CONISBROUGH COMMUNITY ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CONISBROUGH COMMUNITY ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03422719

Incorporation date

20/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Ivanhoe Centre, Gardens Lane, Conisbrough, Doncaster, South Yorkshire DN12 3JXCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1997)
dot icon25/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon24/05/2025
Termination of appointment of Carol Ann Mcnichol as a director on 2024-04-05
dot icon24/05/2025
Termination of appointment of Barbara Moore as a director on 2025-05-07
dot icon24/05/2025
Appointment of Mr Howard Tennant as a director on 2025-05-14
dot icon31/10/2024
Micro company accounts made up to 2024-07-31
dot icon31/10/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon19/07/2024
Compulsory strike-off action has been discontinued
dot icon18/07/2024
Micro company accounts made up to 2023-07-31
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon18/04/2024
Termination of appointment of Kirsty Marie Price as a director on 2024-01-19
dot icon27/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon02/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon30/07/2022
Micro company accounts made up to 2021-07-31
dot icon07/04/2022
Appointment of Miss Joanne Marie Parker as a director on 2022-03-09
dot icon07/04/2022
Appointment of Mrs Kirsty Marie Price as a director on 2022-03-09
dot icon07/04/2022
Appointment of Mr Howard Tennant as a director on 2022-03-09
dot icon08/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon02/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon25/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon21/08/2019
Termination of appointment of Pamela Brady as a director on 2019-08-11
dot icon12/07/2019
Director's details changed for John Joseph Jeffcote on 2019-07-10
dot icon26/06/2019
Termination of appointment of Gary Geoffrey Toseland as a director on 2019-06-26
dot icon26/06/2019
Director's details changed for Mrs Maureen Pitman on 2019-06-26
dot icon26/06/2019
Termination of appointment of Carol Ann Jackson as a director on 2019-06-14
dot icon26/06/2019
Appointment of Mrs Carol Ann Mcnichol as a director on 2019-06-20
dot icon11/06/2019
Appointment of Mrs Maureen Pitman as a director on 2019-06-01
dot icon07/06/2019
Micro company accounts made up to 2018-07-31
dot icon29/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon31/08/2018
Termination of appointment of Susan Elizabeth Martin as a director on 2018-08-23
dot icon29/06/2018
Appointment of Mrs Carol Ann Jackson as a director on 2018-06-29
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon08/06/2017
Appointment of Mrs Susan Elizabeth Martin as a director on 2017-03-22
dot icon05/05/2017
Termination of appointment of Carol Jackson as a director on 2017-03-24
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/11/2016
Termination of appointment of Ronald Pleasance as a director on 2016-11-22
dot icon24/10/2016
Confirmation statement made on 2016-08-22 with updates
dot icon10/10/2016
Termination of appointment of Brian Hewson as a director on 2016-09-30
dot icon21/04/2016
Micro company accounts made up to 2015-07-31
dot icon07/03/2016
Termination of appointment of Susan Elizabeth Martin as a director on 2015-12-09
dot icon06/10/2015
Annual return made up to 2015-08-22 no member list
dot icon06/10/2015
Director's details changed for Mrs Carol Jackson on 2015-10-06
dot icon06/10/2015
Director's details changed for Mrs Barbara Moore on 2015-10-06
dot icon06/10/2015
Director's details changed for Mrs Barbara Moore on 2015-10-06
dot icon06/10/2015
Director's details changed for Mr Brian Hewson on 2015-10-06
dot icon06/10/2015
Director's details changed for Mrs Pamela Brady on 2015-10-06
dot icon06/10/2015
Director's details changed for Mrs Carol Jackson on 2015-10-06
dot icon06/10/2015
Director's details changed for Mr Brian Hewson on 2015-10-06
dot icon21/08/2015
Appointment of Mr Brian Hewson as a director on 2015-04-01
dot icon28/04/2015
Appointment of Mrs Carol Jackson as a director on 2015-02-23
dot icon27/04/2015
Appointment of Mrs Barbara Moore as a director on 2015-02-23
dot icon04/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/12/2014
Termination of appointment of Donald Thomas Poulton as a director on 2014-12-01
dot icon11/12/2014
Termination of appointment of Philip Robert Knight as a director on 2014-12-01
dot icon09/09/2014
Annual return made up to 2014-08-22 no member list
dot icon07/08/2014
Appointment of Mra Carol Ann Fleming as a director on 2014-07-22
dot icon03/08/2014
Appointment of Mrs Susan Elizabeth Martin as a director on 2014-07-22
dot icon31/07/2014
Termination of appointment of Urwin Toseland as a director on 2014-07-22
dot icon31/07/2014
Termination of appointment of Graham Kirby as a director on 2014-07-22
dot icon31/07/2014
Termination of appointment of Urwin Toseland as a director on 2014-07-22
dot icon31/07/2014
Termination of appointment of Urwin Toseland as a director on 2014-07-22
dot icon31/07/2014
Termination of appointment of Brian Hewson as a director on 2014-07-04
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/11/2013
Appointment of Mr Gary Geoffrey Toseland as a director
dot icon13/11/2013
