COMMUNITY FIRST

Register to unlock more data on OkredoRegister

COMMUNITY FIRST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01757334

Incorporation date

29/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C2 Beacon Business Centre, Hopton Park, Devizes, Wiltshire SN10 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1983)
dot icon27/12/2025
Memorandum and Articles of Association
dot icon09/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon19/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Appointment of Dr Catherine Phillips as a director on 2025-06-18
dot icon10/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon27/11/2024
Appointment of Mrs Fiona Slevin-Brown as a director on 2024-11-15
dot icon10/10/2024
Termination of appointment of Virginia Anne Pickering Keen as a director on 2024-10-09
dot icon26/09/2024
Notification of a person with significant control statement
dot icon19/09/2024
Appointment of Mr Michael Henry Brooks as a director on 2024-09-06
dot icon19/09/2024
Appointment of Mr Philip John Addis as a director on 2024-09-06
dot icon18/09/2024
Termination of appointment of Sanjeen Payne-Kumar as a director on 2024-09-06
dot icon18/09/2024
Cessation of Steven Derek Boocock as a person with significant control on 2024-09-06
dot icon18/09/2024
Cessation of James Richard Moody as a person with significant control on 2024-09-06
dot icon18/09/2024
Appointment of Mr Timothy Humphreys as a director on 2024-09-06
dot icon24/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Termination of appointment of Karen Margaret Williams as a secretary on 2024-06-15
dot icon28/06/2024
Termination of appointment of Victoria Louise Walsh as a director on 2024-06-15
dot icon18/12/2023
Termination of appointment of Leah Campbell as a director on 2023-10-02
dot icon18/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Termination of appointment of Jane Elizabeth James as a director on 2022-10-12
dot icon13/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon12/12/2022
Director's details changed for Mr Steven Derek Boocock on 2022-11-28
dot icon01/09/2022
Accounts for a small company made up to 2022-03-31
dot icon10/01/2022
Change of details for Mr James Richard Moody as a person with significant control on 2022-01-10
dot icon10/01/2022
Director's details changed for Mrs Leah Campbell on 2022-01-10
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon13/10/2021
Notification of Steven Derek Boocock as a person with significant control on 2021-10-06
dot icon11/10/2021
Termination of appointment of Anthony Henry Pooley as a director on 2021-10-06
dot icon11/10/2021
Director's details changed for Mr Piers Farquhar Dibben on 2021-10-11
dot icon11/10/2021
Termination of appointment of Jane Irene Rowell as a director on 2021-10-06
dot icon11/10/2021
Cessation of Jane Irene Rowell as a person with significant control on 2021-10-06
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Appointment of Miss Victoria Louise Walsh as a director on 2021-06-01
dot icon15/06/2021
Appointment of Mr Sanjeen Payne-Kumar as a director on 2021-06-01
dot icon15/06/2021
Appointment of Mrs Leah Campbell as a director on 2021-06-01
dot icon15/06/2021
Appointment of Ms Merope Sylvester as a director on 2021-06-01
dot icon03/06/2021
Second filing for the notification of James Richard Moody as a person with significant control
dot icon22/03/2021
Notification of Jane Irene Rowell as a person with significant control on 2021-03-12
dot icon22/03/2021
Notification of James Richard Moody as a person with significant control on 2021-03-12
dot icon17/03/2021
Cessation of Martin Edward Hamer as a person with significant control on 2020-11-24
dot icon17/03/2021
Cessation of Brian Clake as a person with significant control on 2020-11-25
dot icon17/03/2021
Appointment of Mrs Karen Margaret Williams as a secretary on 2021-03-01
dot icon27/01/2021
Confirmation statement made on 2020-11-29 with updates
