DAUNTSEY VALE LINK SCHEME COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

DAUNTSEY VALE LINK SCHEME COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06552693

Incorporation date

02/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Lime Trees, Christian Malford, Chippenham, Wiltshire SN15 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2008)
dot icon08/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon27/01/2026
Termination of appointment of Ian Peter Anthony Chatterton as a director on 2026-01-27
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/07/2025
Information not on the register “a notification of the appointment of a director was removed on 25/07/2025 as it is no longer considered to form part of the register.”
dot icon07/07/2025
Second filing for the appointment of Mr James Dougal Menzies Forbes as a director
dot icon04/07/2025
Appointment of Mr James Dougal Menzies Forbes as a director on 2019-12-12
dot icon02/04/2025
Termination of appointment of Joanna Rosalind Lawrence as a director on 2025-03-18
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Resolutions
dot icon08/08/2023
Memorandum and Articles of Association
dot icon17/07/2023
Resolutions
dot icon19/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon22/01/2023
Appointment of Mrs Karen Sandra Lewis as a director on 2023-01-17
dot icon21/10/2022
Appointment of Mr Ian Peter Anthony Chatterton as a director on 2022-10-18
dot icon21/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/07/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon06/07/2022
Termination of appointment of David Ashmead Craddock as a director on 2022-06-23
dot icon06/07/2022
Appointment of Mrs Joanna Rosalind Lawrence as a director on 2022-06-23
dot icon07/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/08/2020
Notification of a person with significant control statement
dot icon28/07/2020
Appointment of Mrs Theresa Mary Chapman as a director on 2020-07-24
dot icon26/07/2020
Cessation of Susan Jillian Walklate as a person with significant control on 2020-07-24
dot icon26/07/2020
Appointment of Mr Stephen Purkiss as a director on 2020-07-24
dot icon26/07/2020
Termination of appointment of Susan Jillian Walklate as a director on 2020-07-24
dot icon26/07/2020
Termination of appointment of Edith Fanny Elizabeth Hannah as a director on 2020-07-24
dot icon26/07/2020
Termination of appointment of Simon Thorley Davies as a director on 2020-07-24
dot icon06/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon21/12/2019
Appointment of Mr James Dougal Menzies Forbes as a director on 2019-12-12
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/10/2019
Termination of appointment of Alison Claire Cross as a director on 2019-09-04
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Termination of appointment of Pauline Rance as a director on 2018-06-12
dot icon06/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Registered office address changed from , Scots Smith Farmyard Sodom Lane, Dauntsey, Chippenham, Wiltshire, SN15 4JA to 6 Lime Trees Christian Malford Chippenham Wiltshire SN15 4BN on 2017-10-03
dot icon15/07/2017
Change of details for Mr Nigel Craig Fairley as a person with significant control on 2017-07-15
dot icon15/07/2017
Director's details changed for Susan Jillian Davies on 2017-03-21
dot icon15/07/2017
Appointment of Alison Claire Cross as a director on 2017-07-13
dot icon15/07/2017
Appointment of Mr Peter Anthony Harwood Clothier as a director on 2017-07-13
dot icon15/07/2017
Director's details changed for Susan Jillian Davies on 2017-07-15
dot icon15/07/2017
Director's details changed for Edith Fanny Elizabeth Hannah on 2017-07-15
dot icon15/07/2017
Director's details changed for Mr Simon Thorley Davies on 2017-07-15
dot icon15/07/2017
Director's details changed for David Ashmead Craddock on 2017-07-15
dot icon15/07/2017
Secretary's details changed for Mrs Sarah Purkiss on 2017-07-15
dot icon15/07/2017
Termination of appointment of Sheila Jane Wade as a director on 2017-07-13
dot icon15/07/2017
Termination of appointment of Clair Cornwall Fairley as a director on 2017-07-13
dot icon15/07/2017
