COMMUNITY IMPACT BUCKS

Register to unlock more data on OkredoRegister

COMMUNITY IMPACT BUCKS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03508718

Incorporation date

12/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calibre Audio Library New Road, Weston Turville, Aylesbury HP22 5XQCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1998)
dot icon12/04/2026
Appointment of Mr Craig Fraser Macmillan as a director on 2026-03-31
dot icon12/04/2026
Appointment of Mr Timothy John Hammond as a director on 2026-03-31
dot icon11/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Termination of appointment of Lianda Jane O'riordan as a director on 2025-09-16
dot icon12/05/2025
Termination of appointment of Dominic John Pinkney as a director on 2025-05-07
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Termination of appointment of Lesley Ann Davies as a director on 2023-11-14
dot icon03/07/2024
Termination of appointment of Charlotte Sills as a director on 2024-06-04
dot icon03/07/2024
Appointment of Mr Malcolm Webber as a director on 2024-03-05
dot icon14/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon08/02/2024
Appointment of Mr Richard David Rance as a director on 2023-11-14
dot icon08/02/2024
Appointment of Mrs Heather Haydock as a director on 2023-11-14
dot icon08/02/2024
Appointment of Mr Lee James Roberts as a director on 2023-11-14
dot icon17/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Termination of appointment of Michael Curth as a director on 2023-09-12
dot icon06/11/2023
Termination of appointment of Peter Anthony Tichbon as a director on 2023-10-30
dot icon06/11/2023
Termination of appointment of Roy Michael Payne as a director on 2022-11-09
dot icon01/11/2023
Termination of appointment of Karen Satterford as a director on 2023-05-17
dot icon07/03/2023
Termination of appointment of Nigel Anthony Frederick Palmer as a director on 2022-09-28
dot icon07/03/2023
Termination of appointment of Carol Fay Heap as a director on 2022-09-28
dot icon07/03/2023
Appointment of Mr Michael Henry Schindler as a director on 2023-02-16
dot icon07/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon14/02/2023
Registered office address changed from 6 Centre Parade, Place Farm Way Monks Risborough Princes Risborough Buckinghamshire HP27 9JS to Calibre Audio Library New Road Weston Turville Aylesbury HP22 5XQ on 2023-02-14
dot icon07/12/2022
Accounts for a small company made up to 2022-03-31
dot icon13/06/2022
Appointment of Ms Charlotte Sills as a director on 2022-05-24
dot icon13/06/2022
Appointment of Mr Owen Charles Hughes as a director on 2022-05-24
dot icon10/06/2022
Appointment of Mr Murray John Scott as a director on 2022-05-24
dot icon10/06/2022
Appointment of Ms Bethan Knighton as a director on 2022-05-24
dot icon10/06/2022
Appointment of Ms Lianda Jane O'riordan as a director on 2022-05-24
dot icon10/06/2022
Appointment of Mr Roy Michael Payne as a director on 2022-05-24
dot icon05/04/2022
Termination of appointment of Michael Henry Schindler as a director on 2022-03-30
dot icon27/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon09/12/2021
Termination of appointment of Mimi Harker as a director on 2021-11-24
dot icon09/12/2021
Termination of appointment of Jenifer Anne Cooper Baker Obe as a director on 2021-11-24
dot icon03/12/2021
Accounts for a small company made up to 2021-03-31
dot icon05/08/2021
Appointment of Mr Dominic John Pinkney as a director on 2021-07-28
dot icon20/04/2021
Termination of appointment of Cora Ann Carvey as a director on 2020-11-25
dot icon20/04/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2020-03-31
dot icon07/10/2020
Termination of appointment of Belinda Ford as a director on 2020-08-31
dot icon18/06/2020
Director's details changed for Ms Karen Slatterford on 2020-04-02
dot icon16/06/2020
Appointment of Mr Michael Curth as a director on 2020-04-02
dot icon10/06/2020
Appointment of Ms Karen Slatterford as a director on 2020-04-02
dot icon10/06/2020
Appointment of Mr Peter Anthony Tichbon as a director on 2020-04-02
dot icon10/06/2020
Termination of appointment of Richard Adams as a director on 2019-11-20
dot icon20/03/2020
Director's details changed for Mr Michael Schindlet on 2020-03-20
dot icon16/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon16/03/2020
Appointment of Mr Michael Schindlet as a director on 2019-09-12
dot icon23/09/2019
Accounts for a small company made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon18/03/2019
Termination of appointment of Tara Beard-Knowland as a director on 2018-09-26
dot icon17/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon21/06/2018
Appointment of Mrs Belinda Ford as a director on 2018-06-11
