COMMUNITY HOUSE, ETON ROAD

Register to unlock more data on OkredoRegister

COMMUNITY HOUSE, ETON ROAD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06928624

Incorporation date

09/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Community House, Eton Road, Newport NP19 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2009)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2025
Appointment of Ms Lise Jacobsen as a director on 2025-11-13
dot icon14/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon03/03/2025
Termination of appointment of Marilyn Priday as a secretary on 2025-02-21
dot icon03/03/2025
Appointment of Mrs Marilyn Priday as a director on 2025-02-21
dot icon03/03/2025
Appointment of Mrs Aneta Barbara Baran as a secretary on 2025-02-21
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon23/12/2023
Termination of appointment of Susan Margaret Lewis as a director on 2023-11-29
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Appointment of Mrs Katra Martine Smith as a director on 2023-07-13
dot icon15/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon13/07/2022
Termination of appointment of Ismael Velasco as a director on 2021-12-08
dot icon23/02/2022
Appointment of Mrs Catherine Haywood as a director on 2021-12-06
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Director's details changed for Reverend Janice Jones on 2019-05-04
dot icon08/11/2019
Appointment of Mrs Ingrid Lesley Wilson as a director on 2019-11-04
dot icon08/11/2019
Appointment of Mrs Susan Margaret Lewis as a director on 2019-11-04
dot icon08/11/2019
Termination of appointment of Brian Glyn Selby as a director on 2019-11-04
dot icon08/11/2019
Termination of appointment of Claire Watkins as a director on 2019-11-04
dot icon08/11/2019
Termination of appointment of Lorraine Grange as a director on 2019-11-04
dot icon08/11/2019
Termination of appointment of Omar Ali as a director on 2019-11-04
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon25/04/2019
Termination of appointment of Hmar Sangkhuma as a director on 2019-04-10
dot icon02/04/2019
Appointment of Reverend Janice Jones as a director on 2019-04-02
dot icon05/02/2019
Appointment of Mr Ismael Velasco as a director on 2019-01-28
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Appointment of Mr Omar Ali as a director on 2018-11-06
dot icon30/11/2018
Termination of appointment of David John Phillips as a director on 2018-11-06
dot icon30/11/2018
Termination of appointment of Catherine Jane Haywood as a director on 2018-11-26
dot icon30/11/2018
Termination of appointment of Philip Ronald Champness as a director on 2018-11-29
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon11/12/2017
Appointment of Mrs Sughra Muhammed as a director on 2017-11-29
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon16/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-09 no member list
dot icon22/02/2016
Appointment of Reverend Dr Hmar Sangkhuma as a director on 2016-02-08
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon09/12/2015
Appointment of Mr David John Phillips as a director on 2015-12-01
dot icon08/12/2015
Appointment of Mrs Lorraine Grange as a director on 2015-12-01
dot icon15/06/2015
Annual return made up to 2015-06-09 no member list
dot icon15/06/2015
Termination of appointment of Ingrid Lesley Wilson as a director on 2015-04-22
dot icon15/06/2015
Termination of appointment of Susan Margaret Lewis as a director on 2015-04-20
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-09 no member list
dot icon24/06/2014
Appointment of Mrs Susan Margaret Lewis as a director
dot icon11/04/2014
Termination of appointment of Richard Andrews as a director
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-09 no member list
dot icon08/01/2013
Termination of appointment of Abdalla Mohamed as a director
dot icon08/01/2013
Termination of appointment of Alan Priday as a director
dot icon17/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-09 no member list
dot icon05/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-09 no member list
dot icon13/03/2011
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon07/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-09 no member list
dot icon01/07/2010
Director's details changed for Dr Abdalla Yassin Mohamed on 2010-06-09
dot icon01/07/2010
Director's details changed for Brian Glyn Selby on 2010-06-09
dot icon01/07/2010
Director's details changed for Claire Watkins on 2010-06-09
dot icon01/07/2010
Director's details changed for Alan Priday on 2010-06-09
dot icon01/07/2010
Director's details changed for Catherine Jane Haywood on 2010-06-09
dot icon01/07/2010
Director's details changed for Richard James Andrews on 2010-06-09
dot icon09/06/2009
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
05/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
-
-
0.00
-
-
2022
9
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Ingrid Lesley
Director
04/11/2019 - Present
3
Smith, Katra Martine
Director
13/07/2023 - Present
-
Jones, Janice, Reverend
Director
02/04/2019 - Present
-
Muhammed, Sughra
Director
29/11/2017 - Present
-
Haywood, Catherine
Director
06/12/2021 - Present
-

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 HOUSE, ETON ROAD

COMMUNITY HOUSE, ETON ROAD is an(a) Active company incorporated on 09/06/2009 with the registered office located at Community House, Eton Road, Newport NP19 0BL. There are currently 8 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 HOUSE, ETON ROAD?

toggle

COMMUNITY HOUSE, ETON ROAD is currently Active. It was registered on 09/06/2009 .

Where is COMMUNITY HOUSE, ETON ROAD located?

toggle

COMMUNITY HOUSE, ETON ROAD is registered at Community House, Eton Road, Newport NP19 0BL.

What does COMMUNITY HOUSE, ETON ROAD do?

toggle

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

What is the latest filing for COMMUNITY HOUSE, ETON ROAD?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.