COMMUNITIES TOGETHER EAST ANGLIA LTD

COMMUNITIES TOGETHER EAST ANGLIA LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOMMUNITIES TOGETHER EAST ANGLIA LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02636217
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMMUNITIES TOGETHER EAST ANGLIA LTD?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is COMMUNITIES TOGETHER EAST ANGLIA LTD located?

    Registered Office Address
    Red Gables
    Ipswich Road
    IP14 1BE Stowmarket
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMUNITIES TOGETHER EAST ANGLIA LTD?

    Previous Company Names
    Company NameFromUntil
    BSEVC LIMITEDApr 02, 2013Apr 02, 2013
    BURY ST.EDMUNDS VOLUNTEER CENTREAug 08, 1991Aug 08, 1991

    What are the latest accounts for COMMUNITIES TOGETHER EAST ANGLIA LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COMMUNITIES TOGETHER EAST ANGLIA LTD?

    Last Confirmation Statement Made Up ToJul 22, 2026
    Next Confirmation Statement DueAug 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2025
    OverdueNo

    What are the latest filings for COMMUNITIES TOGETHER EAST ANGLIA LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Lorraine Smith as a secretary on Jan 20, 2026

    2 pagesAP03

    Total exemption full accounts made up to Mar 31, 2025

    17 pagesAA

    Termination of appointment of Nicola Bradford as a director on Aug 07, 2025

    1 pagesTM01

    Confirmation statement made on Jul 22, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Julie Goss as a director on Jul 22, 2025

    2 pagesAP01

    Termination of appointment of Jo Reeder as a secretary on Feb 28, 2025

    1 pagesTM02

    Appointment of Mrs Susan Jay as a secretary on Feb 28, 2025

    2 pagesAP03

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Termination of appointment of Lizzie Mapplebeck as a director on Nov 30, 2024

    1 pagesTM01

    Termination of appointment of Hilary June Horton as a director on Sep 26, 2024

    1 pagesTM01

    Termination of appointment of Samantha Jane Parnell as a director on Dec 18, 2023

    1 pagesTM01

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Lizzie Mapplebeck as a director on May 17, 2023

    2 pagesAP01

    Appointment of Ms Hilary June Horton as a director on May 17, 2023

    2 pagesAP01

    Appointment of Ms Samantha Jane Parnell as a director on May 17, 2023

    2 pagesAP01

    Director's details changed for Mrs Susan Kay Jay on Mar 28, 2023

    2 pagesCH01

    Termination of appointment of Christopher Charles Wilson as a director on Mar 26, 2023

    1 pagesTM01

    Termination of appointment of Kenneth Leslie Fish as a director on Nov 30, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Termination of appointment of James Desmond Bidewell as a director on Aug 18, 2022

