INVESTORS IN THE COMMUNITY (BUXTON) LIMITED

INVESTORS IN THE COMMUNITY (BUXTON) LIMITED

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

    Company NameINVESTORS IN THE COMMUNITY (BUXTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04273506
    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 INVESTORS IN THE COMMUNITY (BUXTON) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INVESTORS IN THE COMMUNITY (BUXTON) LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INVESTORS IN THE COMMUNITY (BUXTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1733 LIMITEDAug 20, 2001Aug 20, 2001

    What are the latest accounts for INVESTORS IN THE COMMUNITY (BUXTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INVESTORS IN THE COMMUNITY (BUXTON) LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for INVESTORS IN THE COMMUNITY (BUXTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Richard Jones as a director on Mar 01, 2026

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Change of details for Icb Holdings Limited as a person with significant control on Feb 15, 2024

    2 pagesPSC05

    Termination of appointment of John Mcdonagh as a director on Dec 20, 2023

    1 pagesTM01

    Appointment of Mr Peter Kenneth Johnstone as a director on Dec 20, 2023

    2 pagesAP01

    Change of details for Icb Holdings Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Registered office address changed from C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on Jun 05, 2023

    1 pagesAD01

    Secretary's details changed for Resolis Limited on Apr 13, 2022

    1 pagesCH04

    Termination of appointment of Kevin Alistair Cunningham as a director on Mar 01, 2023

    1 pagesTM01

    Appointment of Mr John Mcdonagh as a director on Mar 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Aug 20, 2022 with no updates

    3 pagesCS01

    Appointment of Resolis Limited as a secretary on Apr 13, 2022

    2 pagesAP04

    Termination of appointment of Wendy Lisa Rapley as a secretary on Apr 13, 2022

    1 pagesTM02

    Change of details for Icb Holdings Limited as a person with significant control on Feb 09, 2022

    2 pagesPSC05

    Register inspection address has been changed from C/O Albany Spc Services Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park, Reading Berkshire RG6 1PT

    1 pagesAD02

    Secretary's details changed for Mrs Wendy Lisa Rapley on Feb 01, 2022

    1 pagesCH03

    Registered office address changed from C/O Albany Spc Services Limited 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on Feb 09, 2022

