COMMUNITY FIRST SUPPORT NETWORK LTD

Register to unlock more data on OkredoRegister

COMMUNITY FIRST SUPPORT NETWORK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06274336

Incorporation date

08/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

24 Collin Avenue, Middlesbrough TS4 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2007)
dot icon29/09/2025
Micro company accounts made up to 2024-03-31
dot icon19/07/2025
Confirmation statement made on 2024-05-05 with no updates
dot icon24/01/2025
Restoration by order of the court
dot icon13/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
Voluntary strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for voluntary strike-off
dot icon20/05/2024
Application to strike the company off the register
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/10/2023
Termination of appointment of Shamal Biswas as a director on 2023-08-14
dot icon09/10/2023
Termination of appointment of Simon Wall as a director on 2023-08-14
dot icon20/06/2023
Notification of Community First Support Network as a person with significant control on 2023-06-01
dot icon20/06/2023
Cessation of Eddie Buck as a person with significant control on 2023-06-01
dot icon20/06/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/07/2022
Notification of Eddie Buck as a person with significant control on 2022-07-01
dot icon06/07/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon06/07/2022
Cessation of Heather Maria Whyman as a person with significant control on 2022-03-31
dot icon29/03/2022
Termination of appointment of Lynn Ford as a director on 2022-03-28
dot icon13/01/2022
Micro company accounts made up to 2021-03-31
dot icon28/06/2021
Resolutions
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon04/02/2021
Registered office address changed from 24 Collin Avenue Middlesbrough TS4 3HF England to 24 Collin Avenue Middlesbrough TS4 3HF on 2021-02-04
dot icon04/02/2021
Registered office address changed from Sheraton House 2a Surtees Way Stockton-on-Tees TS18 3HR England to 24 Collin Avenue Middlesbrough TS4 3HF on 2021-02-04
dot icon21/08/2020
Termination of appointment of Teresa Higgins as a director on 2020-08-20
dot icon12/06/2020
Micro company accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon01/06/2020
Registered office address changed from Heather Whyman 1 Bickley Way Coulby Newham Middlesbrough Cleveland TS8 9NW to Sheraton House 2a Surtees Way Stockton-on-Tees TS18 3HR on 2020-06-01
dot icon15/08/2019
Termination of appointment of John Christopher Doyle as a director on 2019-08-08
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon13/06/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2018
Termination of appointment of Dave Turton as a director on 2018-12-04
dot icon26/09/2018
Appointment of Mrs Teresa Higgins as a director on 2018-09-20
dot icon13/07/2018
Micro company accounts made up to 2018-03-24
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon10/05/2018
Termination of appointment of Lynn Ford as a secretary on 2018-05-10
dot icon10/05/2018
Termination of appointment of Tom Mawston as a director on 2018-05-10
dot icon09/03/2018
Appointment of Mr John Christopher Doyle as a director on 2018-02-25
dot icon22/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Appointment of Mr Tom Mawston as a director on 2017-11-16
dot icon19/07/2017
Notification of Heather Maria Whyman as a person with significant control on 2017-07-09
dot icon13/07/2017
Confirmation statement made on 2017-06-08 with no updates
dot icon20/04/2017
Appointment of Mr Eddie Buck as a director on 2017-04-20
dot icon11/07/2016
Appointment of Mr Iain William Kay as a director on 2016-06-30
dot icon07/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/07/2016
Annual return made up to 2016-06-08 no member list
dot icon04/01/2016
Termination of appointment of Neil White as a director on 2016-01-01
dot icon15/12/2015
Termination of appointment of Neil White as a director on 2014-09-18
dot icon15/12/2015
Appointment of Mr Dave Turton as a director on 2015-03-31
dot icon15/12/2015
Appointment of Mr Neil White as a director on 2014-09-18
dot icon11/09/2015
Appointment of Mr Ian Norman Dodds as a director on 2015-08-20
dot icon11/09/2015
Termination of appointment of Philip John Lancaster as a director on 2015-08-20
dot icon21/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/07/2015