    1 pagesTM01

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    24 pagesMA

    Who are the officers of COMMUNITIES TOGETHER EAST ANGLIA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAY, Susan
    Ipswich Road
    IP14 1BE Stowmarket
    Red Gables
    England
    Secretary
    Ipswich Road
    IP14 1BE Stowmarket
    Red Gables
    England
    333800890001
    SMITH, Lorraine
    Ipswich Road
    IP14 1BE Stowmarket
    Red Gables
    England
    Secretary
    Ipswich Road
    IP14 1BE Stowmarket
    Red Gables
    England
    345090480001
    CHAPMAN, Darryl William
    Ipswich Road
    IP14 1BE Stowmarket
    Red Gables
    England
    Director
    Ipswich Road
    IP14 1BE Stowmarket
    Red Gables
    England
    EnglandBritish280456530001
    GOSS, Julie
    Ipswich Road
    IP14 1BE Stowmarket
    Red Gables
    England
    Director
    Ipswich Road
    IP14 1BE Stowmarket
    Red Gables
    England
    EnglandBritish338516820001
    JAY, Susan Kay
    Bloomfield Farm House
    Mill Road
    IP31 1SB Honnington
    Suffolk
    Director
    Bloomfield Farm House
    Mill Road
    IP31 1SB Honnington
    Suffolk
    EnglandBritish161962740002
    BURR, Kenneth Edward
    8 Wades Wood
    Woolpit
    IP30 9SF Bury St Edmunds
    Suffolk
    Secretary
    8 Wades Wood
    Woolpit
    IP30 9SF Bury St Edmunds
    Suffolk
    British123792970001
    FINN, David
    8a Looms Lane
    IP33 1HE Bury St. Edmunds
    Acorn House
    England
    Secretary
    8a Looms Lane
    IP33 1HE Bury St. Edmunds
    Acorn House
    England
    203854520001
    MILLER, Margaret Doreen
    Woodstock Mill Lane
    Woolpit
    IP30 9QX Bury St Edmunds
    Suffolk
    Secretary
    Woodstock Mill Lane
    Woolpit
    IP30 9QX Bury St Edmunds
    Suffolk
    British8408650001
    MORRIS, Michael Huson
    Mill House Mill Road
    Brockley
    IP29 4AR Bury St Edmunds
    Suffolk
    Secretary
    Mill House Mill Road
    Brockley
    IP29 4AR Bury St Edmunds
    Suffolk
    British16974920003
    PIDSLEY, Hazel Ruth
    Northgate Avenue
    IP32 6BB Bury St. Edmunds
    Ask House, Southgate Suite
    Suffolk
    England
    Secretary
    Northgate Avenue
    IP32 6BB Bury St. Edmunds
    Ask House, Southgate Suite
    Suffolk
    England
    180076650001
    REEDER, Jo
    Ipswich Road
    IP14 1BE Stowmarket
    Red Gables
    England
    Secretary
    Ipswich Road
    IP14 1BE Stowmarket
    Red Gables
    England
    277288870001
    THOMSON, Christopher John
    Bramblefield House
    Station Hill, Little Whelnetham
    IP30 0DT Bury St. Edmunds
    Suffolk
    Secretary
    Bramblefield House
    Station Hill, Little Whelnetham
    IP30 0DT Bury St. Edmunds
    Suffolk
    British72127780002
    ANGEL, Brian Willian John
    Cottage Farm Barn Bradfield Combust
    IP30 0LW Bury St Edmunds
    Suffolk
    Director
    Cottage Farm Barn Bradfield Combust
    IP30 0LW Bury St Edmunds
    Suffolk
    British56848730001
    BAGNALL, Brian Henry
    14 Hardwick Lane
    IP33 2QF Bury St Edmunds
    Suffolk
    Director
    14 Hardwick Lane
    IP33 2QF Bury St Edmunds
    Suffolk
    British45587710001
    BALE, Margaret
    62 Crebville Way
    IP24 2JH Thetford
    Norfolk
    Director
    62 Crebville Way
    IP24 2JH Thetford
    Norfolk
    British35152780001
    BANES, Walter Wolfgang
    Cedarwood
    Low Street
    IP31 1AS Bardwell
    Suffolk
    Director
    Cedarwood
    Low Street
    IP31 1AS Bardwell
    Suffolk
    British22130970004
    BERRY, Leslie
    32 Plovers Way
    IP33 2NJ Bury St Edmunds
    Suffolk
    Director
    32 Plovers Way
    IP33 2NJ Bury St Edmunds
    Suffolk
    British39786370001
    BIDEWELL, James Desmond
    Ipswich Road
    IP14 1BE Stowmarket
    Red Gables
    England
    Director
    Ipswich Road
    IP14 1BE Stowmarket
    Red Gables
    England
    EnglandBritish265116140001
    BRADFORD, Nicola
    Ipswich Road
    IP14 1BE Stowmarket
    Red Gables
    England
    Director
    Ipswich Road
    IP14 1BE Stowmarket
    Red Gables
    England
    EnglandBritish295327910001
    BROWN, Robin George