dot icon22/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon02/10/2017
Appointment of Mrs Mimi Harker as a director on 2017-09-20
dot icon02/10/2017
Appointment of Mrs Lesley Ann Davies as a director on 2017-09-20
dot icon02/10/2017
Termination of appointment of Barry Keith Clarke as a director on 2017-09-20
dot icon29/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon15/08/2017
Termination of appointment of Philip Clark as a director on 2017-05-31
dot icon23/03/2017
Termination of appointment of Richard Martin as a director on 2016-09-20
dot icon24/02/2017
Termination of appointment of Raymond Ernest Challinor as a director on 2017-02-12
dot icon24/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon30/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon04/01/2017
Termination of appointment of Ruth Elizabeth Hall as a director on 2016-09-20
dot icon22/12/2016
Appointment of Mrs Carol Fay Heap as a director on 2016-09-20
dot icon21/12/2016
Appointment of Mrs Cora Carvey as a director on 2016-09-20
dot icon21/12/2016
Appointment of Mr Richard Adams as a director on 2016-09-20
dot icon21/12/2016
Termination of appointment of Michael John Moore as a director on 2016-09-20
dot icon21/12/2016
Termination of appointment of Katharine Woods as a director on 2016-09-20
dot icon21/12/2016
Termination of appointment of Alan Richard English as a director on 2016-09-20
dot icon26/05/2016
Appointment of Nigel Anthony Frederick Palmer as a director on 2016-05-17
dot icon26/05/2016
Termination of appointment of Michael David Hunt as a secretary on 2016-05-26
dot icon29/03/2016
Termination of appointment of Andrew John Spiring Walker as a director on 2016-03-22
dot icon12/02/2016
Annual return made up to 2016-02-12 no member list
dot icon12/11/2015
Full accounts made up to 2015-03-31
dot icon27/02/2015
Termination of appointment of Maureen Thackray Mbe as a director on 2015-02-26
dot icon12/02/2015
Annual return made up to 2015-02-12 no member list
dot icon28/10/2014
Full accounts made up to 2014-03-31
dot icon14/10/2014
Termination of appointment of Glyndwr Russell Morgan Thomas as a director on 2014-10-13
dot icon23/09/2014
Termination of appointment of Michael Stephen Coote as a director on 2014-09-23
dot icon13/02/2014
Annual return made up to 2014-02-12 no member list
dot icon04/02/2014
Appointment of Tara Beard-Knowland as a director
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon22/08/2013
Appointment of Jenifer Baker Obe as a director
dot icon17/05/2013
Appointment of Mr Michael David Hunt as a secretary
dot icon16/05/2013
Termination of appointment of Laurence Johnson as a secretary
dot icon14/02/2013
Annual return made up to 2013-02-12 no member list
dot icon30/10/2012
Registered office address changed from Unit B the Firs Bierton Aylesbury Buckinghamshire HP22 5DX on 2012-10-30
dot icon09/10/2012
Termination of appointment of Jennifer Hunt as a director
dot icon27/09/2012
Full accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-12 no member list
dot icon22/02/2012
Termination of appointment of Tricia Fiddian as a director
dot icon20/09/2011
Full accounts made up to 2011-03-31
dot icon19/09/2011
Appointment of Ricard Martin as a director
dot icon19/09/2011
Appointment of Katharine Woods as a director
dot icon01/03/2011
Termination of appointment of Linda Cairns as a director
dot icon15/02/2011
Annual return made up to 2011-02-12 no member list
dot icon12/10/2010
Full accounts made up to 2010-03-31
dot icon21/05/2010
Appointment of Alan Richard English as a director
dot icon21/05/2010
Appointment of Michael Stephen Coote as a director
dot icon21/05/2010
Appointment of Ruth Elizabeth Hall as a director
dot icon21/05/2010
Appointment of Jenny Hunt as a director
dot icon21/05/2010
Appointment of Tricia Fiddian as a director
dot icon05/05/2010
Appointment of Barry Clarke as a director
dot icon05/05/2010
Appointment of Mr Andrew John Spiring Walker as a director
dot icon05/05/2010
Appointment of Philip Clark as a director
dot icon05/05/2010
Appointment of Maureen Thackray Mbe as a director
dot icon26/04/2010
Termination of appointment of Colin Rose as a director
dot icon26/04/2010
Termination of appointment of Brenda Jennings as a director
dot icon26/04/2010
Termination of appointment of Margaret Aston as a director
dot icon14/04/2010
Miscellaneous
dot icon18/03/2010
Resolutions
dot icon18/02/2010
Certificate of change of name
dot icon18/02/2010
Change of name notice
dot icon18/02/2010
Statement of company's objects
dot icon15/02/2010
Annual return made up to 2010-02-12 no member list
dot icon15/02/2010
Director's details changed for Glyndwr Russell Morgan Thomas on 2010-02-12
