MRC COMMUNITY ACTION
Overview
Company Name | MRC COMMUNITY ACTION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03230594 |
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 MRC COMMUNITY ACTION?
- Other service activities n.e.c. (96090) / Other service activities
Where is MRC COMMUNITY ACTION located?
Registered Office Address | The Marlene Reid Centre 85 Belvoir Road LE67 3PH Coalville Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MRC COMMUNITY ACTION?
Company Name | From | Until |
---|---|---|
NORTH WEST LEICESTERSHIRE COUNCIL FOR VOLUNTARY SERVICE | Jul 29, 1996 | Jul 29, 1996 |
What are the latest accounts for MRC COMMUNITY ACTION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MRC COMMUNITY ACTION?
Last Confirmation Statement Made Up To | Jul 08, 2026 |
---|---|
Next Confirmation Statement Due | Jul 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 08, 2025 |
Overdue | No |
What are the latest filings for MRC COMMUNITY ACTION?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Liz Ricaby on Jan 19, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Appointment of Mr Raj Tugnet as a director on Sep 24, 2021 | 2 pages | AP01 | ||
Termination of appointment of Lyn Picken as a director on Jun 21, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Director's details changed for Mrs Lyn Picken on Sep 22, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Craig Large as a director on Jul 07, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Lyn Picken as a director on Sep 26, 2019 | 2 pages | AP01 | ||
Appointment of Ms Liz Ricaby as a director on Jan 30, 2020 | 2 pages | AP01 | ||
Appointment of Mr Rod Barlow as a director on Jul 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jane Mary Gadenne as a director on Jun 19, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christine Anne Knott as a secretary on Jul 11, 2020 | 1 pages | TM02 | ||
Termination of appointment of Reema Bhakri as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Jul 29, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jane Mary Gadenne as a director on Feb 27, 2019 | 2 pages | AP01 | ||
Who are the officers of MRC COMMUNITY ACTION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARLOW, Rod | Director | The Marlene Reid Centre 85 Belvoir Road LE67 3PH Coalville Leicestershire | England | British | Consultant | 273108760001 | ||||
HUGHES, Susan Ann | Director | The Marlene Reid Centre 85 Belvoir Road LE67 3PH Coalville Leicestershire | United Kingdom | British | Retired | 183148510002 | ||||
LARGE, Craig | Director | The Marlene Reid Centre 85 Belvoir Road LE67 3PH Coalville Leicestershire | England | British | Accountant | 273785730001 | ||||
PANTER, Hannah Jean | Director | The Marlene Reid Centre 85 Belvoir Road LE67 3PH Coalville Leicestershire | England | British | Human Resources | 236694870001 | ||||
REID, John Graham | Director | The Marlene Reid Centre 85 Belvoir Road LE67 3PH Coalville Leicestershire | England | British | Retired British Telecom | 52060410001 | ||||
RICKABY, Elizabeth Anne | Director | The Marlene Reid Centre 85 Belvoir Road LE67 3PH Coalville Leicestershire | England | British | Ceo | 273523030002 | ||||
TUGNET, Raj | Director | The Marlene Reid Centre 85 Belvoir Road LE67 3PH Coalville Leicestershire | England | British | Commercial Director | 286530800001 | ||||
AHLQUIST, David Lewis | Secretary | 67 South Knighton Road LE2 3LS Leicester Leicestershire | British | 81969640001 | ||||||
GAGE, Martin Charles | Secretary | 30 Rendell Road LE4 6LE Leicester Leicestershire | British | 62520520001 | ||||||
KNOTT, Christine Anne | Secretary | The Marlene Reid Centre 85 Belvoir Road LE67 3PH Coalville Leicestershire | 189539180001 | |||||||
