COMMUNITY INITIATIVES SOUTH WEST LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY INITIATIVES SOUTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06130395

Incorporation date

27/02/2007

Size

Full

Contacts

Registered address

Registered address

Unit 4 Little Ann Street, St Judes, Bristol BS2 9EBCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2007)
dot icon03/04/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon05/12/2025
Full accounts made up to 2025-03-31
dot icon05/08/2025
Appointment of Mr Daniel Keith Cox as a director on 2025-07-07
dot icon22/04/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon15/07/2024
Amended accounts for a small company made up to 2023-03-31
dot icon27/03/2024
Termination of appointment of Paul Hazelden as a director on 2024-03-14
dot icon13/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon29/12/2023
Full accounts made up to 2023-03-31
dot icon30/06/2023
Termination of appointment of Eileen Sine Togneri as a director on 2023-06-29
dot icon12/06/2023
Appointment of Mrs Claire Lucy Burden as a director on 2023-05-25
dot icon12/06/2023
Appointment of Miss Bethany Rhian Eaves as a director on 2023-05-25
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon29/12/2022
Accounts for a small company made up to 2022-03-31
dot icon12/05/2022
Termination of appointment of Paul Edwin Hardwick as a director on 2022-04-13
dot icon04/04/2022
Accounts for a small company made up to 2021-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon03/11/2021
Termination of appointment of Steven Marriot as a director on 2021-10-07
dot icon15/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/03/2021
Appointment of Ms Joanne Ingleby as a director on 2021-02-25
dot icon29/03/2021
Appointment of Mr Paul Edwin Hardwick as a director on 2021-02-25
dot icon29/03/2021
Appointment of Mr Tristan Richard Edward Hogg as a director on 2021-02-25
dot icon25/01/2021
Termination of appointment of Matthew James Bruce Roberts as a director on 2020-12-17
dot icon14/12/2020
Termination of appointment of Sidharth Sharma as a director on 2020-11-15
dot icon14/05/2020
Registered office address changed from C/O Fareshare South West Unit 4 Little Ann Street St Judes Bristol BS2 9EP to Unit 4 Little Ann Street St Judes Bristol BS2 9EB on 2020-05-14
dot icon27/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Appointment of Mr Matthew James Bruce Roberts as a director on 2017-07-10
dot icon07/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/04/2016
Appointment of Mr Steven Marriot as a director on 2015-03-31
dot icon29/04/2016
Appointment of Ms Claire Barbara Ackland as a director on 2016-04-22
dot icon14/03/2016
Annual return made up to 2016-03-05 no member list
dot icon01/03/2016
Termination of appointment of Graham Russell Papworth as a director on 2016-01-15
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-05 no member list
dot icon25/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/06/2014
Termination of appointment of Kathleen Harwood as a director
dot icon05/03/2014
Annual return made up to 2014-03-05 no member list
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon05/12/2013
Appointment of Mr Sidharth Sharma as a director
dot icon05/12/2013
Appointment of Mr Graham Russell Papworth as a director
dot icon05/12/2013
Appointment of Mrs Eileen Sine Togneri as a director
dot icon25/03/2013
Annual return made up to 2013-03-22 no member list
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-22 no member list
dot icon02/04/2012
Director's details changed for Mrs Kathleen Jane Harwood on 2012-04-02
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/11/2011
Appointment of Mrs Kathleen Jane Harwood as a director
dot icon21/10/2011
Termination of appointment of Frances Harrison as a director
dot icon25/05/2011
Registered office address changed from Unit 4a Templegate Park Mead Street Bristol BS3 4RP on 2011-05-25
dot icon09/05/2011
Annual return made up to 2011-03-22 no member list
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-22 no member list
dot icon23/03/2010
Director's details changed for Frances Sally Harrison on 2010-03-22
dot icon25/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/03/2009
Annual return made up to 27/02/09
dot icon12/03/2009
Secretary's change of particulars / alan john / 31/01/2008
dot icon03/10/2008
Resolutions
dot icon01/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/08/2008
Change of name
dot icon13/08/2008
Certificate of change of name
dot icon27/03/2008
Secretary's change of particulars / alan john / 26/03/2008
dot icon25/03/2008
Annual return made up to 27/02/08
dot icon10/10/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon21/09/2007
Registered office changed on 21/09/07 from: 2 temple back east temple quay bristol BS1 6EG
dot icon21/09/2007
Director's particulars changed
dot icon09/07/2007
New director appointed
dot icon27/02/2007
Incorporation of a Community Interest Company
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
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
2022
28
-
-
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
Burden, Claire Lucy
Director
25/05/2023 - Present
38
Street, Andrew
Director
27/02/2007 - Present
25
Mr Tristan Richard Edward Hogg
Director
25/02/2021 - Present
10
Ingleby, Joanne
Director
25/02/2021 - Present
1
Lawrence, Sophie
Director
27/02/2025 - 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 INITIATIVES SOUTH WEST LIMITED

COMMUNITY INITIATIVES SOUTH WEST LIMITED is an(a) Active company incorporated on 27/02/2007 with the registered office located at Unit 4 Little Ann Street, St Judes, Bristol BS2 9EB. 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 INITIATIVES SOUTH WEST LIMITED?

toggle

COMMUNITY INITIATIVES SOUTH WEST LIMITED is currently Active. It was registered on 27/02/2007 .

Where is COMMUNITY INITIATIVES SOUTH WEST LIMITED located?

toggle

COMMUNITY INITIATIVES SOUTH WEST LIMITED is registered at Unit 4 Little Ann Street, St Judes, Bristol BS2 9EB.

What does COMMUNITY INITIATIVES SOUTH WEST LIMITED do?

toggle

COMMUNITY INITIATIVES SOUTH WEST LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for COMMUNITY INITIATIVES SOUTH WEST LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-07 with no updates.