RURAL COMMUNITY COUNCIL (LEICESTERSHIRE & RUTLAND)
Overview
| Company Name | RURAL COMMUNITY COUNCIL (LEICESTERSHIRE & RUTLAND) |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03665974 |
| 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 RURAL COMMUNITY COUNCIL (LEICESTERSHIRE & RUTLAND)?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
- Other service activities n.e.c. (96090) / Other service activities
Where is RURAL COMMUNITY COUNCIL (LEICESTERSHIRE & RUTLAND) located?
| Registered Office Address | The Atkins Lower Bond Street LE10 1QU Hinckley United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RURAL COMMUNITY COUNCIL (LEICESTERSHIRE & RUTLAND)?
| Company Name | From | Until |
|---|---|---|
| LEICESTERSHIRE & RUTLAND RURAL COMMUNITY COUNCIL | Nov 11, 1998 | Nov 11, 1998 |
What are the latest accounts for RURAL COMMUNITY COUNCIL (LEICESTERSHIRE & RUTLAND)?
| 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 RURAL COMMUNITY COUNCIL (LEICESTERSHIRE & RUTLAND)?
| Last Confirmation Statement Made Up To | Nov 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2025 |
| Overdue | No |
What are the latest filings for RURAL COMMUNITY COUNCIL (LEICESTERSHIRE & RUTLAND)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 31 pages | AA | ||
Confirmation statement made on Nov 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janie Martin as a director on Nov 04, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Maggie Wright as a director on Apr 28, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Tracey Steward as a director on Apr 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Pamela Mary Posnett as a director on May 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 31 pages | AA | ||
Appointment of Ms Lucy Stephenson as a director on Oct 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Colin Dundas Fyfe as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Edward Baines as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Registered office address changed from S09, the Atkins S09 the Atkins Lower Bond Street Hinckley Leicestershire LE10 1QU United Kingdom to The Atkins Lower Bond Street Hinckley LE10 1QU on Mar 06, 2023 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Appointment of Mr Colin Dundas Fyfe as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Pamela Posnett as a director on May 10, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 21 pages | AA | ||
Termination of appointment of Helen Louise Richardson as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 24 pages | AA | ||
Who are the officers of RURAL COMMUNITY COUNCIL (LEICESTERSHIRE & RUTLAND)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTCHER, Kevin | Secretary | Lower Bond Street LE10 1QU Hinckley The Atkins United Kingdom | 250877420001 | |||||||
| CRANE, Patricia | Director | Parkstone Road LE9 9HY Desford 33 Leics | England | English | 135402920001 | |||||
| DURBAN, Phillip Howel | Director | Lower Bond Street LE10 1QU Hinckley The Atkins United Kingdom | England | British | 55678380001 | |||||
| FLOWER, John Harry | Director | 105 Lutterworth Road Aylestone LE2 8PL Leicester Leicestershire | United Kingdom | British | 65903620002 | |||||
| FRYER, Hilary Jean | Director | Lower Bond Street LE10 1QU Hinckley The Atkins United Kingdom | England | British | 175216250001 | |||||
| MORTIMER, Alwyn Dale | Director | 11 Glendale Avenue Glenfield LE3 8GF Leicester Leicestershire | United Kingdom | British | 5437140001 | |||||
| STEPHENSON, Lucy | Director | Lower Bond Street LE10 1QU Hinckley The Atkins United Kingdom | United Kingdom | British | 318436120001 | |||||
| STEWARD, Tracey | Director | Lower Bond Street LE10 1QU Hinckley The Atkins United Kingdom | England | British | 335522770001 | |||||
| TRAYNOR, Martin John Devereux | Director | Lower Bond Street LE10 1QU Hinckley The Atkins United Kingdom | England | British | 49443980001 | |||||