Appointment of Mr Philip John Lancaster as a director on 2014-12-18
dot icon06/07/2015
Annual return made up to 2015-06-08 no member list
dot icon07/10/2014
Appointment of Mr Neil White as a director on 2014-10-07
dot icon30/09/2014
Appointment of Ms Lynn Ford as a secretary on 2014-09-18
dot icon11/09/2014
Termination of appointment of Diane Fleet as a director on 2014-09-09
dot icon11/09/2014
Termination of appointment of Diane Fleet as a secretary on 2014-09-09
dot icon06/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-06-08 no member list
dot icon01/08/2014
Appointment of Mrs Diane Fleet as a secretary
dot icon01/08/2014
Termination of appointment of Ian Hayton as a director on 2014-07-17
dot icon01/08/2014
Termination of appointment of John Bentley as a secretary on 2014-07-17
dot icon21/07/2014
Appointment of Mrs Diane Fleet as a secretary on 2014-07-17
dot icon21/07/2014
Director's details changed for Mr Shamal Biswas on 2014-07-17
dot icon21/07/2014
Director's details changed for Mrs Dianne Fleet on 2014-07-21
dot icon21/07/2014
Termination of appointment of Ian Hayton as a director on 2014-07-17
dot icon21/07/2014
Termination of appointment of John Bentley as a secretary on 2014-07-17
dot icon14/11/2013
Registered office address changed from Cleveland Fire Support Network 1 Bickley Way Coulby Newham TS8 9NW on 2013-11-14
dot icon25/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-06-08 no member list
dot icon11/07/2013
Appointment of Mrs Dianne Fleet as a director
dot icon13/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-06-08 no member list
dot icon05/07/2012
Appointment of Mr Shamal Biswas as a director
dot icon15/03/2012
Termination of appointment of Jean O'donnell as a director
dot icon23/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/07/2011
Appointment of Mrs Jean O'donnell as a director
dot icon15/06/2011
Annual return made up to 2011-06-08 no member list
dot icon02/06/2011
Termination of appointment of Brenda Forster as a director
dot icon15/03/2011
Appointment of Mr Simon Wall as a director
dot icon12/11/2010
Termination of appointment of Terence Murphy as a director
dot icon13/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-08 no member list
dot icon24/06/2010
Director's details changed for Councillor Brenda Forster on 2010-03-01
dot icon24/06/2010
Termination of appointment of Mark Whelan as a director
dot icon24/06/2010
Appointment of Lynn Ford as a director
dot icon24/06/2010
Termination of appointment of John Doyle as a director
dot icon14/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/06/2009
Annual return made up to 08/06/09
dot icon15/06/2009
Appointment terminated director george wright
dot icon15/06/2009
Appointment terminated director augustine robinson
dot icon12/05/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon07/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon02/09/2008
Annual return made up to 08/06/08
dot icon17/06/2008
Appointment terminated director javed majid
dot icon08/06/2007
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
31/03/2024
dot iconNext confirmation date
05/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
48.20K
-
0.00
-
-
2022
2
35.76K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buck, Eddie
Director
20/04/2017 - Present
5
Kay, Iain William
Director
30/06/2016 - Present
2
Hayton, Ian
Director
08/06/2007 - 17/07/2014
4
Dodds, Ian Norman
Director
20/08/2015 - Present
4
Biswas, Shamal
Director
21/06/2012 - 14/08/2023
-

Persons with Significant Control

4
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 SUPPORT NETWORK LTD

COMMUNITY FIRST SUPPORT NETWORK LTD is an(a) Active company incorporated on 08/06/2007 with the registered office located at 24 Collin Avenue, Middlesbrough TS4 3HF. There are currently 3 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 SUPPORT NETWORK LTD?

toggle

COMMUNITY FIRST SUPPORT NETWORK LTD is currently Active. It was registered on 08/06/2007 .

Where is COMMUNITY FIRST SUPPORT NETWORK LTD located?

toggle

COMMUNITY FIRST SUPPORT NETWORK LTD is registered at 24 Collin Avenue, Middlesbrough TS4 3HF.

What does COMMUNITY FIRST SUPPORT NETWORK LTD do?

toggle

COMMUNITY FIRST SUPPORT NETWORK LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COMMUNITY FIRST SUPPORT NETWORK LTD?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-03-31.