CRICKLADE & DISTRICT COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

CRICKLADE & DISTRICT COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06608568

Incorporation date

02/06/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Cricklade Leisure Centre Stones Lane, Cricklade, Swindon, Wiltshire SN6 6JWCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2008)
dot icon18/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon30/06/2025
Termination of appointment of John Robert Simmons as a director on 2025-06-30
dot icon30/06/2025
Appointment of Mrs Joanna Moran as a director on 2025-06-30
dot icon26/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon23/01/2025
Termination of appointment of Andrew Tunmore as a director on 2025-01-21
dot icon18/12/2024
Appointment of Mr Philip George Waller as a director on 2024-11-19
dot icon17/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon10/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon26/11/2023
Notification of a person with significant control statement
dot icon19/11/2023
Cessation of Alison Claire Fisher as a person with significant control on 2023-11-14
dot icon19/11/2023
Cessation of Nicholas Robert Carter as a person with significant control on 2023-11-14
dot icon19/11/2023
Cessation of Nicholas John Francis Dye as a person with significant control on 2023-11-14
dot icon19/11/2023
Appointment of Mr Andrew Tunmore as a director on 2023-11-14
dot icon19/11/2023
Appointment of Mr John Robert Simmons as a director on 2023-11-14
dot icon19/11/2023
Cessation of Joanna Moran as a person with significant control on 2023-11-14
dot icon19/11/2023
Appointment of Mr Roger Anthony Dunham as a director on 2023-11-14
dot icon19/11/2023
Termination of appointment of Joanna Moran as a director on 2023-11-14
dot icon19/11/2023
Cessation of Depak Kaura Lal as a person with significant control on 2023-11-14
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon15/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon25/05/2022
Termination of appointment of John Robert Simmons as a director on 2020-12-03
dot icon12/11/2021
Appointment of Mr David Booth as a secretary on 2020-12-03
dot icon11/11/2021
Termination of appointment of John Robert Simmons as a secretary on 2020-12-03
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon25/05/2021
Cessation of John Robert Simmons as a person with significant control on 2020-12-03
dot icon16/07/2020
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon03/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon08/04/2019
Notification of Alison Claire Fisher as a person with significant control on 2016-11-28
dot icon08/04/2019
Notification of Joanna Moran as a person with significant control on 2018-11-22
dot icon08/04/2019
Notification of Depak Kaura Lal as a person with significant control on 2016-04-06
dot icon08/04/2019
Notification of Nicholas John Francis Dye as a person with significant control on 2016-04-06
dot icon08/04/2019
Notification of Nicholas Robert Carter as a person with significant control on 2016-04-06
dot icon08/04/2019
Appointment of Mrs Joanna Moran as a director on 2019-04-02
dot icon08/04/2019
Notification of John Robert Simmons as a person with significant control on 2016-04-06
dot icon03/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-03-31
dot icon25/09/2017
Appointment of Mrs Alison Claire Fisher as a director on 2016-11-28
dot icon06/07/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/08/2016
Annual return made up to 2016-06-02 no member list
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-06-02 no member list
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-06-02 no member list
dot icon20/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-06-02 no member list
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-06-02 no member list
dot icon02/06/2012
Termination of appointment of Lisa Bell as a director
dot icon16/11/2011
Appointment of Mr John Robert Simmons as a director
dot icon16/11/2011
Appointment of Mr John Robert Simmons as a secretary
dot icon16/11/2011
Termination of appointment of Lisa Bell as a secretary
dot icon16/11/2011
Termination of appointment of Lisa Bell as a secretary
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-06-02 no member list
dot icon18/10/2010
Full accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-02 no member list
dot icon05/07/2010
Register(s) moved to registered inspection location
dot icon03/07/2010
Director's details changed for Lisa Maria Bell on 2010-06-02
dot icon03/07/2010
Director's details changed for Nicholas John Francis Dye on 2010-06-02
dot icon03/07/2010
Director's details changed for Depak Lal on 2010-06-02
dot icon03/07/2010
Register inspection address has been changed
dot icon12/12/2009
Termination of appointment of Alison Fisher as a director
dot icon12/12/2009
Appointment of Miss Lisa Maria Bell as a secretary
dot icon12/12/2009
Termination of appointment of John Simmons as a director
dot icon12/12/2009
Termination of appointment of John Sweet as a director
dot icon12/12/2009
Termination of appointment of Gary Walker as a director
dot icon09/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/10/2009
Termination of appointment of Peter Hansen as a secretary
dot icon08/10/2009
Termination of appointment of Peter Hansen as a director
dot icon21/09/2009
Director appointed alison claire fisher
dot icon06/07/2009
Annual return made up to 02/06/09
dot icon11/05/2009
Director appointed john robert simmons
dot icon11/05/2009
Director appointed gary walker
dot icon28/12/2008
Director appointed lisa maria bell
dot icon18/11/2008
Director appointed peter richard alexander hansen
dot icon27/10/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon27/10/2008
Director appointed depak kaura lal
dot icon02/06/2008
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
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
23
276.02K
-
0.00
187.00K
-
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
Moran, Joanna
Director
02/04/2019 - 14/11/2023
2
Moran, Joanna
Director
30/06/2025 - Present
2
Carter, Nicholas Robert
Director
02/06/2008 - Present
5
Dunham, Roger Anthony
Director
14/11/2023 - Present
3
Lal, Depak Kaura
Director
21/10/2008 - Present
6

Persons with Significant Control

11
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 CRICKLADE & DISTRICT COMMUNITY ASSOCIATION

CRICKLADE & DISTRICT COMMUNITY ASSOCIATION is an(a) Active company incorporated on 02/06/2008 with the registered office located at Cricklade Leisure Centre Stones Lane, Cricklade, Swindon, Wiltshire SN6 6JW. There are currently 7 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 CRICKLADE & DISTRICT COMMUNITY ASSOCIATION?

toggle

CRICKLADE & DISTRICT COMMUNITY ASSOCIATION is currently Active. It was registered on 02/06/2008 .

Where is CRICKLADE & DISTRICT COMMUNITY ASSOCIATION located?

toggle

CRICKLADE & DISTRICT COMMUNITY ASSOCIATION is registered at Cricklade Leisure Centre Stones Lane, Cricklade, Swindon, Wiltshire SN6 6JW.

What does CRICKLADE & DISTRICT COMMUNITY ASSOCIATION do?

toggle

CRICKLADE & DISTRICT COMMUNITY ASSOCIATION operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CRICKLADE & DISTRICT COMMUNITY ASSOCIATION?

toggle

The latest filing was on 18/09/2025: Unaudited abridged accounts made up to 2025-03-31.