OLDHAM, Ardita Elaine Sheliah | Secretary | The Old Rectory Ashby Road Coleorton LE67 8FD Coalville Leicestershire | British | 57641870001 | ||||||
BARRAS, June | Director | 1 Claremont Drive LE67 3NL Coalville Leicestershire | British | Teacher | 52370330001 | |||||
BATE, John Cedric | Director | 20 Windmill Close LE65 1EQ Ashby De La Zouch Leicestershire | British | Retired | 79495890001 | |||||
BENNETT, David | Director | 22 Measham Road LE65 2PF Ashby De La Zouch Leicestershire | British | University Professor | 85235640001 | |||||
BHAKRI, Reema | Director | The Marlene Reid Centre 85 Belvoir Road LE67 3PH Coalville Leicestershire | England | British | Marketing Manager | 259220820001 | ||||
BOSWELL, Dennis John | Director | The Marlene Reid Centre 85 Belvoir Road LE67 3PH Coalville Leicestershire | England | British | Retired | 236696280001 | ||||
BROWNEN, Michael Joseph | Director | 8 Hawley Close LE67 2BP Hugglescote Leicestershire | England | British | Director | 5688030002 | ||||
BURGESS, Sheila Mary Doreen | Director | 24 Windmill Close LE65 1EQ Ashby De La Zouch Leicestershire | British | Retired | 55544210001 | |||||
BURGESS, Sheila Mary Doreen | Director | 24 Windmill Close LE65 1EQ Ashby De La Zouch Leicestershire | British | Retired | 55544210001 | |||||
CARTER, Andrew Thornton, Deacon | Director | The Marlene Reid Centre 85 Belvoir Road LE67 3PH Coalville Leicestershire | England | British | Methodist Minister | 164163070001 | ||||
CLEGG, Cheryl Ann | Director | 1 Huntsmans Close Quorn LE12 8AR Loughborough Leicestershire | United Kingdom | British | Development Officer | 66897210002 | ||||
CLENNETT, Elizabeth Ann | Director | 21 Nottingham Road LE65 1DJ Ashby De La Zouch Leicestershire | England | British | Teacher | 51516230001 | ||||
CLENNETT, Elizabeth Ann | Director | 21 Nottingham Road LE65 1DJ Ashby De La Zouch Leicestershire | England | British | Human Relations Trainer | 51516230001 | ||||
DEAN, Pamela | Director | 14 King Richards Hill Whitwick LE67 5BT Coalville Leicestershire | British | Clerk | 55654450001 | |||||
DUFF, May Kilpatrick Duff | Director | 4 Wells Road LE65 2QD Ashby De La Zouch Leicestershire | British | Unemployed | 52059890001 | |||||
EVANS, David | Director | 4 Crusader Close Whitwick LE67 5BX Coalville Leicestershire | British | Teacher | 110447850001 | |||||
EVANS, Roderick Adrian | Director | 9 Homestead Road Thringstone LE67 8LL Coalville Leicestershire | British | Retired | 48754990001 | |||||
FARLEY, Linda Margaret | Director | 5 Manor Drive Worthington LE65 1RN Ashby De La Zouch Leicestershire | British | Student | 52059950001 | |||||
FERGUSON, Hannah Frances | Director | 8 Oliver Road LE11 2BZ Loughborough Leicestershire | British | Charity Worker | 85235760001 | |||||
GADENNE, Jane Mary | Director | The Marlene Reid Centre 85 Belvoir Road LE67 3PH Coalville Leicestershire | England | British | Retired | 259387090001 | ||||
GLASIUS, Gert, Reverend | Director | 36 Lower Packington Road LE65 1GD Ashby De La Zouch Leicestershire | Dutch | Minister Of Religion | 52370260001 | |||||
GOLDSMITH, Patricia Ellen | Director | 11 Huntingdon Road LE65 2NH Ashby De La Zouch Leicestershire | British | Retired | 64782450001 | |||||
GRADY, Paulina Sue | Director | 6 Cannock Close Ellistown LE67 1EX Coalville Leicestershire | British | Advice And Casework Manager | 59147810001 | |||||
GRAHAM, John Smith, Rev | Director | 1 Wentworth Road LE67 3DL Coalville Leicestershire | British | Christian Minister | 76674550002 | |||||
ILIFFE, Angela Josephine | Director | 54 Oxford Street LE67 3GR Coalville Leicestershire | Irish | Company Secretary | 52154430001 |
What are the latest statements on persons with significant control for MRC COMMUNITY ACTION?
Notified On | Ceased On | Statement |
---|---|---|
Jul 29, 2016 | 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