GODMANCHESTER COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

GODMANCHESTER COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03769694

Incorporation date

13/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 St Anns Lane, Godmanchester PE29 2JECopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon17/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/07/2025
Appointment of Mr Gordon Charles Allgood as a director on 2023-05-22
dot icon06/06/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon29/05/2024
Director's details changed for Mr Alan Peter Hooker on 2024-05-28
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/07/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon17/02/2022
Director's details changed for Mr Stephen Ronald Spencer on 2022-01-30
dot icon17/02/2022
Director's details changed for Nicola Susan Rule on 2022-01-30
dot icon01/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/07/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon08/07/2021
Director's details changed for Mr Stephen Ronald Spencer on 2015-01-12
dot icon29/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon22/07/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon22/07/2020
Change of details for Mr Alan Peter Hooker as a person with significant control on 2020-05-01
dot icon20/07/2020
Director's details changed for Mr Alan Peter Hooker on 2020-05-01
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon30/05/2019
Director's details changed for Nicola Susan Rule on 2018-08-15
dot icon28/05/2019
Director's details changed
dot icon28/05/2019
Termination of appointment of Kim Lorraine Davies as a director on 2018-08-15
dot icon19/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/11/2017
Appointment of Nicola Susan Rule as a director on 2006-03-13
dot icon26/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon08/12/2016
Total exemption full accounts made up to 2016-02-29
dot icon24/05/2016
Annual return made up to 2016-05-13 no member list
dot icon24/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon17/07/2015
Appointment of Miss Kim Lorraine Davies as a director on 2015-04-22
dot icon16/07/2015
Annual return made up to 2015-05-13 no member list
dot icon16/07/2015
Secretary's details changed for Michael Peter Westcott Rudd on 2010-05-17
dot icon28/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon30/05/2014
Annual return made up to 2014-05-13 no member list
dot icon18/03/2014
Registered office address changed from 68 Tudor Road Godmanchester Cambs PE29 2DW England on 2014-03-18
dot icon12/03/2014
Previous accounting period extended from 2014-01-31 to 2014-02-28
dot icon03/06/2013
Annual return made up to 2013-05-13 no member list
dot icon22/04/2013
Total exemption full accounts made up to 2013-01-31
dot icon14/08/2012
Total exemption full accounts made up to 2012-01-31
dot icon21/05/2012
Termination of appointment of Roy White as a director
dot icon15/05/2012
Annual return made up to 2012-05-13 no member list
dot icon07/02/2012
Registered office address changed from Welbeck House Spitfire Close Ermine Business Park Huntingdon Cambs PE29 6XY on 2012-02-07
dot icon20/01/2012
Director's details changed for Mr Stephen Ronald Spencer on 2012-01-19
dot icon21/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon18/07/2011
Annual return made up to 2011-05-13 no member list
dot icon08/06/2010
Director's details changed for Michael Peter Westcott Rudd on 2010-05-17
dot icon08/06/2010
Annual return made up to 2010-05-13 no member list
dot icon08/06/2010
Secretary's details changed
dot icon08/06/2010
Director's details changed for Alan Peter Hooker on 2010-05-17
dot icon08/06/2010
Director's details changed for Roy Leonard White on 2010-05-17
dot icon08/06/2010
Director's details changed for Stephen Ronald Spencer on 2010-05-17
dot icon05/03/2010
Total exemption full accounts made up to 2010-01-31
dot icon01/03/2010
Appointment of Stephen Ronald Spencer as a director
dot icon21/07/2009
Annual return made up to 13/05/09
dot icon05/04/2009
Total exemption full accounts made up to 2009-01-31
dot icon26/08/2008
Annual return made up to 13/05/08
dot icon03/03/2008
Accounts for a dormant company made up to 2008-01-31
dot icon03/08/2007
Accounts for a dormant company made up to 2007-01-31
dot icon17/07/2007
Annual return made up to 13/05/07
dot icon21/07/2006
Annual return made up to 13/05/06
dot icon31/05/2006
New director appointed
dot icon24/05/2006
Accounts for a dormant company made up to 2006-01-31
dot icon16/05/2006
New director appointed
dot icon04/04/2006
Director resigned
dot icon08/02/2006
Registered office changed on 08/02/06 from: 24 chequers court huntingdon cambridgeshire PE29 3LN
dot icon05/02/2006
Accounts for a dormant company made up to 2005-01-31
dot icon26/08/2005
Annual return made up to 13/05/05
dot icon01/12/2004
Accounts for a dormant company made up to 2004-01-31
dot icon08/06/2004
Annual return made up to 13/05/04
dot icon26/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon12/06/2003
Annual return made up to 13/05/03
dot icon06/06/2002
Annual return made up to 13/05/02
dot icon18/03/2002
Total exemption full accounts made up to 2002-01-31
dot icon20/12/2001
Partial exemption accounts made up to 2001-01-31
dot icon20/12/2001
Partial exemption accounts made up to 2000-01-31
dot icon20/06/2001
Annual return made up to 13/05/01
dot icon10/07/2000
Annual return made up to 13/05/00
dot icon10/07/2000
Secretary resigned;director resigned
dot icon10/07/2000
New secretary appointed
dot icon10/07/2000
Registered office changed on 10/07/00 from: 18 bluegate godmanchester huntingdon cambridgeshire PE18 8EZ
dot icon27/07/1999
Accounting reference date shortened from 31/05/00 to 31/01/00
dot icon13/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allgood, Gordon Charles
Director
22/05/2023 - Present
-
Westcott-Rudd, Michael Peter
Director
13/05/1999 - Present
3
Rule, Nicola Susan
Director
13/03/2006 - Present
6
Hooker, Alan Peter
Director
10/03/2006 - Present
4
Spencer, Stephen Ronald
Director
09/02/2010 - Present
5

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 GODMANCHESTER COMMUNITY ASSOCIATION

GODMANCHESTER COMMUNITY ASSOCIATION is an(a) Active company incorporated on 13/05/1999 with the registered office located at 19 St Anns Lane, Godmanchester PE29 2JE. There are currently 5 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 GODMANCHESTER COMMUNITY ASSOCIATION?

toggle

GODMANCHESTER COMMUNITY ASSOCIATION is currently Active. It was registered on 13/05/1999 .

Where is GODMANCHESTER COMMUNITY ASSOCIATION located?

toggle

GODMANCHESTER COMMUNITY ASSOCIATION is registered at 19 St Anns Lane, Godmanchester PE29 2JE.

What does GODMANCHESTER COMMUNITY ASSOCIATION do?

toggle

GODMANCHESTER COMMUNITY ASSOCIATION operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GODMANCHESTER COMMUNITY ASSOCIATION?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-02-28.