EASINGTON LANE COMMUNITY ACCESS POINT

Register to unlock more data on OkredoRegister

EASINGTON LANE COMMUNITY ACCESS POINT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04299792

Incorporation date

05/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Access Point Brickgarth, Easington Lane, Houghton Le Spring DH5 0LECopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2001)
dot icon04/12/2025
Appointment of Mr Ian Murphy as a director on 2025-11-06
dot icon04/12/2025
Appointment of Mrs Janice Embleton as a director on 2025-11-06
dot icon24/11/2025
Termination of appointment of Andrew John Rowntree as a director on 2025-11-06
dot icon24/11/2025
Termination of appointment of Claire Marilyn Rowntree as a director on 2025-11-06
dot icon24/11/2025
Termination of appointment of Carol Smith as a director on 2025-11-06
dot icon24/11/2025
Appointment of Priyashanka Kulappu Gamage as a director on 2025-11-06
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon23/04/2025
Termination of appointment of Ashleigh Ivison as a director on 2024-11-17
dot icon23/04/2025
Termination of appointment of John Paul Waters as a director on 2024-11-17
dot icon03/01/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Memorandum and Articles of Association
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-09-17 with updates
dot icon28/03/2024
Appointment of Mr Andrew John Rowntree as a director on 2024-03-07
dot icon09/03/2024
Appointment of Shaun Newton as a secretary on 2024-03-07
dot icon09/03/2024
Termination of appointment of George Corner as a director on 2024-03-07
dot icon09/03/2024
Termination of appointment of Robert Ian Moody as a director on 2024-03-07
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon29/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon20/06/2022
Appointment of Mrs Claire Marilyn Rowntree as a director on 2022-06-13
dot icon27/04/2022
Appointment of Susan Waterston as a director on 2022-03-03
dot icon10/03/2022
Resolutions
dot icon10/03/2022
Memorandum and Articles of Association
dot icon07/03/2022
Appointment of John Paul Waters as a director on 2022-03-03
dot icon05/03/2022
Termination of appointment of Jean Merton as a director on 2022-03-03
dot icon04/03/2022
Termination of appointment of James Thompson as a director on 2022-03-03
dot icon04/03/2022
Appointment of Mrs Kay Louise White as a director on 2022-03-03
dot icon04/03/2022
Termination of appointment of John Hogan as a director on 2022-03-03
dot icon31/01/2022
Micro company accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon11/11/2020
Director's details changed for Mr George Corner on 2020-11-11
dot icon24/02/2020
Termination of appointment of Harold Godfrey Watson as a director on 2020-02-02
dot icon24/02/2020
Termination of appointment of Evelyn Grey as a director on 2019-11-25
dot icon15/10/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon15/10/2019
Appointment of Mr James Thompson as a director on 2019-05-10
dot icon15/10/2019
Termination of appointment of Ian Grey as a director on 2019-05-10
dot icon15/10/2019
Director's details changed for Mrs Ashleigh Alvison on 2019-10-15
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon01/10/2018
Appointment of Mrs Ashleigh Alvison as a director on 2018-05-25
dot icon01/10/2018
Appointment of Mrs Linda Cleary as a director on 2018-05-25
dot icon01/10/2018
Appointment of Mr Robert Ian Moody as a director on 2018-05-25
dot icon01/10/2018
Appointment of Mr David William Geddis as a director on 2018-05-25
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon27/08/2018
Termination of appointment of David Thomas Mabon as a director on 2018-05-25
dot icon19/07/2018
Termination of appointment of Christine Willis as a director on 2017-10-31
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon27/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon27/10/2016
Appointment of Mr David Thomas Mabon as a director on 2016-10-24
dot icon25/10/2016
Appointment of Mrs Christine Willis as a director on 2016-07-23
dot icon25/10/2016
Appointment of Mr George Corner as a director on 2016-07-23
dot icon25/10/2016
Termination of appointment of Robert Ian Moody as a director on 2016-07-23
dot icon25/10/2016
Termination of appointment of Richard John Cook as a director on 2016-07-23
dot icon12/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/11/2015
Annual return made up to 2015-10-05 no member list
dot icon09/10/2015
Director's details changed for Mrs Evelyn Grey on 2015-06-26
dot icon15/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/06/2015
Appointment of Mrs Evelyn Grey as a director on 2015-06-25
dot icon26/06/2015
Termination of appointment of Peter Woods as a director on 2015-06-25
dot icon26/06/2015
Appointment of Mrs Carol Smith as a director on 2013-06-13
dot icon26/06/2015
Termination of appointment of Linda Ather as a director on 2014-06-26
dot icon26/06/2015
Termination of appointment of Paul Swinburne as a director on 2014-06-26
dot icon26/06/2015
Termination of appointment of Lee Wardle as a director on 2014-06-26
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-10-05 no member list
dot icon16/10/2014
Appointment of Mr Ian Grey as a director on 2014-06-26
dot icon13/11/2013
Annual return made up to 2013-10-05 no member list
dot icon15/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/06/2013
Appointment of Mrs Linda Ather as a director
dot icon14/06/2013
Appointment of Mr Richard John Cook as a director
dot icon29/01/2013
Annual return made up to 2012-10-05 no member list
dot icon23/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/11/2011
Annual return made up to 2011-10-05 no member list
dot icon18/11/2011
Director's details changed for Robert Ian Moody on 2011-10-18
dot icon16/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/12/2010
Termination of appointment of Helen Woods as a director
dot icon21/12/2010
Annual return made up to 2010-10-05 no member list
dot icon21/12/2010
Termination of appointment of Helen Stafford as a director
dot icon21/12/2010
Termination of appointment of Darren Addison as a director
dot icon20/12/2010
Termination of appointment of Rachel Anderson as a director
dot icon10/12/2010
Termination of appointment of Rachel Anderson as a secretary
dot icon10/12/2010
Appointment of Mrs Rita Grey as a director
dot icon10/12/2010
Rectified This document was removed from the public register on 07/04/2016 as it was factually inaccurate
dot icon02/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-10-05 no member list
dot icon21/09/2009
Annual return made up to 05/10/08
dot icon21/09/2009
Director's change of particulars / paul swinburne / 06/10/2007
dot icon21/09/2009
Director's change of particulars / robert moody / 06/10/2007
dot icon21/09/2009
Director's change of particulars / lee wardle / 06/10/2007
dot icon04/05/2009
Director appointed jean merton
dot icon27/03/2009
Secretary appointed rachel anderson logged form
dot icon18/02/2009
Secretary appointed rachel anderson
dot icon02/02/2009
Appointment terminate, director and secretary david wilson brass logged form
dot icon01/02/2009
Appointment terminated director helen woods
dot icon01/02/2009
Appointment terminated director darren addison
dot icon01/02/2009
Appointment terminated director helen stafford
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon01/02/2008
New secretary appointed
dot icon01/02/2008
Annual return made up to 05/10/07
dot icon01/02/2008
New director appointed
dot icon02/01/2008
New secretary appointed
dot icon12/01/2007
Full accounts made up to 2006-03-31
dot icon12/12/2006
Annual return made up to 05/10/06
dot icon12/12/2006
New director appointed
dot icon21/06/2006
Director resigned
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon17/01/2005
Full accounts made up to 2004-03-31
dot icon29/09/2004
Annual return made up to 05/10/04
dot icon21/05/2004
Director resigned
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon22/10/2003
Director resigned
dot icon22/10/2003
Director resigned
dot icon22/10/2003
Annual return made up to 05/10/03
dot icon21/10/2003
Director resigned
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New secretary appointed;new director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
Secretary resigned
dot icon11/12/2002
Memorandum and Articles of Association
dot icon11/12/2002
Resolutions
dot icon03/12/2002
Full accounts made up to 2002-03-31
dot icon02/12/2002
Annual return made up to 05/10/02
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Memorandum and Articles of Association
dot icon29/05/2002
Accounting reference date shortened from 31/10/02 to 31/03/02
dot icon05/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£260,558.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
6
318.94K
-
0.00
-
-
2022
6
331.36K
-
200.35K
260.56K
-
2022
6
331.36K
-
200.35K
260.56K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

