COMMUNITIES TOGETHER EAST ANGLIA LTD
Overview
| Company Name | COMMUNITIES TOGETHER EAST ANGLIA LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02636217 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMMUNITIES TOGETHER EAST ANGLIA LTD?
| Company Name | From | Until |
|---|---|---|
| BSEVC LIMITED | Apr 02, 2013 | Apr 02, 2013 |
| BURY ST.EDMUNDS VOLUNTEER CENTRE | Aug 08, 1991 | Aug 08, 1991 |
What are the latest accounts for COMMUNITIES TOGETHER EAST ANGLIA LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COMMUNITIES TOGETHER EAST ANGLIA LTD?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for COMMUNITIES TOGETHER EAST ANGLIA LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Lorraine Smith as a secretary on Jan 20, 2026 | 2 pages | AP03 | ||
Total exemption full accounts made up to Mar 31, 2025 | 17 pages | AA | ||
Termination of appointment of Nicola Bradford as a director on Aug 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Julie Goss as a director on Jul 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jo Reeder as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Susan Jay as a secretary on Feb 28, 2025 | 2 pages | AP03 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Termination of appointment of Lizzie Mapplebeck as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Hilary June Horton as a director on Sep 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Samantha Jane Parnell as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lizzie Mapplebeck as a director on May 17, 2023 | 2 pages | AP01 | ||
Appointment of Ms Hilary June Horton as a director on May 17, 2023 | 2 pages | AP01 | ||
Appointment of Ms Samantha Jane Parnell as a director on May 17, 2023 | 2 pages | AP01 | ||
Director's details changed for Mrs Susan Kay Jay on Mar 28, 2023 | 2 pages | CH01 | ||
Termination of appointment of Christopher Charles Wilson as a director on Mar 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kenneth Leslie Fish as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Termination of appointment of James Desmond Bidewell as a director on Aug 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Memorandum and Articles of Association | 24 pages | MA | ||
Who are the officers of COMMUNITIES TOGETHER EAST ANGLIA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAY, Susan | Secretary | Ipswich Road IP14 1BE Stowmarket Red Gables England | 333800890001 | |||||||
| SMITH, Lorraine | Secretary | Ipswich Road IP14 1BE Stowmarket Red Gables England | 345090480001 | |||||||
| CHAPMAN, Darryl William | Director | Ipswich Road IP14 1BE Stowmarket Red Gables England | England | British | 280456530001 | |||||
| GOSS, Julie | Director | Ipswich Road IP14 1BE Stowmarket Red Gables England | England | British | 338516820001 | |||||
| JAY, Susan Kay | Director | Bloomfield Farm House Mill Road IP31 1SB Honnington Suffolk | England | British | 161962740002 | |||||
| BURR, Kenneth Edward | Secretary | 8 Wades Wood Woolpit IP30 9SF Bury St Edmunds Suffolk | British | 123792970001 | ||||||
| FINN, David | Secretary | 8a Looms Lane IP33 1HE Bury St. Edmunds Acorn House England | 203854520001 | |||||||
| MILLER, Margaret Doreen | Secretary | Woodstock Mill Lane Woolpit IP30 9QX Bury St Edmunds Suffolk | British | 8408650001 | ||||||
| MORRIS, Michael Huson | Secretary | Mill House Mill Road Brockley IP29 4AR Bury St Edmunds Suffolk | British | 16974920003 | ||||||
| PIDSLEY, Hazel Ruth | Secretary | Northgate Avenue IP32 6BB Bury St. Edmunds Ask House, Southgate Suite Suffolk England | 180076650001 | |||||||
| REEDER, Jo | Secretary | Ipswich Road IP14 1BE Stowmarket Red Gables England | 277288870001 | |||||||