dot icon21/01/2021
Appointment of Jane James as a director on 2020-05-12
dot icon14/01/2021
Appointment of Virginia Keen as a director on 2020-07-21
dot icon13/01/2021
Termination of appointment of Peter Stanley Duke as a director on 2020-11-01
dot icon13/01/2021
Termination of appointment of Nigel Brian Clake as a director on 2020-11-27
dot icon13/01/2021
Termination of appointment of Martin Edward Hamer as a director on 2020-11-26
dot icon13/01/2021
Termination of appointment of Dominik Olkowski as a secretary on 2020-10-21
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Director's details changed for Ms Jane Irene Rowell on 2020-08-24
dot icon24/08/2020
Termination of appointment of Julian Richards as a director on 2020-05-12
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon25/11/2019
Director's details changed for Mr Julian Richard on 2019-11-25
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Appointment of Mr Julian Richard as a director on 2019-11-01
dot icon03/09/2019
Appointment of Mr Dominik Olkowski as a secretary on 2019-09-03
dot icon03/09/2019
Termination of appointment of Samantha Frances Beale as a secretary on 2019-09-02
dot icon17/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Satisfaction of charge 017573340001 in full
dot icon27/03/2018
Termination of appointment of Jane Elizabeth James as a director on 2018-03-26
dot icon07/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Appointment of Mr James Moody as a director on 2016-11-28
dot icon08/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon27/09/2016
Full accounts made up to 2016-03-31
dot icon14/06/2016
Appointment of Mrs Samantha Frances Beale as a secretary on 2016-06-06
dot icon14/06/2016
Termination of appointment of Rosalind Marjorie Eyles as a secretary on 2016-06-05
dot icon01/03/2016
Termination of appointment of Bryan Sampson as a director on 2016-02-01
dot icon30/11/2015
Annual return made up to 2015-11-29 no member list
dot icon26/10/2015
Appointment of Mr Steven Derek Boocock as a director on 2015-10-07
dot icon26/10/2015
Appointment of Mr Bryan Sampson as a director on 2015-10-07
dot icon07/09/2015
Termination of appointment of Peter James Brearley as a secretary on 2015-08-31
dot icon07/09/2015
Appointment of Mrs Rosalind Marjorie Eyles as a secretary on 2015-09-01
dot icon14/08/2015
Full accounts made up to 2015-03-31
dot icon16/07/2015
Termination of appointment of Geraldine Elizabeth Mckibbin as a director on 2015-07-15
dot icon03/12/2014
Annual return made up to 2014-11-29 no member list
dot icon02/12/2014
Appointment of Mr Peter Stanley Duke as a director on 2014-11-26
dot icon25/11/2014
Registered office address changed from Wyndhams St Joseph's Place Devizes Wiltshire SN10 1DD to Unit C2 Beacon Business Centre Hopton Park Devizes Wiltshire SN10 2EY on 2014-11-25
dot icon13/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/10/2014
Appointment of Mr Anthony Henry Pooley as a director on 2014-09-24
dot icon01/10/2014
Appointment of Geraldine Elizabeth Mckibbin as a director on 2014-09-24
dot icon12/09/2014
Registration of charge 017573340001, created on 2014-09-12
dot icon04/08/2014
Termination of appointment of Jacqueline Bawden as a director on 2014-07-30
dot icon16/12/2013
Annual return made up to 2013-11-29 no member list
dot icon26/09/2013
Appointment of Mrs Jacqueline Bawden as a director
dot icon26/09/2013
Appointment of Ms Jane Irene Rowell as a director
dot icon26/09/2013
Termination of appointment of Susan Thorpe as a director
dot icon26/09/2013
Termination of appointment of Hoshang Bharucha as a director
dot icon20/08/2013
Accounts made up to 2013-03-31
dot icon06/06/2013
Termination of appointment of Arthur Laflin as a director
dot icon28/03/2013
Termination of appointment of Timothy Miller as a director
dot icon04/12/2012
Annual return made up to 2012-11-29 no member list
dot icon10/10/2012
Accounts made up to 2012-03-31
dot icon04/10/2012