Appointment of Mr Philip Robert Knight as a director
dot icon11/10/2013
Termination of appointment of Alan Key as a director
dot icon11/10/2013
Termination of appointment of Alan Key as a director
dot icon11/10/2013
Termination of appointment of William Goodison as a director
dot icon11/10/2013
Termination of appointment of Marjorie Carmody as a director
dot icon11/10/2013
Termination of appointment of Sheila Rigg as a secretary
dot icon11/10/2013
Termination of appointment of Winston Rigg as a director
dot icon11/10/2013
Termination of appointment of Sheila Rigg as a secretary
dot icon13/09/2013
Annual return made up to 2013-08-22 no member list
dot icon13/09/2013
Termination of appointment of Ben Wilkinson as a director
dot icon13/09/2013
Termination of appointment of Lesley Cooper as a director
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/11/2012
Appointment of Mr Alan Stuart Key as a director
dot icon10/10/2012
Appointment of Mrs Lesley Ann Cooper as a director
dot icon10/10/2012
Termination of appointment of Dennis Mason Jones as a director
dot icon10/10/2012
Appointment of Mr Urwin Toseland as a director
dot icon29/08/2012
Annual return made up to 2012-08-22 no member list
dot icon20/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-08-22 no member list
dot icon25/07/2011
Termination of appointment of Beryl Ruston as a director
dot icon31/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/09/2010
Appointment of Mrs Pamela Brady as a director
dot icon02/09/2010
Annual return made up to 2010-08-22 no member list
dot icon02/09/2010
Termination of appointment of Sandra Holland as a director
dot icon01/09/2010
Director's details changed for John Joseph Jeffcote on 2010-08-18
dot icon01/09/2010
Director's details changed for Ben William Patrick Wilkinson on 2010-08-18
dot icon01/09/2010
Director's details changed for Donald Thomas Poulton on 2010-08-18
dot icon01/09/2010
Director's details changed for Graham Kirby on 2010-08-18
dot icon01/09/2010
Director's details changed for Winston Rigg on 2010-08-18
dot icon01/09/2010
Director's details changed for William Goodison on 2010-08-18
dot icon01/09/2010
Director's details changed for Marjorie Carmody on 2010-08-18
dot icon01/09/2010
Director's details changed for Beryl Ruston on 2010-08-18
dot icon01/09/2010
Secretary's details changed for Sheila Rigg on 2010-08-18
dot icon01/09/2010
Director's details changed for Ronald Pleasance on 2010-08-18
dot icon01/09/2010
Director's details changed for Brian Hewson on 2010-08-18
dot icon01/09/2010
Director's details changed for Dennis Mason Jones on 2010-08-18
dot icon23/08/2010
Termination of appointment of Sandra Holland as a director
dot icon14/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon22/09/2009
Director's change of particulars / brian hewson / 01/08/2009
dot icon22/09/2009
Director's change of particulars / graham kirby / 01/08/2009
dot icon22/09/2009
Annual return made up to 22/08/09
dot icon17/06/2009
Appointment terminated director richard daniszewski
dot icon19/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon14/11/2008
Annual return made up to 22/08/08
dot icon17/09/2008
Appointment terminated director paul goodman
dot icon27/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon29/05/2008
Director appointed sandra mary holland
dot icon21/05/2008
Director appointed paul justin goodman
dot icon13/05/2008
Director appointed beryl ruston
dot icon08/09/2007
Annual return made up to 22/08/07
dot icon04/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon01/06/2007
Director resigned
dot icon14/03/2007
Memorandum and Articles of Association
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon05/09/2006
Annual return made up to 22/08/06
dot icon25/07/2006
Director resigned
dot icon24/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon16/03/2006
Director resigned
dot icon01/09/2005
Annual return made up to 22/08/05
dot icon23/05/2005
Annual return made up to 31/03/05
dot icon03/02/2005
Accounts for a dormant company made up to 2004-07-31
dot icon29/12/2004
Accounting reference date shortened from 31/08/04 to 31/07/04
dot icon22/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
Director resigned
dot icon21/04/2004
Accounts for a dormant company made up to 2003-08-31
dot icon14/04/2004
Annual return made up to 31/03/04
dot icon18/08/2003
Annual return made up to 20/08/03
dot icon25/03/2003
Accounts for a dormant company made up to 2002-08-31
dot icon14/08/2002
Annual return made up to 20/08/02
dot icon01/05/2002
Accounts for a dormant company made up to 2001-08-31
dot icon24/08/2001
Annual return made up to 20/08/01
dot icon27/10/2000
Annual return made up to 20/08/00
dot icon10/10/2000
Accounts for a dormant company made up to 2000-08-31
dot icon02/09/1999
Accounts for a dormant company made up to 1999-08-31
dot icon25/08/1999
Accounts for a dormant company made up to 1998-08-31
dot icon16/08/1999
Annual return made up to 20/08/99
dot icon19/04/1999
Resolutions
dot icon07/09/1998
Annual return made up to 20/08/98
dot icon07/09/1998
New director appointed
dot icon26/08/1997
Secretary resigned
dot icon20/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
116.17K
-
0.00
-
-
2022
5
86.98K
-
0.00
-
-
2022
5
86.98K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