| THOMSON, Christopher John | Secretary | Bramblefield House Station Hill, Little Whelnetham IP30 0DT Bury St. Edmunds Suffolk | British | 72127780002 | ||||||
| ANGEL, Brian Willian John | Director | Cottage Farm Barn Bradfield Combust IP30 0LW Bury St Edmunds Suffolk | British | 56848730001 | ||||||
| BAGNALL, Brian Henry | Director | 14 Hardwick Lane IP33 2QF Bury St Edmunds Suffolk | British | 45587710001 | ||||||
| BALE, Margaret | Director | 62 Crebville Way IP24 2JH Thetford Norfolk | British | 35152780001 | ||||||
| BANES, Walter Wolfgang | Director | Cedarwood Low Street IP31 1AS Bardwell Suffolk | British | 22130970004 | ||||||
| BERRY, Leslie | Director | 32 Plovers Way IP33 2NJ Bury St Edmunds Suffolk | British | 39786370001 | ||||||
| BIDEWELL, James Desmond | Director | Ipswich Road IP14 1BE Stowmarket Red Gables England | England | British | 265116140001 | |||||
| BRADFORD, Nicola | Director | Ipswich Road IP14 1BE Stowmarket Red Gables England | England | British | 295327910001 | |||||
| BROWN, Robin George | Director | Hamblyn House The Street, Rickinghall IP22 1BN Diss Norfolk | United Kingdom | British | 34478420004 | |||||
| BUCKLE, Terence | Director | 62 Heldhaw Road Moreton Hall IP32 7ES Bury St. Edmunds Suffolk | British | 91423980001 | ||||||
| BURR, Kenneth Edward | Director | 8 Wades Wood Woolpit IP30 9SF Bury St Edmunds Suffolk | United Kingdom | British | 123792970001 | |||||
| BUTTERWORTH, Evelyn Gerard | Director | Barnshere Cobbs Hall Road Great Saxham IP29 5JN Bury St Edmunds Suffolk | British | 56848450001 | ||||||
| CARTER, Judy, Dr | Director | Hatherley Cottage The Street Preston St Mary CO10 9HG Sudbury Suffolk | United Kingdom | British | 84849720001 | |||||
| CASH, Brian Stanley | Director | 37 Corsbie Close Cathedral Meadows IP33 3ST Bury St. Edmunds Suffolk | British | 78587190001 | ||||||
| CHEW, Nigel Charles | Director | Northgate Avenue IP32 6BB Bury St. Edmunds Ask House, Southgate Suite Suffolk England | England | British | 166329450001 | |||||
| COOK, Angela Gaile | Director | Ketchers Barn The Street IP14 4SJ Wyverstone Suffolk | British | 111112740001 | ||||||
| COOK, Holden | Director | 39 Maltings Garth Thurston IP31 3PP Bury St. Edmunds Suffolk | British | 112919510001 | ||||||
| COOTE, William Alfred George | Director | 31 Street Farm Lane Ixworth IP31 2JE Bury St Edmunds Suffolk | British | 38461620001 | ||||||
| CORRIE, David Bradford | Director | Crossways House Cockfield IP30 0LN Bury St Edmunds Suffolk | British | 38461700001 | ||||||
| CROSS, John Francis | Director | Donegal 51 Vinery Road IP33 2LB Bury St Edmunds Suffolk | British | 48794110002 | ||||||
| CROSS, John Francis | Director | Foxfoot Cottage 44 Horsecroft Road IP33 2DY Bury St Edmunds Suffolk | British | 48794110001 | ||||||
| CURTIS, Simon | Director | 8a Looms Lane IP33 1HE Bury St. Edmunds Acorn House England | England | British | 197150300001 | |||||
| DAY, Sarah | Director | Willow House Duke Street Stanton IP31 2AA Bury St Edmunds Suffolk | British | 35881270001 | ||||||
| DUNN, Michael Coventry | Director | 4 Bear Meadows Grange Cottages Tostock Road Beyton IP30 9AG Bury St Edmunds Suffolk | British | 46315420003 |
Who are the persons with significant control of COMMUNITIES TOGETHER EAST ANGLIA LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kenneth Leslie Fish | Jun 20, 2016 | 8a Looms Lane IP33 1HE Bury St. Edmunds Acorn House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for COMMUNITIES TOGETHER EAST ANGLIA LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 02, 2021 | The 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