COMMUNITY SUPPORT TEAM CIC

Register to unlock more data on OkredoRegister

COMMUNITY SUPPORT TEAM CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08263483

Incorporation date

22/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Minerva House, 2 Highweek Street, Newton Abbot, Devon TQ12 1TQCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2012)
dot icon14/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon21/05/2025
Micro company accounts made up to 2024-10-31
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon14/05/2024
Micro company accounts made up to 2023-10-31
dot icon16/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon16/06/2023
Micro company accounts made up to 2022-10-31
dot icon15/11/2022
Appointment of Mrs Maria Shepherd as a director on 2022-11-11
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon26/07/2022
Termination of appointment of Samantha Jane Tonking as a director on 2022-07-21
dot icon22/07/2022
Appointment of Mrs Sharon Vaughan as a director on 2022-07-21
dot icon21/07/2022
Cessation of Samantha Jane Tonking as a person with significant control on 2022-07-20
dot icon19/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/07/2022
Memorandum and Articles of Association
dot icon14/07/2022
Resolutions
dot icon12/07/2022
Amended micro company accounts made up to 2020-10-31
dot icon06/06/2022
Change of details for Miss Samantha Jane Tonking as a person with significant control on 2022-04-20
dot icon05/10/2021
Director's details changed for Miss Samantha Jane Tonking on 2021-09-24
dot icon03/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon18/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon28/04/2020
Change of details for Mr Neil Anthony Vaughan as a person with significant control on 2020-04-27
dot icon28/04/2020
Notification of Samantha Jane Tonking as a person with significant control on 2020-04-27
dot icon29/01/2020
Appointment of Miss Samantha Jane Tonking as a director on 2020-01-29
dot icon05/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon20/11/2019
Notification of Neil Vaughan as a person with significant control on 2019-11-12
dot icon12/11/2019
Director's details changed for Mr Neil Anthony Vaughan on 2019-11-08
dot icon12/11/2019
Registered office address changed from 50 Sandford View Newton Abbot TQ12 2th England to Minerva House 2 Highweek Street Newton Abbot Devon TQ12 1TQ on 2019-11-12
dot icon07/11/2019
Registered office address changed from 9 Glenisla Terrace Sidmouth Devon EX10 8BP to 50 Sandford View Newton Abbot TQ12 2th on 2019-11-07
dot icon07/11/2019
Termination of appointment of Brent Leslie Attenborough as a director on 2019-11-07
dot icon07/11/2019
Director's details changed for Mr Neil Anthony Vaughan on 2019-11-07
dot icon07/11/2019
Cessation of Peter Scott as a person with significant control on 2019-11-07
dot icon07/11/2019
Termination of appointment of Peter Scott as a director on 2019-11-07
dot icon02/09/2019
Appointment of Mr Brent Leslie Attenborough as a director on 2019-09-02
dot icon23/08/2019
Termination of appointment of Paul Richard Savill as a director on 2019-08-23
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon13/08/2019
Appointment of Mr Neil Anthony Vaughan as a director on 2019-08-12
dot icon07/08/2019
Resolutions
dot icon06/08/2019
Termination of appointment of Michael Parsons as a director on 2019-08-06
dot icon15/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon25/04/2017
Total exemption full accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/11/2015
Termination of appointment of Elaine Nicholas as a director on 2015-11-29
dot icon22/10/2015
Annual return made up to 2015-10-22 no member list
dot icon11/09/2015
Total exemption full accounts made up to 2014-10-31
dot icon01/07/2015
Appointment of Ms Elaine Nicholas as a director on 2015-06-30
dot icon07/11/2014
Annual return made up to 2014-10-22 no member list
dot icon01/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon05/06/2014
Appointment of Mr Paul Richard Savill as a director
dot icon05/06/2014
Appointment of Mr Michael Parsons as a director
dot icon04/11/2013
Annual return made up to 2013-10-22 no member list
dot icon22/10/2012
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Neil Anthony
Director
12/08/2019 - Present
-
Savill, Paul Richard
Director
01/06/2014 - 23/08/2019
5
Shepherd, Maria
Director
11/11/2022 - Present
-
Vaughan, Sharon
Director
21/07/2022 - Present
-

Persons with Significant Control

3
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 SUPPORT TEAM CIC

COMMUNITY SUPPORT TEAM CIC is an(a) Active company incorporated on 22/10/2012 with the registered office located at Minerva House, 2 Highweek Street, Newton Abbot, Devon TQ12 1TQ. 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 SUPPORT TEAM CIC?

toggle

COMMUNITY SUPPORT TEAM CIC is currently Active. It was registered on 22/10/2012 .

Where is COMMUNITY SUPPORT TEAM CIC located?

toggle

COMMUNITY SUPPORT TEAM CIC is registered at Minerva House, 2 Highweek Street, Newton Abbot, Devon TQ12 1TQ.

What does COMMUNITY SUPPORT TEAM CIC do?

toggle

COMMUNITY SUPPORT TEAM CIC operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COMMUNITY SUPPORT TEAM CIC?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-11 with no updates.