86.98K £Descended-25.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Joanne Marie
Director
09/03/2022 - Present
1
Price, Kirsty Marie
Director
09/03/2022 - 19/01/2024
-
Mcnichol, Carol Ann
Director
20/06/2019 - 05/04/2024
-
Moore, Barbara
Director
23/02/2015 - 07/05/2025
-
Tennant, Howard
Director
14/05/2025 - 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 CONISBROUGH COMMUNITY ASSOCIATION LIMITED

CONISBROUGH COMMUNITY ASSOCIATION LIMITED is an(a) Active company incorporated on 20/08/1997 with the registered office located at The Ivanhoe Centre, Gardens Lane, Conisbrough, Doncaster, South Yorkshire DN12 3JX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CONISBROUGH COMMUNITY ASSOCIATION LIMITED?

toggle

CONISBROUGH COMMUNITY ASSOCIATION LIMITED is currently Active. It was registered on 20/08/1997 .

Where is CONISBROUGH COMMUNITY ASSOCIATION LIMITED located?

toggle

CONISBROUGH COMMUNITY ASSOCIATION LIMITED is registered at The Ivanhoe Centre, Gardens Lane, Conisbrough, Doncaster, South Yorkshire DN12 3JX.

What does CONISBROUGH COMMUNITY ASSOCIATION LIMITED do?

toggle

CONISBROUGH COMMUNITY ASSOCIATION LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CONISBROUGH COMMUNITY ASSOCIATION LIMITED have?

toggle

CONISBROUGH COMMUNITY ASSOCIATION LIMITED had 5 employees in 2022.

What is the latest filing for CONISBROUGH COMMUNITY ASSOCIATION LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-08-22 with no updates.