COMMUNITY INITIATIVE (BISHOPS STORTFORD)

Register to unlock more data on OkredoRegister

COMMUNITY INITIATIVE (BISHOPS STORTFORD)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05385452

Incorporation date

08/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

17 St. Nicholas Field, Berden, Bishop's Stortford CM23 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2005)
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon11/08/2025
Micro company accounts made up to 2025-03-31
dot icon09/05/2024
Micro company accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/10/2022
Withdraw the company strike off application
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon10/10/2022
Application to strike the company off the register
dot icon05/08/2022
Registered office address changed from Crown House High Street Much Hadham SG10 6BY England to 17 st. Nicholas Field Berden Bishop's Stortford CM23 1AX on 2022-08-05
dot icon05/08/2022
Termination of appointment of Claire Jayne Uwins as a director on 2022-08-04
dot icon05/08/2022
Termination of appointment of Mark James Stainsby as a director on 2022-08-04
dot icon05/08/2022
Termination of appointment of Patricia Moore as a director on 2022-08-04
dot icon05/08/2022
Appointment of Mr Colin Bernard Woodward as a director on 2022-08-04
dot icon05/08/2022
Appointment of Ms Pamela Hibberd as a director on 2022-08-04
dot icon05/08/2022
Appointment of Ms Jacqueline Tracey Smith as a director on 2022-08-04
dot icon19/07/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon25/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon29/02/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon08/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/10/2019
Termination of appointment of Joseph Mishan as a director on 2019-09-23
dot icon01/10/2019
Termination of appointment of Daphne Marion Wallace-Jarvis as a director on 2019-09-23
dot icon01/10/2019
Termination of appointment of Merja Helena Renwick as a director on 2019-09-23
dot icon01/10/2019
Termination of appointment of Jennifer Lynnette Jones as a director on 2019-09-23
dot icon03/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon03/03/2019
Termination of appointment of Colin Bernard Woodward as a director on 2018-12-23
dot icon03/03/2019
Director's details changed for Patricia Moore on 2019-02-28
dot icon01/03/2019
Registered office address changed from Apton Centre 22a Apton Road Bishop's Stortford CM23 3SN England to Crown House High Street Much Hadham SG10 6BY on 2019-03-01
dot icon17/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2017
Director's details changed for Miss Jennifer Lynnette Jones on 2017-11-29
dot icon18/04/2017
Termination of appointment of Stephen Campbell as a director on 2017-04-08
dot icon27/03/2017
Termination of appointment of Carmel Durrans as a director on 2017-03-27
dot icon05/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon15/10/2016
Director's details changed for Ms Merja Renwick on 2016-10-07
dot icon07/10/2016
Director's details changed for Mr Stephen Campbell on 2016-10-07
dot icon07/10/2016
Appointment of Ms Merja Renwick as a director on 2016-10-07
dot icon07/10/2016
Director's details changed for Ms Carmel Durrans on 2016-10-07
dot icon07/10/2016
Director's details changed for Miss Jennifer Lynnette Jones on 2016-10-07
dot icon05/10/2016
Director's details changed for Mr Joseph Mishan on 2016-10-04
dot icon09/09/2016
Appointment of Ms Carmel Durrans as a director on 2016-09-09
dot icon09/09/2016
Appointment of Mr Stephen Campbell as a director on 2016-09-09
dot icon09/09/2016
Appointment of Mr Joseph Mishan as a director on 2016-09-09
dot icon04/09/2016
Appointment of Mrs Daphne Marion Wallace-Jarvis as a director on 2016-09-02
dot icon14/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/07/2016
Appointment of Patricia Moore as a director on 2016-02-25
dot icon29/02/2016
Annual return made up to 2016-02-28 no member list
dot icon29/02/2016
Registered office address changed from 22a Apton Road Bishop's Stortford Hertfordshire CM23 3SN to Apton Centre 22a Apton Road Bishop's Stortford CM23 3SN on 2016-02-29
dot icon14/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/01/2016
Appointment of Ms Claire Uwin as a director on 2015-03-26
