IMAGO COMMUNITY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIMAGO COMMUNITY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05354482
    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 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 AddressNo

    What were the previous names of IMAGO COMMUNITY?

    Previous Company Names
    Company NameFromUntil
    VOLUNTARY ACTION WITHIN KENTDec 12, 2009Dec 12, 2009
    VOLUNTARY ACTION WEST KENTFeb 07, 2005Feb 07, 2005

    What are the latest accounts for IMAGO COMMUNITY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for IMAGO COMMUNITY?

    Last Confirmation Statement Made Up ToJan 24, 2027
    Next Confirmation Statement DueFeb 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2026
    OverdueNo

    What are the latest filings for IMAGO COMMUNITY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2026 with no updates

    3 pagesCS01

    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 pagesAD01

    Group of companies' accounts made up to Mar 31, 2025

    36 pagesAA

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    38 pagesAA

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Ademuyiwa Oguntoye as a director on Jan 21, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    40 pagesAA

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Chris Hare as a director on Sep 23, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    42 pagesAA

    Secretary's details changed for Mrs Caroline Anne Shaw on Jul 18, 2022

    1 pagesCH03

    Secretary's details changed for Mrs Caroline Anne Shaw on Jul 01, 2022

    1 pagesCH03

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    40 pagesAA

    Director's details changed for Mr Paul Richard Woodhouse on Dec 21, 2021

    2 pagesCH01

    Director's details changed for Mr John Andrew Cheesman on Dec 21, 2021

    2 pagesCH01

    Termination of appointment of William Frederick Fearon as a director on Sep 10, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    37 pagesAA

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    32 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Feb 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    28 pagesAA