    Hamblyn House
    The Street, Rickinghall
    IP22 1BN Diss
    Norfolk
    Director
    Hamblyn House
    The Street, Rickinghall
    IP22 1BN Diss
    Norfolk
    United KingdomBritish34478420004
    BUCKLE, Terence
    62 Heldhaw Road
    Moreton Hall
    IP32 7ES Bury St. Edmunds
    Suffolk
    Director
    62 Heldhaw Road
    Moreton Hall
    IP32 7ES Bury St. Edmunds
    Suffolk
    British91423980001
    BURR, Kenneth Edward
    8 Wades Wood
    Woolpit
    IP30 9SF Bury St Edmunds
    Suffolk
    Director
    8 Wades Wood
    Woolpit
    IP30 9SF Bury St Edmunds
    Suffolk
    United KingdomBritish123792970001
    BUTTERWORTH, Evelyn Gerard
    Barnshere Cobbs Hall Road
    Great Saxham
    IP29 5JN Bury St Edmunds
    Suffolk
    Director
    Barnshere Cobbs Hall Road
    Great Saxham
    IP29 5JN Bury St Edmunds
    Suffolk
    British56848450001
    CARTER, Judy, Dr
    Hatherley Cottage
    The Street Preston St Mary
    CO10 9HG Sudbury
    Suffolk
    Director
    Hatherley Cottage
    The Street Preston St Mary
    CO10 9HG Sudbury
    Suffolk
    United KingdomBritish84849720001
    CASH, Brian Stanley
    37 Corsbie Close
    Cathedral Meadows
    IP33 3ST Bury St. Edmunds
    Suffolk
    Director
    37 Corsbie Close
    Cathedral Meadows
    IP33 3ST Bury St. Edmunds
    Suffolk
    British78587190001
    CHEW, Nigel Charles
    Northgate Avenue
    IP32 6BB Bury St. Edmunds
    Ask House, Southgate Suite
    Suffolk
    England
    Director
    Northgate Avenue
    IP32 6BB Bury St. Edmunds
    Ask House, Southgate Suite
    Suffolk
    England
    EnglandBritish166329450001
    COOK, Angela Gaile
    Ketchers Barn
    The Street
    IP14 4SJ Wyverstone
    Suffolk
    Director
    Ketchers Barn
    The Street
    IP14 4SJ Wyverstone
    Suffolk
    British111112740001
    COOK, Holden
    39 Maltings Garth
    Thurston
    IP31 3PP Bury St. Edmunds
    Suffolk
    Director
    39 Maltings Garth
    Thurston
    IP31 3PP Bury St. Edmunds
    Suffolk
    British112919510001
    COOTE, William Alfred George
    31 Street Farm Lane
    Ixworth
    IP31 2JE Bury St Edmunds
    Suffolk
    Director
    31 Street Farm Lane
    Ixworth
    IP31 2JE Bury St Edmunds
    Suffolk
    British38461620001
    CORRIE, David Bradford
    Crossways House
    Cockfield
    IP30 0LN Bury St Edmunds
    Suffolk
    Director
    Crossways House
    Cockfield
    IP30 0LN Bury St Edmunds
    Suffolk
    British38461700001
    CROSS, John Francis
    Donegal 51 Vinery Road
    IP33 2LB Bury St Edmunds
    Suffolk
    Director
    Donegal 51 Vinery Road
    IP33 2LB Bury St Edmunds
    Suffolk
    British48794110002
    CROSS, John Francis
    Foxfoot Cottage
    44 Horsecroft Road
    IP33 2DY Bury St Edmunds
    Suffolk
    Director
    Foxfoot Cottage
    44 Horsecroft Road
    IP33 2DY Bury St Edmunds
    Suffolk
    British48794110001
    CURTIS, Simon
    8a Looms Lane
    IP33 1HE Bury St. Edmunds
    Acorn House
    England
    Director
    8a Looms Lane
    IP33 1HE Bury St. Edmunds
    Acorn House
    England
    EnglandBritish197150300001
    DAY, Sarah
    Willow House Duke Street
    Stanton
    IP31 2AA Bury St Edmunds
    Suffolk
    Director
    Willow House Duke Street
    Stanton
    IP31 2AA Bury St Edmunds
    Suffolk
    British35881270001
    DUNN, Michael Coventry
    4 Bear Meadows Grange Cottages
    Tostock Road Beyton
    IP30 9AG Bury St Edmunds
    Suffolk
    Director
    4 Bear Meadows Grange Cottages
    Tostock Road Beyton
    IP30 9AG Bury St Edmunds
    Suffolk
    British46315420003

    Who are the persons with significant control of COMMUNITIES TOGETHER EAST ANGLIA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Leslie Fish
    8a Looms Lane
    IP33 1HE Bury St. Edmunds
    Acorn House
    England
    Jun 20, 2016
    8a Looms Lane
    IP33 1HE Bury St. Edmunds
    Acorn House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for COMMUNITIES TOGETHER EAST ANGLIA LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 02, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0