COMMUNITY ACTION NORTHANTS LIMITED
Overview
| Company Name | COMMUNITY ACTION NORTHANTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05424219 |
| 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 COMMUNITY ACTION NORTHANTS LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is COMMUNITY ACTION NORTHANTS LIMITED located?
| Registered Office Address | 13 New Street NN11 4BT Daventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY ACTION NORTHANTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOCAL INFRASTRUCTURE ORGANISATIONS NORTHAMPTONSHIRE (LION) LTD | Apr 14, 2005 | Apr 14, 2005 |
What are the latest accounts for COMMUNITY ACTION NORTHANTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 30, 2025 |
| Next Accounts Due On | Jul 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 30, 2024 |
What is the status of the latest confirmation statement for COMMUNITY ACTION NORTHANTS LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for COMMUNITY ACTION NORTHANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Oct 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4 Whittons Lane Towcester Northamptonshire NN12 6YZ to 13 New Street Daventry NN11 4BT on Aug 14, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Carella Kim Davies as a person with significant control on Apr 04, 2024 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Rosemary Hadaway as a director on May 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Tracey as a director on May 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Tracey as a secretary on May 30, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Ms Carella Kim Davies as a secretary on May 30, 2023 | 2 pages | AP03 | ||||||||||
Cessation of Robert Tracey as a person with significant control on May 30, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Hugh Christopher William Fenton as a director on May 20, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 10 pages | AA | ||||||||||
Appointment of Mrs Katherine Mary Williams as a director on Apr 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Carella Kim Davies as a director on Apr 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Hugh Christopher William Fenton as a director on Apr 30, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of COMMUNITY ACTION NORTHANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Carella Kim | Secretary | New Street NN11 4BT Daventry 13 England | 309569140001 | |||||||
| DAVIES, Carella Kim | Director | New Street NN11 4BT Daventry 13 England | England | British | 86004420003 | |||||
| WILLIAMS, Katherine Mary | Director | New Street NN11 4BT Daventry 13 England | England | British | 269293160001 | |||||
| DAVIES, Carella Kim | Secretary | 20 Oxford Street NN11 4AD Daventry Northamptonshire | British | 86004420002 | ||||||
| DAVIES, Carella Kim | Secretary | 20 Oxford Street NN11 4AD Daventry Northamptonshire | British | 86004420002 | ||||||
| TRACEY, Robert | Secretary | Whittons Lane NN12 6YZ Towcester 4 Northamptonshire | 166214500001 | |||||||
| NORTHAMPTONSHIRE CDA LTD | Secretary | 214a Kettering Road NN1 4BN Northampton Northamptonshire | 103890290001 | |||||||
| CARTER, Amy Jennifer | Director | 10 Wappenham Road Abthorpe NN12 8QU Towcester Northamptonshire | United Kingdom | British | 80984810001 | |||||
| DEWER, Patricia | Director | 15 St Giles Street NN1 1JA Northampton Northampton Volunteering Centre | United Kingdom | British | 156274570001 | |||||
| ELLSON, Marilyn | Director | 67 Kiln Way NN8 3TH Wellingborough Northamptonshire | British | 119750540001 | ||||||
| FENTON, Hugh Christopher William | Director | Whittons Lane NN12 6YZ Towcester 4 Northamptonshire | England | British | 111034660002 | |||||
| GILBERT, Jacqueline Ann | Director | Langton Cottage NN11 5NN Whilton Northamptonshire | British | 56679090002 | ||||||
| HADAWAY, Rosemary | Director | Whittons Lane NN12 6YZ Towcester 4 Northamptonshire England | England | British | 166214980001 | |||||
| KELLY, Kim Susan | Director | 14 Hilltop Road Little Harrowden NN9 5BP Wellingborough Northamptonshire | British | 112187870001 | ||||||
| KIRKPATRICK, Sarah | Director | 214a Kettering Road NN1 4BN Northampton Northamptonshire | British | 104471550001 | ||||||
| MCCLEAN, Dominic Joseph James Albert, Rev | Director | 50 Stokes Drives LE3 9BS Leicester | England | British | 100770150002 | |||||
| MCGUIRE, Margaret | Director | 58 High Street Gretton NN17 3DF Corby Northamptonshire | England | British | 112890220001 | |||||
| MUTSAARS, Simon Paul | Director | Whittons Lane NN12 6YZ Towcester 4 Northamptonshire England | England | British | 166214740001 | |||||
| TRACEY, Robert | Director | Whittons Lane NN12 6YZ Towcester 4 Northamptonshire England | England | British | 92212520001 |
Who are the persons with significant control of COMMUNITY ACTION NORTHANTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Carella Kim Davies | Apr 04, 2024 | New Street Centre 13 New Street NN11 4BT Daventry New Street Centre Northants United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Tracey | Oct 31, 2016 | Whittons Lane NN12 6YZ Towcester 4 Northamptonshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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