Termination of appointment of Nigel Craig Fairley as a director on 2017-07-13
dot icon06/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Appointment of Mrs Pauline Rance as a director on 2016-06-08
dot icon06/04/2016
Annual return made up to 2016-04-02 no member list
dot icon06/04/2016
Termination of appointment of Richard Ellis as a director on 2015-06-11
dot icon19/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-02 no member list
dot icon11/08/2014
Appointment of Mr Simon Thorley Davies as a director on 2014-06-12
dot icon07/08/2014
Termination of appointment of Bridget Rosemary Huck as a director on 2014-06-12
dot icon29/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-04-02 no member list
dot icon03/04/2014
Director's details changed for Clair Cornwall Fairley on 2010-12-03
dot icon15/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-04-02 no member list
dot icon26/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/11/2012
Appointment of Mrs Sarah Purkiss as a secretary
dot icon05/11/2012
Termination of appointment of Theresa Chapman as a secretary
dot icon17/07/2012
Memorandum and Articles of Association
dot icon17/07/2012
Resolutions
dot icon09/07/2012
Appointment of Mrs Sarah Purkiss as a director
dot icon17/04/2012
Annual return made up to 2012-04-02 no member list
dot icon16/04/2012
Director's details changed for Edith Fanny Elizabeth Hannam on 2012-04-02
dot icon05/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-02 no member list
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Director's details changed for Ms Sheila Wade on 2010-04-01
dot icon22/04/2010
Annual return made up to 2010-04-02 no member list
dot icon20/04/2010
Director's details changed for Edith Fanny Elizabeth Hannam on 2010-04-01
dot icon20/04/2010
Director's details changed for Bridget Rosemary Huck on 2010-04-01
dot icon20/04/2010
Director's details changed for Nigel Craig Fairley on 2010-04-01
dot icon20/04/2010
Director's details changed for Clair Cornwall Fairley on 2010-04-01
dot icon20/04/2010
Director's details changed for Susan Jillian Davies on 2010-04-01
dot icon20/04/2010
Director's details changed for Richard Ellis on 2010-04-01
dot icon20/04/2010
Director's details changed for David Ashmead Craddock on 2010-04-01
dot icon13/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/07/2009
Director appointed edith fanny elizabeth hannam
dot icon16/06/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon06/05/2009
Annual return made up to 02/04/09
dot icon06/05/2009
Appointment terminated director theresa chapman
dot icon27/08/2008
Director appointed richard hugh ellis
dot icon14/08/2008
Director appointed david ashmead craddock
dot icon14/08/2008
Director appointed bridget rosemary huck
dot icon02/04/2008
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
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purkiss, Stephen
Director
24/07/2020 - Present
3
Lawrence, Joanna Rosalind
Director
23/06/2022 - 18/03/2025
4
Chapman, Theresa Mary
Director
24/07/2020 - Present
3
Lewis, Karen Sandra
Director
17/01/2023 - Present
-
Forbes, James Dougal Menzies
Director
12/12/2019 - Present
-

Persons with Significant Control

2
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 VALE LINK SCHEME COMMUNITY INTEREST COMPANY

DAUNTSEY VALE LINK SCHEME COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 02/04/2008 with the registered office located at 6 Lime Trees, Christian Malford, Chippenham, Wiltshire SN15 4BN. 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 VALE LINK SCHEME COMMUNITY INTEREST COMPANY?

toggle

DAUNTSEY VALE LINK SCHEME COMMUNITY INTEREST COMPANY is currently Active. It was registered on 02/04/2008 .

Where is DAUNTSEY VALE LINK SCHEME COMMUNITY INTEREST COMPANY located?

toggle

DAUNTSEY VALE LINK SCHEME COMMUNITY INTEREST COMPANY is registered at 6 Lime Trees, Christian Malford, Chippenham, Wiltshire SN15 4BN.

What does DAUNTSEY VALE LINK SCHEME COMMUNITY INTEREST COMPANY do?

toggle

DAUNTSEY VALE LINK SCHEME COMMUNITY INTEREST COMPANY 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 DAUNTSEY VALE LINK SCHEME COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-02 with no updates.