dot icon15/02/2010
Director's details changed for Mr Raymond Ernest Challinor on 2010-02-12
dot icon15/02/2010
Director's details changed for Michael John Moore on 2010-02-12
dot icon15/02/2010
Director's details changed for Linda Christine Cairns on 2010-02-12
dot icon15/02/2010
Director's details changed for Cllr Brenda Hilton Jennings on 2010-02-12
dot icon15/02/2010
Director's details changed for Margaret Anne Mary Aston on 2010-02-12
dot icon23/11/2009
Termination of appointment of Thomas Forster as a director
dot icon27/08/2009
Full accounts made up to 2009-03-31
dot icon12/02/2009
Annual return made up to 12/02/09
dot icon12/02/2009
Appointment terminated director rachael webb
dot icon12/02/2009
Appointment terminated director david campbell
dot icon16/01/2009
Director appointed raymond ernest challinor
dot icon09/09/2008
Accounts for a small company made up to 2008-03-31
dot icon12/03/2008
Annual return made up to 12/02/08
dot icon18/02/2008
New director appointed
dot icon18/10/2007
Full accounts made up to 2007-03-31
dot icon16/06/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Annual return made up to 12/02/07
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon13/03/2006
Annual return made up to 12/02/06
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon30/09/2005
Full accounts made up to 2005-03-31
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon18/02/2005
Annual return made up to 12/02/05
dot icon02/12/2004
Director resigned
dot icon02/12/2004
Director resigned
dot icon02/12/2004
Director resigned
dot icon02/12/2004
Director resigned
dot icon02/12/2004
Director resigned
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon06/07/2004
Full accounts made up to 2003-03-31
dot icon23/03/2004
Annual return made up to 12/02/04
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon29/01/2004
Director resigned
dot icon26/03/2003
New director appointed
dot icon14/03/2003
Annual return made up to 12/02/03
dot icon01/12/2002
Full accounts made up to 2002-03-31
dot icon19/11/2002
Registered office changed on 19/11/02 from: c/o manor house bierton road aylesbury buckinghamshire HP20 1EG
dot icon19/02/2002
New director appointed
dot icon19/02/2002
Annual return made up to 12/02/02
dot icon27/10/2001
Registered office changed on 27/10/01 from: chiltern house oxford road aylesbury buckinghamshire HP19 3EQ
dot icon27/10/2001
Full accounts made up to 2001-03-31
dot icon12/03/2001
New director appointed
dot icon12/03/2001
Annual return made up to 12/02/01
dot icon12/10/2000
New director appointed
dot icon27/07/2000
Full accounts made up to 2000-03-31
dot icon19/06/2000
New director appointed
dot icon31/05/2000
Director resigned
dot icon08/03/2000
Annual return made up to 12/02/00
dot icon08/03/2000
Secretary resigned
dot icon08/03/2000
New secretary appointed
dot icon09/11/1999
New director appointed
dot icon31/08/1999
Full accounts made up to 1999-03-31
dot icon19/08/1999
Director resigned
dot icon10/03/1999
New director appointed
dot icon10/03/1999
New director appointed
dot icon10/03/1999
Annual return made up to 12/02/99
dot icon07/12/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon28/07/1998
New director appointed
dot icon19/06/1998
Certificate of change of name
dot icon18/06/1998
Director resigned
dot icon11/06/1998
Secretary resigned
dot icon11/06/1998
New secretary appointed
dot icon12/02/1998
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
20/01/2027
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

71
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Andrew John Spiring
Director
01/04/2010 - 22/03/2016
4
Rose, Colin
Director
13/10/2005 - 31/03/2010
9
Satterford, Karen
Director
02/04/2020 - 17/05/2023
1
Curth, Michael
Director
02/04/2020 - 12/09/2023
3
Harker, Mimi
Director
20/09/2017 - 24/11/2021
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 IMPACT BUCKS

COMMUNITY IMPACT BUCKS is an(a) Active company incorporated on 12/02/1998 with the registered office located at Calibre Audio Library New Road, Weston Turville, Aylesbury HP22 5XQ. There are currently 9 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 IMPACT BUCKS?

toggle

COMMUNITY IMPACT BUCKS is currently Active. It was registered on 12/02/1998 .

Where is COMMUNITY IMPACT BUCKS located?

toggle

COMMUNITY IMPACT BUCKS is registered at Calibre Audio Library New Road, Weston Turville, Aylesbury HP22 5XQ.

What does COMMUNITY IMPACT BUCKS do?

toggle

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

What is the latest filing for COMMUNITY IMPACT BUCKS?

toggle

The latest filing was on 12/04/2026: Appointment of Mr Craig Fraser Macmillan as a director on 2026-03-31.