cook on 2012-03-01
dot icon23/12/2012
Termination of appointment of Sarah Bourne as a director
dot icon23/12/2012
Director's details changed for Mr Michael Robert Barry on 2012-03-01
dot icon22/08/2012
Full accounts made up to 2012-03-31
dot icon23/04/2012
Termination of appointment of Sylvia Alexander-Vine as a director
dot icon23/03/2012
Appointment of Dereck Leslie Took as a director
dot icon23/03/2012
Appointment of Adrian Michael Palmer as a director
dot icon23/03/2012
Appointment of Rosemary Vivienne Friggens as a director
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon08/11/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon07/11/2011
Termination of appointment of Robert Cristofoli as a director
dot icon07/11/2011
Termination of appointment of Colin Chalmers as a secretary
dot icon13/10/2011
Annual return made up to 2011-10-10 no member list
dot icon13/10/2011
Termination of appointment of Lucy Stone as a director
dot icon13/10/2011
Termination of appointment of Adrian Davies as a director
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon12/10/2010
Annual return made up to 2010-10-10 no member list
dot icon11/10/2010
Full accounts made up to 2010-03-31
dot icon12/10/2009
Annual return made up to 2009-10-10 no member list
dot icon12/10/2009
Director's details changed for Adrian Davies on 2009-10-12
dot icon12/10/2009
Director's details changed for Sarah Bourne on 2009-10-12
dot icon12/10/2009
Director's details changed for Paul Evans on 2009-10-12
dot icon12/10/2009
Director's details changed for Lucy Rebecca Stone on 2009-10-12
dot icon12/10/2009
Director's details changed for Jane Frost on 2009-10-12
dot icon12/10/2009
Director's details changed for Sylvia Alexander-Vine on 2009-10-12
dot icon12/10/2009
Director's details changed for Mr Michael Robert Barry on 2009-10-12
dot icon12/10/2009
Director's details changed for Robert John Cristofoli on 2009-10-12
dot icon12/10/2009
Director's details changed for Rosamund Patricia Cook on 2009-10-12
dot icon14/09/2009
Director appointed michael robert barry
dot icon21/05/2009
Full accounts made up to 2009-03-31
dot icon22/10/2008
Director appointed adrian davies
dot icon10/10/2008
Annual return made up to 10/10/08
dot icon28/07/2008
Appointment terminated director tina harrison
dot icon13/05/2008
Full accounts made up to 2008-03-31
dot icon03/04/2008
Appointment terminated director hong lu
dot icon17/01/2008
New director appointed
dot icon17/12/2007
Director resigned
dot icon12/10/2007
Annual return made up to 10/10/07
dot icon25/05/2007
Full accounts made up to 2007-03-31
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon13/10/2006
Annual return made up to 10/10/06
dot icon13/10/2006
Director's particulars changed
dot icon09/08/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon13/06/2006
Full accounts made up to 2006-03-31
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon10/10/2005
Annual return made up to 10/10/05
dot icon10/10/2005
Secretary's particulars changed
dot icon10/10/2005
Location of debenture register
dot icon10/10/2005
Location of register of members
dot icon10/10/2005
Registered office changed on 10/10/05 from: 113 queens road brighton east sussex BN1 3XG
dot icon18/08/2005
New director appointed
dot icon21/06/2005
Full accounts made up to 2005-03-31
dot icon10/11/2004
New director appointed
dot icon22/10/2004
Annual return made up to 15/10/04
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon08/06/2004
Full accounts made up to 2004-03-31
dot icon01/06/2004
Director resigned
dot icon01/06/2004
New director appointed
dot icon03/02/2004
Director resigned
dot icon28/10/2003
Annual return made up to 15/10/03
dot icon01/10/2003
Memorandum and Articles of Association
dot icon01/10/2003
Resolutions
dot icon07/08/2003
Resolutions
dot icon29/07/2003
Full accounts made up to 2003-03-31
dot icon01/04/2003
Director resigned
dot icon08/11/2002
Annual return made up to 03/11/02
dot icon21/08/2002
Resolutions
dot icon18/08/2002
New director appointed
dot icon18/08/2002
Director resigned
dot icon13/08/2002
Full accounts made up to 2002-03-31
dot icon08/11/2001
Annual return made up to 03/11/01
dot icon02/10/2001
Full accounts made up to 2001-03-31
dot icon17/11/2000
Full accounts made up to 2000-03-31
dot icon06/11/2000
Annual return made up to 03/11/00
dot icon25/04/2000
Declaration of satisfaction of mortgage/charge
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon25/02/2000
Particulars of mortgage/charge
dot icon02/12/1999
Director resigned
dot icon24/11/1999
Director resigned
dot icon23/11/1999
Full accounts made up to 1999-03-31
dot icon09/11/1999
Annual return made up to 03/11/99
dot icon28/06/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon10/02/1999
Director resigned
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Director resigned
dot icon23/12/1998
New director appointed
dot icon17/12/1998
Secretary resigned;director resigned
dot icon03/11/1998
Annual return made up to 03/11/98
dot icon08/09/1998
New director appointed
dot icon11/08/1998
Director resigned
dot icon11/06/1998
New secretary appointed
dot icon03/06/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Secretary resigned;director resigned
dot icon09/04/1998
Director's particulars changed
dot icon03/04/1998
Particulars of mortgage/charge
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Director resigned
dot icon11/03/1998
Annual return made up to 03/11/97
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon29/12/1997
Registered office changed on 29/12/97 from: 17/19 ditchling rise brighton east sussex
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New secretary appointed;new director appointed
dot icon17/12/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Secretary resigned
dot icon06/08/1997
Director resigned
dot icon23/07/1997
Particulars of mortgage/charge
dot icon03/12/1996
Annual return made up to 03/11/96
dot icon02/07/1996
Accounting reference date notified as 31/03
dot icon22/04/1996
New director appointed
dot icon08/03/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon03/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Paul
Director
26/07/2005 - Present
2
Hounsell, Carol
Director
23/03/2023 - Present
4
Friggens, Rosemary Vivienne
Director
06/02/2012 - 01/05/2015
4
Meredith, Sandra Ethel
Director
16/11/2021 - Present
1
Halle, Athol
Director
16/11/2021 - Present
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 BASE

COMMUNITY BASE is an(a) Active company incorporated on 03/11/1995 with the registered office located at 113 Queens Road, Brighton, BN1 3XG. There are currently 5 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 BASE?

toggle

COMMUNITY BASE is currently Active. It was registered on 03/11/1995 .

Where is COMMUNITY BASE located?

toggle

COMMUNITY BASE is registered at 113 Queens Road, Brighton, BN1 3XG.

What does COMMUNITY BASE do?

toggle

COMMUNITY BASE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY BASE?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.