Appointment of Mr Edward William Heard as a director
dot icon04/10/2012
Appointment of Mr Timothy John Miller as a director
dot icon17/09/2012
Termination of appointment of Alison Irving as a director
dot icon17/09/2012
Termination of appointment of Alan Fox as a director
dot icon16/02/2012
Annual return made up to 2011-11-29 no member list
dot icon16/02/2012
Termination of appointment of Elizabeth Grant as a director
dot icon16/02/2012
Termination of appointment of Lesley Andrews as a director
dot icon16/02/2012
Termination of appointment of Thomas Mccaw as a director
dot icon01/11/2011
Appointment of Mr Nigel Brian Clake as a director
dot icon01/11/2011
Appointment of Mr Martin Edward Hamer as a director
dot icon13/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-11-29 no member list
dot icon17/12/2010
Termination of appointment of David Evans as a director
dot icon17/12/2010
Termination of appointment of Anthony Thorpe as a director
dot icon25/08/2010
Appointment of Mr Peter James Brearley as a secretary
dot icon25/08/2010
Termination of appointment of Christopher Holmes as a secretary
dot icon12/01/2010
Accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-11-29 no member list
dot icon10/12/2009
Director's details changed for Anthony Arnold Paul Thorpe on 2009-12-10
dot icon10/12/2009
Director's details changed for Susan Margaret Thorpe on 2009-12-10
dot icon10/12/2009
Director's details changed for Dr Hoshang Bharucha on 2009-12-10
dot icon10/12/2009
Director's details changed for David John Edward Evans on 2009-12-10
dot icon10/12/2009
Director's details changed for Jane Elizabeth James on 2009-12-10
dot icon10/12/2009
Director's details changed for Lesley Andrews on 2009-12-10
dot icon10/12/2009
Registered office address changed from Wyndhams St Joseph's Place Devizes Wiltshire SN10 1DD on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr Piers Farquhar Dibben on 2009-12-10
dot icon11/11/2009
Termination of appointment of James Layton as a director
dot icon20/10/2009
Appointment of Jane Elizabeth James as a director
dot icon02/12/2008
Annual return made up to 29/11/08
dot icon02/12/2008
Appointment terminated director michael jones
dot icon02/12/2008
Appointment terminated director sylvia brown
dot icon20/11/2008
Accounts made up to 2008-03-31
dot icon18/12/2007
Accounts made up to 2007-03-31
dot icon13/12/2007
Annual return made up to 29/11/07
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon08/12/2006
New director appointed
dot icon06/12/2006
Annual return made up to 29/11/06
dot icon27/11/2006
Accounts made up to 2006-03-31
dot icon13/10/2006
Resolutions
dot icon08/09/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon14/12/2005
Director resigned
dot icon14/12/2005
New director appointed
dot icon09/12/2005
Director resigned
dot icon06/12/2005
Annual return made up to 29/11/05
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Director resigned
dot icon11/10/2005
Accounts made up to 2005-03-31
dot icon20/09/2005
New director appointed
dot icon20/09/2005
Director resigned
dot icon15/04/2005
New director appointed
dot icon03/12/2004
Annual return made up to 29/11/04
dot icon22/11/2004
New director appointed
dot icon16/08/2004
Accounts made up to 2004-03-31
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
New secretary appointed
dot icon04/12/2003
Annual return made up to 29/11/03
dot icon26/09/2003
Director resigned
dot icon26/09/2003
Director resigned
dot icon26/09/2003
New director appointed
dot icon23/09/2003
Accounts made up to 2003-03-31
dot icon10/12/2002
Annual return made up to 29/11/02
dot icon14/08/2002
Accounts made up to 2002-03-31
dot icon25/06/2002
Director's particulars changed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon04/12/2001
Annual return made up to 29/11/01
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon25/09/2001
Director resigned
dot icon19/09/2001
Memorandum and Articles of Association
dot icon19/09/2001
Resolutions