    Who are the officers of IMAGO COMMUNITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Caroline Anne
    Furnace Lane
    Lamberhurst
    TN3 8LA Tunbridge Wells
    Shaw Wood House
    England
    Secretary
    Furnace Lane
    Lamberhurst
    TN3 8LA Tunbridge Wells
    Shaw Wood House
    England
    British80259640002
    BARROW, Andrew John
    Furnace Lane
    Lamberhurst
    TN3 8LA Tunbridge Wells
    Shaw Wood House
    England
    Director
    Furnace Lane
    Lamberhurst
    TN3 8LA Tunbridge Wells
    Shaw Wood House
    England
    United KingdomBritish176609540001
    CHEESMAN, John Andrew
    Furnace Lane
    Lamberhurst
    TN3 8LA Tunbridge Wells
    Shaw Wood House
    England
    Director
    Furnace Lane
    Lamberhurst
    TN3 8LA Tunbridge Wells
    Shaw Wood House
    England
    EnglandBritish177616030003
    ELLIS, Laura Christine
    Furnace Lane
    Lamberhurst
    TN3 8LA Tunbridge Wells
    Shaw Wood House
    England
    Director
    Furnace Lane
    Lamberhurst
    TN3 8LA Tunbridge Wells
    Shaw Wood House
    England
    EnglandBritish152508420001
    HARE, Chris
    Furnace Lane
    Lamberhurst
    TN3 8LA Tunbridge Wells
    Shaw Wood House
    England
    Director
    Furnace Lane
    Lamberhurst
    TN3 8LA Tunbridge Wells
    Shaw Wood House
    England
    EnglandBritish305827500001
    ROGULA, Elizabeth
    Furnace Lane
    Lamberhurst
    TN3 8LA Tunbridge Wells
    Shaw Wood House
    England
    Director
    Furnace Lane
    Lamberhurst
    TN3 8LA Tunbridge Wells
    Shaw Wood House
    England
    EnglandBritish84867210001
    SWANSON, Danielle
    Furnace Lane
    Lamberhurst
    TN3 8LA Tunbridge Wells
    Shaw Wood House
    England
    Director
    Furnace Lane
    Lamberhurst
    TN3 8LA Tunbridge Wells
    Shaw Wood House
    England
    United KingdomBritish147426660002
    WEEKS, Edward
    Furnace Lane
    Lamberhurst
    TN3 8LA Tunbridge Wells
    Shaw Wood House
    England
    Director
    Furnace Lane
    Lamberhurst
    TN3 8LA Tunbridge Wells
    Shaw Wood House
    England
    United KingdomBritish147426820001
    WOODHOUSE, Paul Richard
    Stanley Road
    BR6 0ET Orpington
    12
    England
    Director
    Stanley Road
    BR6 0ET Orpington
    12
    England
    EnglandBritish82942540003
    ALEXANDER, Ronald Anderson
    Invicta House
    High Street Bradsted
    TN16 1HL Westerham
    Kent
    Director
    Invicta House
    High Street Bradsted
    TN16 1HL Westerham
    Kent
    British61394680002
    BLACKBURN, Elisabeth
    Long Chase
    Blackheath
    SE3 9HA London
    16
    Director
    Long Chase
    Blackheath
    SE3 9HA London
    16
    British136644440001
    BROWN, Claudine Mary Rosalind, Dr
    Redwing South Park
    TN13 1EL Sevenoaks
    Kent
    Director
    Redwing South Park
    TN13 1EL Sevenoaks
    Kent
    British13567220001
    CHARD, Rachel Christine
    42 High Street
    TN13 1JG Sevenoaks
    Kent
    Director
    42 High Street
    TN13 1JG Sevenoaks
    Kent
    UkBritish125685650001
    CHATFIELD, Penny
    40 Blackthorn Avenue
    TN4 9YG Tunbridge Wells
    Kent
    Director
    40 Blackthorn Avenue
    TN4 9YG Tunbridge Wells
    Kent
    British102961030001
    COLEMAN, David John
    22 Ridgeway
    Pembury
    TN2 4ER Tunbridge Wells
    Kent
    Director
    22 Ridgeway
    Pembury
    TN2 4ER Tunbridge Wells
    Kent
    EnglandBritish102961040001
    COOPER, Linda Diane
    Morrells
    Curry Mallet
    TA3 6TB Taunton
    Somerset
    Director
    Morrells
    Curry Mallet
    TA3 6TB Taunton
    Somerset
    British40795920002
    CRAIG, Ian John, Professor
    19 Monson Road
    Tunbridge Wells
    TN1 1LS Kent
    Director
    19 Monson Road
    Tunbridge Wells
    TN1 1LS Kent
    EnglandBritish158142710001
    DOWNING, Patricia Ann
    3 Beckets Place
    TN14 5QA Otford
    Kent
    Director
    3 Beckets Place
    TN14 5QA Otford
    Kent
    EnglandBritish119440500001
    DRUMMOND, Diane
    Japonica Cottage
    Bullingstone Lane
    TN3 OLB Speldhurst
    Kent
    Director
    Japonica Cottage
    Bullingstone Lane
    TN3 OLB Speldhurst
    Kent
    British102961020002
    FEARON, William Frederick
    17-19 Monson Road
    TN1 1LS Tunbridge Wells
    John Spare House
    Kent
    England
    Director
    17-19 Monson Road
    TN1 1LS Tunbridge Wells
    John Spare House
    Kent
    England
    EnglandBritish93292000002
    GIBSON, Roger
    Birch Cottage
    Larkfield, Cornford Lane
    TN2 4QU Tunbridge Wells
    Kent
    Director
    Birch Cottage
    Larkfield, Cornford Lane
    TN2 4QU Tunbridge Wells
    Kent
    British102961010001
    GUNNING, Larry
    Bushey Cottage High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    Director
    Bushey Cottage High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    United KingdomIrish127306190001
    HASELDEN, Michael Christopher
    High Street
    TN9 1SG Tonbridge
    Christ Church Centre
    Kent
    United Kingdom
    Director
    High Street
    TN9 1SG Tonbridge
    Christ Church Centre
    Kent
    United Kingdom
    EnglandBritish152446820001
    HOPKINSON, John Gill
    59 Lower Green Road
    Rusthall
    TN4 8TW Tunbridge Wells
    Kent
    Director
    59 Lower Green Road
    Rusthall
    TN4 8TW Tunbridge Wells
    Kent
    United KingdomBritish45813180002
    HOWELL, Betty
    29 Herons Way
    Pembury
    TN2 4DW Tunbridge Wells
    Kent
    Director
    29 Herons Way
    Pembury
    TN2 4DW Tunbridge Wells
    Kent
    British102961050001
    KING, Joseph Norman, Dr
    8 Dry Hill Park Crescent
    TN10 3BH Tonbridge
    Kent
    Director
    8 Dry Hill Park Crescent
    TN10 3BH Tonbridge
    Kent
    British28570760001
    LEONARD, Linda Helen
    7 Pelican Court
    ME18 5RJ Wateringbury
    Kent
    Director
    7 Pelican Court
    ME18 5RJ Wateringbury
    Kent
    British61449710003
    OGUNTOYE, David Ademuyiwa
    17-19 Monson Road
    TN1 1LS Tunbridge Wells
    John Spare House
    Kent
    England
    Director
    17-19 Monson Road
    TN1 1LS Tunbridge Wells
    John Spare House
    Kent
    England
    EnglandBritish147426750001
    PERERA, Ruwan
    29-31 Monson Road
    TN1 1LS Tunbridge Wells
    Kent
    Director
    29-31 Monson Road
    TN1 1LS Tunbridge Wells
    Kent
    British102961060001
    PIPER, Robert Lund
    3 Beaconfields
    TN13 2NH Sevenoaks
    Kent
    Director
    3 Beaconfields
    TN13 2NH Sevenoaks
    Kent
    United KingdomBritish50774320001
    REESON, Caroline
    19 Monson Road
    Tunbridge Wells
    TN1 1LS Kent
    Director
    19 Monson Road
    Tunbridge Wells
    TN1 1LS Kent
    EnglandBritish167113090001
    SHEPHERD COATES, Gillian Marie Jeanne
    57 West End
    Kemsing
    TN15 6PY Sevenoaks
    Kent
    Director
    57 West End
    Kemsing
    TN15 6PY Sevenoaks
    Kent
    United KingdomBritish75426660001
    WILTON, Wendy Elspeth
    19 Monson Road
    Tunbridge Wells
    TN1 1LS Kent
    Director
    19 Monson Road
    Tunbridge Wells
    TN1 1LS Kent
    United KingdomBritish256634720001

    What are the latest statements on persons with significant control for IMAGO COMMUNITY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 05, 2017The 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