dot icon10/01/2016
Appointment of Mr Colin Bernard Woodward as a director on 2015-03-26
dot icon26/03/2015
Annual return made up to 2015-03-08 no member list
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/10/2014
Termination of appointment of Colin Woodward as a director on 2014-09-30
dot icon16/07/2014
Termination of appointment of Abigail Elizabeth Muller as a director on 2014-07-15
dot icon10/06/2014
Termination of appointment of Natalie Batchelor as a director
dot icon10/03/2014
Annual return made up to 2014-03-08 no member list
dot icon10/03/2014
Appointment of Mr Mark James Stainsby as a director
dot icon21/11/2013
Appointment of Mrs Abigail Elizabeth Muller as a director
dot icon16/11/2013
Appointment of Miss Jennifer Lynnette Jones as a director
dot icon15/11/2013
Termination of appointment of Peter Gray as a director
dot icon01/11/2013
Appointment of Miss Natalie Batchelor as a director
dot icon01/11/2013
Termination of appointment of Daniel Abbott as a director
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-08 no member list
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Termination of appointment of Paul Irving as a director
dot icon02/05/2012
Termination of appointment of Paul Irving as a secretary
dot icon02/05/2012
Registered office address changed from Charis Centre Water Lane Bishops Stortford Hertfordshire CM23 2JZ on 2012-05-02
dot icon30/04/2012
Appointment of Mr Colin Woodward as a director
dot icon08/03/2012
Annual return made up to 2012-03-08 no member list
dot icon31/01/2012
Appointment of Mr Daniel Abbott as a director
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/11/2011
Appointment of Mr Peter Gray as a director
dot icon08/11/2011
Appointment of Mr Paul William Lowther Irving as a secretary
dot icon08/11/2011
Termination of appointment of Peter Yates as a director
dot icon08/11/2011
Termination of appointment of Kenneth Gribble as a director
dot icon08/11/2011
Termination of appointment of Peter Yates as a secretary
dot icon05/04/2011
Annual return made up to 2011-03-08 no member list
dot icon30/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-08 no member list
dot icon11/03/2010
Termination of appointment of Colin Butler as a director
dot icon11/03/2010
Director's details changed for Kenneth Melvyn Gribble on 2010-03-07
dot icon11/03/2010
Director's details changed for Peter James Yates on 2010-03-07
dot icon11/03/2010
Director's details changed for Paul William Lowther Irving on 2010-03-07
dot icon14/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/04/2009
Annual return made up to 08/03/09
dot icon27/04/2009
Appointment terminated director steven hunter
dot icon02/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon31/03/2008
Annual return made up to 08/03/08
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/04/2007
Annual return made up to 08/03/07
dot icon12/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/04/2006
Annual return made up to 08/03/06
dot icon08/03/2005
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
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
11.84K
-
0.00
-
-
2022
0
2.42K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jacqueline Tracey
Director
04/08/2022 - Present
-
Hibberd, Pamela
Director
04/08/2022 - Present
-
Bavetta, Daniella
Director
11/03/2025 - 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 INITIATIVE (BISHOPS STORTFORD)

COMMUNITY INITIATIVE (BISHOPS STORTFORD) is an(a) Active company incorporated on 08/03/2005 with the registered office located at 17 St. Nicholas Field, Berden, Bishop's Stortford CM23 1AX. 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 INITIATIVE (BISHOPS STORTFORD)?

toggle

COMMUNITY INITIATIVE (BISHOPS STORTFORD) is currently Active. It was registered on 08/03/2005 .

Where is COMMUNITY INITIATIVE (BISHOPS STORTFORD) located?

toggle

COMMUNITY INITIATIVE (BISHOPS STORTFORD) is registered at 17 St. Nicholas Field, Berden, Bishop's Stortford CM23 1AX.

What does COMMUNITY INITIATIVE (BISHOPS STORTFORD) do?

toggle

COMMUNITY INITIATIVE (BISHOPS STORTFORD) operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for COMMUNITY INITIATIVE (BISHOPS STORTFORD)?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-04 with no updates.