COMMUNITY TOGETHER C.I.C.

Register to unlock more data on OkredoRegister

COMMUNITY TOGETHER C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07488166

Incorporation date

11/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Offa House, Orchard Street, Tamworth, Staffordshire B79 7RECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2011)
dot icon26/01/2026
-
dot icon26/01/2026
Registered office address changed from Offa House Orchard Street Tamworth Staffordshire B79 7RE England to Unit 3 Offa House Orchard Street Tamworth Staffordshire B79 7RE on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon23/01/2026
Termination of appointment of Jayne Carlyle as a director on 2026-01-23
dot icon12/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/06/2025
Appointment of Mrs Sue Warmington as a director on 2025-06-13
dot icon23/06/2025
Appointment of Mrs Jayne Carlyle as a director on 2025-06-13
dot icon20/06/2025
Termination of appointment of Anthony Edward Goodwin as a director on 2025-06-13
dot icon20/06/2025
Termination of appointment of Jonathan Topham as a director on 2025-06-13
dot icon03/02/2025
Total exemption full accounts made up to 2024-01-31
dot icon15/01/2025
Change of details for Mr Stephen Hodgetts as a person with significant control on 2025-01-14
dot icon15/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon16/10/2024
Appointment of Mrs Amanda Jane Heaton as a director on 2024-10-02
dot icon02/02/2024
Total exemption full accounts made up to 2023-01-31
dot icon17/01/2024
Termination of appointment of Claire Underwood as a director on 2023-09-14
dot icon17/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon17/01/2024
Registered office address changed from Tamworth Enterprise Centre Philip Dix House Corporation Street Tamworth Staffordshire B79 7DN England to Offa House Orchard Street Tamworth Staffordshire B79 7RE on 2024-01-17
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/10/2021
Director's details changed for Mr. Anthony Edward Goodwin on 2021-10-18
dot icon22/10/2021
Director's details changed for Mr. Anthony Edward Goodwin on 2021-10-18
dot icon22/10/2021
Director's details changed for Mr. Anthony Edward Goodwin on 2021-10-18
dot icon22/10/2021
Change of details for Mr Stephen Hodgetts as a person with significant control on 2021-10-18
dot icon20/10/2021
Appointment of Mr Jonathan Topham as a director on 2021-10-18
dot icon19/10/2021
Appointment of Dr Jessie Sugirtha Sundarakumar as a director on 2021-10-18
dot icon19/10/2021
Appointment of Mr Richard Robert Mcdermid as a director on 2021-10-18
dot icon19/10/2021
Appointment of Mrs Claire Underwood as a director on 2021-10-18
dot icon19/10/2021
Director's details changed for Steven Raymond Hodgetts on 2021-10-18
dot icon18/10/2021
Termination of appointment of Ann Robinson as a director on 2021-10-18
dot icon18/10/2021
Termination of appointment of Rebecca Emily Vlaar as a director on 2021-10-18
dot icon02/06/2021
Registered office address changed from 10 Leven Road Tamworth Staffordshire B77 2TX to Tamworth Enterprise Centre Philip Dix House Corporation Street Tamworth Staffordshire B79 7DN on 2021-06-02
dot icon20/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon12/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon12/01/2020
Termination of appointment of Deborah Anne Bates as a director on 2019-06-16
dot icon04/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/09/2018
Termination of appointment of John Charles Trivett as a director on 2018-09-18
dot icon18/09/2018
Termination of appointment of Karen Caile as a director on 2018-09-18
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon10/01/2018
Appointment of Mr. Anthony Edward Goodwin as a director on 2018-01-01
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/10/2017
Appointment of Miss Rebecca Emily Vlaar as a director on 2017-10-01
dot icon01/02/2017
Appointment of Mr John Charles Trivett as a director on 2017-02-01
dot icon17/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/02/2016
Termination of appointment of Lee Stephen Green as a director on 2016-02-01
dot icon21/01/2016
Annual return made up to 2016-01-11 no member list
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/09/2015
Director's details changed for Deborah Anne Bates on 2015-02-01
dot icon09/09/2015
Appointment of Mrs Ann Robinson as a director on 2015-02-01
dot icon09/09/2015
Appointment of Mrs Karen Caile as a director on 2015-02-01
dot icon13/08/2015
Termination of appointment of Julie Mary Sanders as a director on 2015-02-01
dot icon12/01/2015
Annual return made up to 2015-01-11 no member list
dot icon09/01/2015
Director's details changed for Mr Lee Green on 2015-01-09
dot icon07/01/2015
Appointment of Mr Lee Green as a director on 2014-03-03
dot icon07/01/2015
Termination of appointment of Carol Ann Gee as a director on 2014-12-31
dot icon03/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/01/2014
Annual return made up to 2014-01-11 no member list
dot icon27/12/2013
Appointment of Mrs Julie Mary Sanders as a director
dot icon06/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/04/2013
Director's details changed for Steven Raymond Hodgetts on 2013-04-07
dot icon07/04/2013
Registered office address changed from 35 Lowes Drive Belgrave Tamworth Staffordshire B77 2TT on 2013-04-07
dot icon22/01/2013
Annual return made up to 2013-01-11 no member list
dot icon22/01/2013
Director's details changed for Deborah Anne Bares on 2013-01-11
dot icon27/12/2012
Termination of appointment of Lee Bates as a director
dot icon28/03/2012
Total exemption full accounts made up to 2012-01-31
dot icon02/02/2012
Appointment of Mrs Carol Ann Gee as a director
dot icon02/02/2012
Annual return made up to 2012-01-11 no member list
dot icon11/01/2011
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
31/01/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sundarakumar, Jessie Sugirtha, Dr
Director
18/10/2021 - Present
3
Mcdermid, Richard Robert
Director
18/10/2021 - Present
1
Heaton, Amanda Jane
Director
02/10/2024 - Present
1
Underwood, Claire
Director
18/10/2021 - 14/09/2023
1
Goodwin, Anthony Edward, Mr.
Director
01/01/2018 - 13/06/2025
-

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 TOGETHER C.I.C.

COMMUNITY TOGETHER C.I.C. is an(a) Active company incorporated on 11/01/2011 with the registered office located at Unit 3 Offa House, Orchard Street, Tamworth, Staffordshire B79 7RE. There are currently 5 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 TOGETHER C.I.C.?

toggle

COMMUNITY TOGETHER C.I.C. is currently Active. It was registered on 11/01/2011 .

Where is COMMUNITY TOGETHER C.I.C. located?

toggle

COMMUNITY TOGETHER C.I.C. is registered at Unit 3 Offa House, Orchard Street, Tamworth, Staffordshire B79 7RE.

What does COMMUNITY TOGETHER C.I.C. do?

toggle

COMMUNITY TOGETHER C.I.C. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMMUNITY TOGETHER C.I.C.?

toggle

The latest filing was on 26/01/2026: undefined.