| WRIGHT, Maggie | Director | Lower Bond Street LE10 1QU Hinckley The Atkins United Kingdom | England | British | 335522950001 | |||||
| PRESCOTT, Jeremy Basil Cyril | Secretary | 5 Meadowcourt Road Oadby LE2 2PD Leicester | British | 61939500001 | ||||||
| WALPOLE, Christopher | Secretary | Atkins Building Lower Bond Street Le10 1qu LE10 1QU Hinckley S09 Leicestershire United Kingdom | 155114010001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ACKERLEY, Janette Felicity | Director | Macaulay Road Lutterworth LE17 4XB Leicester 24 Leicestershire | England | British | 180589360001 | |||||
| BAINES, Edward | Director | Lower Bond Street LE10 1QU Hinckley The Atkins United Kingdom | England | English | 182551010001 | |||||
| BARKER, David | Director | 133 Loughborough Road Leicester LE4 5LQ Leicestershire | England | British | 156044520001 | |||||
| BEGY, Roger Bilton | Director | 133 Loughborough Road Leicester LE4 5LQ Leicestershire | England | British | 96584330001 | |||||
| BELLAMY, Margaret | Director | Church Street Seagrave LE12 7LT Loughborough 8 Leicestershire United Kingdom | United Kingdom | British | 65901830001 | |||||
| BELLAMY, Margaret | Director | 8 Church Street Seagrave LE12 7LT Loughborough Leicestershire | United Kingdom | British | 65901830001 | |||||
| BREMNER, Paul David, Dr | Director | Yeomanry Court LE16 9BL Market Harborough 17 Leicestershire | England | British | 131786000001 | |||||
| BRITTON, Malcolm Roderick | Director | 34 Hall Orchard Lane Frisby On The Wreake LE14 2NH Melton Mowbray Leicestershire | British | 65902510001 | ||||||
| COX, James William | Director | Kenwood 11 Chestnut Close Market Bosworth CV13 0LR Nuneaton Warwickshire | United Kingdom | British | 108565240001 | |||||
| DAMES, Anne Margaret, Mrs Cllr | Director | 23b Green Lane Harby LE14 4B Melton Mowbray Leicestershire | United Kingdom | British | 65902180002 | |||||
| EDWARDES, Donald | Director | Simons Orchard Ashby Parva LE17 5JE Lutterworth 3 Leicestershire United Kingdom | United Kingdom | British | 154707920001 | |||||
| FELTHAM, Robert Kevin Andrew, Dr | Director | Carlton House Carlton Road LE8 0PE Kibworth Harcourt Leicestershire | England | British | 92963470001 | |||||
| FELTHAM, Robert Kevin Andrew, Dr | Director | Carlton House Carlton Road LE8 0PE Kibworth Harcourt Leicestershire | England | British | 92963470001 | |||||
| FYFE, Colin Dundas | Director | Pipistrelle Drive Market Bosworth CV13 0NW Nuneaton 29 England | England | British | 302411690001 | |||||
| GRAHAM, Malise Charles Richard | Director | The Cottage Sproxton LE14 4QS Melton Mowbray Leicestershire | England | British | 35977130001 | |||||
| GRIFFITHS, Reinhardt, Councillor | Director | 17 Hungarton Drive Syston LE7 2AU Leicester Leicestershire | United Kingdom | British | 107231200001 | |||||
| HARRISON, Jeffrey William | Director | 63 Abbotts Oak Drive LE67 4SB Coalville Leicestershire | British | 65902590001 | ||||||
| HARROP, Alison Helen | Director | Wren Cottage 9 Dennis Street Hugglescote LE67 2FP Coalville Leicestershire | British | 55374850001 | ||||||
| HART, Graham Arthur, County Councillor | Director | Lilac Cottage Main Street Willoughby Waterleys LE7 9JR Leicester Leicestershire | British | 107997990001 | ||||||
| HATHAWAY, Jason Lee | Director | 133 Loughborough Road Leicester LE4 5LQ Leicestershire | England | British | 149814010001 | |||||
| HENING, Patricia Nicolette | Director | 9 Clements Gate Diseworth DE74 2QE Derby N W Leicistershire | United Kingdom | British | 84758070001 | |||||
| HILL, Martin Vincent Trevor | Director | Loughborough Road LE4 5LQ Leicester 133 England | England | British | 185097980001 |
What are the latest statements on persons with significant control for RURAL COMMUNITY COUNCIL (LEICESTERSHIRE & RUTLAND)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 10, 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