    1 pagesAD01

    Registration of charge 042735060004, created on Feb 01, 2022

    20 pagesMR01

    Appointment of Mr. Paul Robert Hepburn as a director on Jan 21, 2022

    2 pagesAP01

    Who are the officers of INVESTORS IN THE COMMUNITY (BUXTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    United Kingdom
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    GORDON, John Stephen
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital, Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital, Caledonian Exchange
    Scotland
    ScotlandBritish203724200001
    HEPBURN, Paul Robert, Mr.
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United KingdomBritish119364680001
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritish53299620003
    JONES, David Richard
    SE1 9RA London
    Two London Bridge
    England
    Director
    SE1 9RA London
    Two London Bridge
    England
    EnglandBritish316664380001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Secretary
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    British106060330003
    JENKINSON, Louisa Jane
    80 Mysore Road
    Battersea
    SW11 5SA London
    Secretary
    80 Mysore Road
    Battersea
    SW11 5SA London
    British61994950001
    KEEN, Richard
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    Secretary
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    192911050001
    LODGE, Matthew Sebastian, Mr.
    Ruscombe Park
    Ruscombe
    RG10 9JU Reading
    Interserve House
    Secretary
    Ruscombe Park
    Ruscombe
    RG10 9JU Reading
    Interserve House
    172742790001
    LYON, Karen
    Seymour Court
    333 Upper Richmond Road
    SW15 6UB London
    Flat 8
    England
    United Kingdom
    Secretary
    Seymour Court
    333 Upper Richmond Road
    SW15 6UB London
    Flat 8
    England
    United Kingdom
    Other140536930001
    MILLER, Philip
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    Secretary
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    British121053850001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    RAPLEY, Wendy Lisa
    400 Thames Valley Park Drive
    Thames Valley Park
    RG6 1PT Reading
    C/O Resolis Limited
    Berkshire
    England
    Secretary
    400 Thames Valley Park Drive
    Thames Valley Park
    RG6 1PT Reading
    C/O Resolis Limited
    Berkshire
    England
    258430490001
    SMERDON, Leigh
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    184919500001
    SMERDON, Leigh
    Cedar Grove , The Hedgerows Great Wyrley
    Walsall
    WS6 6QH West Midlands
    1
    United Kingdom
    Secretary
    Cedar Grove , The Hedgerows Great Wyrley
    Walsall
    WS6 6QH West Midlands
    1
    United Kingdom
    150005130001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ADAMS, Geoffrey Michael
    7 Church Lane
    NG13 0JD Plungar
    Nottinghamshire
    Director
    7 Church Lane
    NG13 0JD Plungar
    Nottinghamshire
    EnglandBritish186189520001
    CHAPPELL, Anthony
    25 Summerfield Road
    Woodthorpe
    YO24 2RU York
    North Yorkshire
    Director
    25 Summerfield Road
    Woodthorpe
    YO24 2RU York
    North Yorkshire
    British81489160001
    CHRISTIE, Rory William
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    Director
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    United KingdomBritish183191460001
    COOPER, Phillip John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish116775310001
    CRAIG, Gareth Irons
    6 Althorp Road
    AL1 3PW St Albans
    Hertfordshire
    Director
    6 Althorp Road
    AL1 3PW St Albans
    Hertfordshire
    British43896700001
    CUNNINGHAM, Kevin Alistair
    Watling House - 5th Floor
    33 Cannon Street
    EC4M 5SB London
    C/O Dalmore Capital Limited
    England
    Director
    Watling House - 5th Floor
    33 Cannon Street
    EC4M 5SB London
    C/O Dalmore Capital Limited
    England
    ScotlandBritish271263600001
    FIELD, Christopher Richard
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    United KingdomBritish117601990003
    FIELD, Christopher Richard
    Twyford
    Reading
    RG10 9JU Berkshire
    Interserve House, Ruscombe Park
    United Kingdom
    Director
    Twyford
    Reading
    RG10 9JU Berkshire
    Interserve House, Ruscombe Park
    United Kingdom
    United KingdomBritish117601990001
    FIELD, Christopher Richard
    11 Cherry Rise
    Flackwell Heath
    HP10 9PS High Wycombe
    Bucks
    Director
    11 Cherry Rise
    Flackwell Heath
    HP10 9PS High Wycombe
    Bucks
    United KingdomBritish117601990001
    GORDON, Ray
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    Director
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    British102379260001
    HALL SMITH, James Edward
    Abbey Oak
    Wherwell
    SP11 7HY Andover
    Hampshire
    Director
    Abbey Oak
    Wherwell
    SP11 7HY Andover
    Hampshire
    United KingdomBritish86362140001
    HARRIS, John David
    200 Aldersgate Street
    EC1A 2ND London
    17th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 2ND London
    17th Floor
    England
    EnglandBritish174333200001
    HOLDEN, Mark Geoffrey David
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritish170508700001
    HOWLEY, Simon James
    KT18
    Director
    KT18
    British77931570001
    JONES, Stephen Michael
    9 Silver Crescent
    Chiswick
    W4 5SF London
    Director
    9 Silver Crescent
    Chiswick
    W4 5SF London
    United KingdomBritish88268290001
    LEVERD, Clement David Baptiste
    SW1Y 4QU London
    12 Charles Ii Street
    England
    Director
    SW1Y 4QU London
    12 Charles Ii Street
    England
    United KingdomFrench207294430001
    MALLION, Stephen John
    Ruscombe Park
    Twyford
    RG10 9JU Reading, Berkshire
    Interserve House
    England
    England
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading, Berkshire
    Interserve House
    England
    England
    EnglandBritish139451450005

    Who are the persons with significant control of INVESTORS IN THE COMMUNITY (BUXTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Icb Holdings Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number04287524
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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