IMAGO COMMUNITY
Overview
| Company Name | IMAGO COMMUNITY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05354482 |
| 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 IMAGO COMMUNITY?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is IMAGO COMMUNITY located?
| Registered Office Address | Shaw Wood House Furnace Lane Lamberhurst TN3 8LA Tunbridge Wells England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMAGO COMMUNITY?
| Company Name | From | Until |
|---|---|---|
| VOLUNTARY ACTION WITHIN KENT | Dec 12, 2009 | Dec 12, 2009 |
| VOLUNTARY ACTION WEST KENT | Feb 07, 2005 | Feb 07, 2005 |
What are the latest accounts for IMAGO COMMUNITY?
| 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 IMAGO COMMUNITY?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for IMAGO COMMUNITY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 24, 2026 with no updates | 3 pages | CS01 | ||
Registered office address changed from John Spare House 17-19 Monson Road Tunbridge Wells Kent TN1 1LS to Shaw Wood House Furnace Lane Lamberhurst Tunbridge Wells TN3 8LA on Jan 12, 2026 | 1 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 36 pages | AA | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Ademuyiwa Oguntoye as a director on Jan 21, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 40 pages | AA | ||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Chris Hare as a director on Sep 23, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 42 pages | AA | ||
Secretary's details changed for Mrs Caroline Anne Shaw on Jul 18, 2022 | 1 pages | CH03 | ||
Secretary's details changed for Mrs Caroline Anne Shaw on Jul 01, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 40 pages | AA | ||
Director's details changed for Mr Paul Richard Woodhouse on Dec 21, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr John Andrew Cheesman on Dec 21, 2021 | 2 pages | CH01 | ||
Termination of appointment of William Frederick Fearon as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 37 pages | AA | ||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 32 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 28 pages | AA | ||
Who are the officers of IMAGO COMMUNITY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAW, Caroline Anne | Secretary | Furnace Lane Lamberhurst TN3 8LA Tunbridge Wells Shaw Wood House England | British | 80259640002 | ||||||
| BARROW, Andrew John | Director | Furnace Lane Lamberhurst TN3 8LA Tunbridge Wells Shaw Wood House England | United Kingdom | British | 176609540001 | |||||
| CHEESMAN, John Andrew | Director | Furnace Lane Lamberhurst TN3 8LA Tunbridge Wells Shaw Wood House England | England | British | 177616030003 | |||||
| ELLIS, Laura Christine | Director | Furnace Lane Lamberhurst TN3 8LA Tunbridge Wells Shaw Wood House England | England | British | 152508420001 | |||||
| HARE, Chris | Director | Furnace Lane Lamberhurst TN3 8LA Tunbridge Wells Shaw Wood House England | England | British | 305827500001 | |||||
| ROGULA, Elizabeth | Director | Furnace Lane Lamberhurst TN3 8LA Tunbridge Wells Shaw Wood House England | England | British | 84867210001 | |||||
| SWANSON, Danielle | Director | Furnace Lane Lamberhurst TN3 8LA Tunbridge Wells Shaw Wood House England | United Kingdom | British | 147426660002 | |||||
| WEEKS, Edward | Director | Furnace Lane Lamberhurst TN3 8LA Tunbridge Wells Shaw Wood House England | United Kingdom | British | 147426820001 | |||||
| WOODHOUSE, Paul Richard | Director | Stanley Road BR6 0ET Orpington 12 England | England | British | 82942540003 | |||||
| ALEXANDER, Ronald Anderson | Director | Invicta House High Street Bradsted TN16 1HL Westerham Kent | British | 61394680002 | ||||||
| BLACKBURN, Elisabeth | Director | Long Chase Blackheath SE3 9HA London 16 | British | 136644440001 | ||||||
| BROWN, Claudine Mary Rosalind, Dr | Director | Redwing South Park TN13 1EL Sevenoaks Kent | British | 13567220001 | ||||||
| CHARD, Rachel Christine | Director | 42 High Street TN13 1JG Sevenoaks Kent | Uk | British | 125685650001 | |||||
| CHATFIELD, Penny | Director | 40 Blackthorn Avenue TN4 9YG Tunbridge Wells Kent | British | 102961030001 | ||||||
| COLEMAN, David John | Director | 22 Ridgeway Pembury TN2 4ER Tunbridge Wells Kent | England | British | 102961040001 | |||||
| COOPER, Linda Diane | Director | Morrells Curry Mallet TA3 6TB Taunton Somerset | British | 40795920002 | ||||||
| CRAIG, Ian John, Professor | Director | 19 Monson Road Tunbridge Wells TN1 1LS Kent | England | British | 158142710001 | |||||
| DOWNING, Patricia Ann | Director | 3 Beckets Place TN14 5QA Otford Kent | England | British | 119440500001 | |||||
| DRUMMOND, Diane | Director | Japonica Cottage Bullingstone Lane TN3 OLB Speldhurst Kent | British | 102961020002 | ||||||
| FEARON, William Frederick | Director | 17-19 Monson Road TN1 1LS Tunbridge Wells John Spare House Kent England | England | British | 93292000002 | |||||
| GIBSON, Roger | Director | Birch Cottage Larkfield, Cornford Lane TN2 4QU Tunbridge Wells Kent | British | 102961010001 | ||||||
| GUNNING, Larry | Director | Bushey Cottage High Street Chipstead TN13 2RW Sevenoaks Kent | United Kingdom | Irish | 127306190001 | |||||
| HASELDEN, Michael Christopher | Director | High Street TN9 1SG Tonbridge Christ Church Centre Kent United Kingdom | England | British | 152446820001 | |||||
| HOPKINSON, John Gill | Director | 59 Lower Green Road Rusthall TN4 8TW Tunbridge Wells Kent | United Kingdom | British | 45813180002 | |||||
| HOWELL, Betty | Director | 29 Herons Way Pembury TN2 4DW Tunbridge Wells Kent | British | 102961050001 | ||||||
| KING, Joseph Norman, Dr | Director | 8 Dry Hill Park Crescent TN10 3BH Tonbridge Kent | British | 28570760001 | ||||||
| LEONARD, Linda Helen | Director | 7 Pelican Court ME18 5RJ Wateringbury Kent | British | 61449710003 | ||||||
| OGUNTOYE, David Ademuyiwa | Director | 17-19 Monson Road TN1 1LS Tunbridge Wells John Spare House Kent England | England | British | 147426750001 | |||||
| PERERA, Ruwan | Director | 29-31 Monson Road TN1 1LS Tunbridge Wells Kent | British | 102961060001 | ||||||
| PIPER, Robert Lund | Director | 3 Beaconfields TN13 2NH Sevenoaks Kent | United Kingdom | British | 50774320001 | |||||
| REESON, Caroline | Director | 19 Monson Road Tunbridge Wells TN1 1LS Kent | England | British | 167113090001 | |||||
| SHEPHERD COATES, Gillian Marie Jeanne | Director | 57 West End Kemsing TN15 6PY Sevenoaks Kent | United Kingdom | British | 75426660001 | |||||
| WILTON, Wendy Elspeth | Director | 19 Monson Road Tunbridge Wells TN1 1LS Kent | United Kingdom | British | 256634720001 |
What are the latest statements on persons with significant control for IMAGO COMMUNITY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 05, 2017 | 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