331.36K £Ascended3.90 % *

Total Assets(GBP)

-

Turnover(GBP)

200.35K £Ascended- *

Cash in Bank(GBP)

260.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Kay Louise
Director
03/03/2022 - Present
1
Grey, Rita
Director
09/12/2010 - Present
-
Rowntree, Andrew John
Director
07/03/2024 - 06/11/2025
2
Embleton, Janice
Director
06/11/2025 - Present
-
Rowntree, Claire Marilyn
Director
13/06/2022 - 06/11/2025
10

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

367
BROGDALE COLLECTIONSBrogdale Farm, Brogdale Road, Faversham, Kent ME13 8XZ
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06221780

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

5
DEEPER GREEN SERVICES LTDLower Ellick Farmhouse Burrington Coombe, Blagdon, Bristol, North Somerset BS40 7TZ
Active

Category:

Support services to forestry

Comp. code:

11929266

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

5
GLEADHILL HOUSE STUD LIMITEDDower House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6ED
Active

Category:

Raising of horses and other equines

Comp. code:

02305515

Reg. date:

14/10/1988

Turnover:

-

No. of employees:

5
OSWESTRY AND DISTRICT AGRICULTURAL SOCIETYThe Show Office Oswestry Showground, Park Hall, Oswestry, Shropshire SY11 4AS
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

03792982

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

5
PARK AVENUE LIVERY LIMITEDNorthaw Equestrian Centre Northaw Road West, Northaw, Potters Bar EN6 4NT
Active

Category:

Farm animal boarding and care

Comp. code:

10742780

Reg. date:

26/04/2017

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EASINGTON LANE COMMUNITY ACCESS POINT

EASINGTON LANE COMMUNITY ACCESS POINT is an(a) Active company incorporated on 05/10/2001 with the registered office located at The Access Point Brickgarth, Easington Lane, Houghton Le Spring DH5 0LE. There are currently 10 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of EASINGTON LANE COMMUNITY ACCESS POINT?

toggle

EASINGTON LANE COMMUNITY ACCESS POINT is currently Active. It was registered on 05/10/2001 .

Where is EASINGTON LANE COMMUNITY ACCESS POINT located?

toggle

EASINGTON LANE COMMUNITY ACCESS POINT is registered at The Access Point Brickgarth, Easington Lane, Houghton Le Spring DH5 0LE.

What does EASINGTON LANE COMMUNITY ACCESS POINT do?

toggle

EASINGTON LANE COMMUNITY ACCESS POINT operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

How many employees does EASINGTON LANE COMMUNITY ACCESS POINT have?

toggle

EASINGTON LANE COMMUNITY ACCESS POINT had 6 employees in 2022.

What is the latest filing for EASINGTON LANE COMMUNITY ACCESS POINT?

toggle

The latest filing was on 04/12/2025: Appointment of Mr Ian Murphy as a director on 2025-11-06.