dot icon26/07/2001
Accounts made up to 2001-03-31
dot icon20/03/2001
Director resigned
dot icon12/12/2000
Annual return made up to 29/11/00
dot icon11/12/2000
Director resigned
dot icon11/12/2000
Director resigned
dot icon11/12/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon21/07/2000
Accounts made up to 2000-03-31
dot icon07/12/1999
Annual return made up to 29/11/99
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Director resigned
dot icon29/10/1999
New director appointed
dot icon29/10/1999
New director appointed
dot icon25/10/1999
Accounts made up to 1999-03-31
dot icon17/03/1999
New director appointed
dot icon27/11/1998
Annual return made up to 29/11/98
dot icon15/07/1998
Accounts made up to 1998-03-31
dot icon30/12/1997
New director appointed
dot icon30/12/1997
Annual return made up to 29/11/97
dot icon03/12/1997
Memorandum and Articles of Association
dot icon27/11/1997
Certificate of change of name
dot icon12/11/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
Director resigned
dot icon18/08/1997
Accounts made up to 1997-03-31
dot icon18/12/1996
Annual return made up to 29/11/96
dot icon03/09/1996
Accounts made up to 1996-03-31
dot icon04/03/1996
Director resigned
dot icon04/03/1996
Director resigned
dot icon04/03/1996
New director appointed
dot icon04/03/1996
New director appointed
dot icon20/12/1995
Annual return made up to 29/11/95
dot icon20/09/1995
Accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Annual return made up to 29/11/94
dot icon28/12/1994
New director appointed
dot icon22/08/1994
Accounts made up to 1994-03-31
dot icon18/01/1994
Director resigned
dot icon10/01/1994
New director appointed
dot icon10/01/1994
Annual return made up to 29/11/93
dot icon21/09/1993
Accounts made up to 1993-03-31
dot icon13/01/1993
Accounts made up to 1992-03-31
dot icon04/01/1993
Annual return made up to 29/11/92
dot icon16/12/1991
Accounts made up to 1991-03-31
dot icon16/12/1991
Annual return made up to 29/11/91
dot icon24/12/1990
Accounts made up to 1990-03-31
dot icon24/12/1990
Annual return made up to 29/11/90
dot icon24/12/1990
Director resigned;new director appointed
dot icon05/12/1989
Accounts made up to 1989-03-31
dot icon05/12/1989
Annual return made up to 23/11/89
dot icon22/12/1988
Accounts made up to 1988-03-31
dot icon22/12/1988
Annual return made up to 25/11/88
dot icon10/10/1988
New director appointed
dot icon05/09/1988
Director resigned
dot icon05/01/1988
Resolutions
dot icon11/12/1987
Annual return made up to 02/12/87
dot icon25/11/1987
Accounts for a medium company made up to 1987-03-31
dot icon27/07/1987
Company type changed from pri to PRI30
dot icon09/01/1987
Annual return made up to 08/12/86
dot icon15/12/1986
Accounts for a medium company made up to 1986-03-31
dot icon29/09/1983
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
29/11/2026
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Jane Elizabeth
Director
12/05/2020 - 12/10/2022
10
Dibben, Piers Farquhar
Director
25/07/2007 - Present
15
Boocock, Steven Derek
Director
07/10/2015 - Present
2
Payne-Kumar, Sanjeen
Director
01/06/2021 - 06/09/2024
7
Heard, Edward William
Director
12/09/2012 - Present
10

Persons with Significant Control

7
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 FIRST

COMMUNITY FIRST is an(a) Active company incorporated on 29/09/1983 with the registered office located at Unit C2 Beacon Business Centre, Hopton Park, Devizes, Wiltshire SN10 2EY. 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 FIRST?

toggle

COMMUNITY FIRST is currently Active. It was registered on 29/09/1983 .

Where is COMMUNITY FIRST located?

toggle

COMMUNITY FIRST is registered at Unit C2 Beacon Business Centre, Hopton Park, Devizes, Wiltshire SN10 2EY.

What does COMMUNITY FIRST do?

toggle

COMMUNITY FIRST operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for COMMUNITY FIRST?

toggle

The latest filing was on 27/12/2025: Memorandum and Articles of Association.