DAUNTSEY PHOENIX COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

DAUNTSEY PHOENIX COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06689680

Incorporation date

04/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Evergreen Farm Sodom Lane, Dauntsey, Chippenham, Wiltshire SN15 4JACopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2008)
dot icon21/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon31/03/2026
Appointment of Mr Paul Leslie Adams as a director on 2026-03-19
dot icon31/03/2026
Director's details changed for Mr Vivian Arthur Vines on 2026-03-31
dot icon03/10/2025
Termination of appointment of Richard Frank Pearce as a director on 2025-09-25
dot icon18/09/2025
Appointment of Mrs Claire Ann Mellor-Hill as a director on 2025-09-10
dot icon11/09/2025
Termination of appointment of Charlotte Irene Rebecca Evans as a director on 2025-09-10
dot icon11/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon16/04/2024
Micro company accounts made up to 2023-09-30
dot icon20/01/2024
Termination of appointment of Kay Letitia Newnham as a director on 2024-01-10
dot icon21/12/2023
Appointment of Miss Claire Ellen Rose Blacker as a director on 2023-12-08
dot icon21/12/2023
Termination of appointment of Christopher Edward Mark Barnard as a director on 2023-12-08
dot icon05/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon03/04/2023
Appointment of Mrs Ellen Jane Blacker Bem as a director on 2023-03-22
dot icon08/03/2023
Micro company accounts made up to 2022-09-30
dot icon15/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon09/05/2022
Micro company accounts made up to 2021-09-30
dot icon12/12/2021
Appointment of Ms Charlotte Irene Rebecca Evans as a director on 2021-12-07
dot icon07/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon08/09/2020
Termination of appointment of Kizzy Mitchell as a director on 2020-01-21
dot icon22/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/12/2017
Appointment of Mr Christopher Edward Mark Barnard as a director on 2017-12-05
dot icon16/12/2017
Termination of appointment of Bridget Rosemary Huck as a director on 2017-12-05
dot icon16/12/2017
Termination of appointment of Rosemary Joan Gregory as a director on 2017-12-05
dot icon07/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/02/2017
Appointment of Ms Kay Newnham as a director on 2017-02-08
dot icon20/01/2017
Appointment of Mrs Kizzy Mitchell as a director on 2017-01-12
dot icon20/01/2017
Appointment of Mr Richard Frank Pearce as a director on 2017-01-12
dot icon20/01/2017
Termination of appointment of Sheila Jane Wade as a director on 2017-01-12
dot icon20/01/2017
Termination of appointment of Susan Margaret Barnicoat as a director on 2017-01-12
dot icon10/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon17/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-09-04 no member list
dot icon26/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon09/09/2014
Annual return made up to 2014-09-04 no member list
dot icon14/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-04 no member list
dot icon17/05/2013
Appointment of Mr Vivian Arthur Vines as a director
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon07/05/2013
Appointment of Mrs Susan Margaret Barnicoat as a director
dot icon22/04/2013
Termination of appointment of Alan Taylor as a director
dot icon22/04/2013
Termination of appointment of Trevor Money as a director
dot icon27/11/2012
Appointment of Ms Sheila Jane Wade as a director
dot icon10/09/2012
Annual return made up to 2012-09-04 no member list
dot icon16/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon06/09/2011
Annual return made up to 2011-09-04 no member list
dot icon27/04/2011
Appointment of Mrs Diana Margaret Histed as a secretary
dot icon26/04/2011
Termination of appointment of Theresa Chapman as a secretary
dot icon13/04/2011
Registered office address changed from Dauntsey Lodge Farm Sodom Lane Dauntsey Chippenham Wiltshire SN15 4JA on 2011-04-13
dot icon14/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Appointment of Mrs Bridget Rosemary Huck as a director
dot icon04/10/2010
Termination of appointment of Scott Wealthall as a director
dot icon04/10/2010
Termination of appointment of Andrew Chapman as a director
dot icon09/09/2010
Annual return made up to 2010-09-04 no member list
dot icon08/09/2010
Director's details changed for Scott Arthur Wealthall on 2010-09-04
dot icon08/09/2010
Director's details changed for Diana Margaret Histed on 2010-09-04
dot icon08/09/2010
Director's details changed for Rosemary Joan Gregory on 2010-09-04
dot icon20/04/2010
Appointment of Mr Trevor Martin Money as a director
dot icon18/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/02/2010
Appointment of Reverend Alan Clive Taylor as a director
dot icon23/02/2010
Termination of appointment of Sheila Wade as a director
dot icon25/09/2009
Annual return made up to 04/09/09
dot icon21/09/2009
Director appointed ms sheila jane wade
dot icon11/08/2009
Registered office changed on 11/08/2009 from great dairy farm dauntsey chippenham wiltshire SN15 4JA
dot icon11/08/2009
Appointment terminated director teresa cutner
dot icon11/08/2009
Appointment terminated director john cutner
dot icon15/09/2008
Director appointed john cutner
dot icon04/09/2008
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
30/09/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellor-Hill, Claire Ann
Director
10/09/2025 - Present
3
Newnham, Kay Letitia
Director
08/02/2017 - 10/01/2024
2
Vines, Vivian Arthur
Director
15/05/2013 - Present
4
Blacker Bem, Ellen Jane
Director
22/03/2023 - Present
-
Blacker, Claire Ellen Rose
Director
08/12/2023 - 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 DAUNTSEY PHOENIX COMMUNITY INTEREST COMPANY

DAUNTSEY PHOENIX COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 04/09/2008 with the registered office located at Evergreen Farm Sodom Lane, Dauntsey, Chippenham, Wiltshire SN15 4JA. There are currently 6 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 DAUNTSEY PHOENIX COMMUNITY INTEREST COMPANY?

toggle

DAUNTSEY PHOENIX COMMUNITY INTEREST COMPANY is currently Active. It was registered on 04/09/2008 .

Where is DAUNTSEY PHOENIX COMMUNITY INTEREST COMPANY located?

toggle

DAUNTSEY PHOENIX COMMUNITY INTEREST COMPANY is registered at Evergreen Farm Sodom Lane, Dauntsey, Chippenham, Wiltshire SN15 4JA.

What does DAUNTSEY PHOENIX COMMUNITY INTEREST COMPANY do?

toggle

DAUNTSEY PHOENIX COMMUNITY INTEREST COMPANY operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for DAUNTSEY PHOENIX COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-09-30.