COMMUNITY ACTION NORTHANTS LIMITED

COMMUNITY ACTION NORTHANTS LIMITED

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

    Company NameCOMMUNITY ACTION NORTHANTS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05424219
    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 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 AddressNo

    What were the previous names of COMMUNITY ACTION NORTHANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOCAL INFRASTRUCTURE ORGANISATIONS NORTHAMPTONSHIRE (LION) LTDApr 14, 2005Apr 14, 2005

    What are the latest accounts for COMMUNITY ACTION NORTHANTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 30, 2025
    Next Accounts Due OnJul 30, 2026
    Last Accounts
    Last Accounts Made Up ToOct 30, 2024

    What is the status of the latest confirmation statement for COMMUNITY ACTION NORTHANTS LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for COMMUNITY ACTION NORTHANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Oct 30, 2024

    9 pagesAA

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 4 Whittons Lane Towcester Northamptonshire NN12 6YZ to 13 New Street Daventry NN11 4BT on Aug 14, 2024

    1 pagesAD01

    Total exemption full accounts made up to Oct 30, 2023

    10 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Notification of Carella Kim Davies as a person with significant control on Apr 04, 2024

    2 pagesPSC01

    Termination of appointment of Rosemary Hadaway as a director on May 30, 2023

    1 pagesTM01

    Termination of appointment of Robert Tracey as a director on May 30, 2023

    1 pagesTM01

    Termination of appointment of Robert Tracey as a secretary on May 30, 2023

    1 pagesTM02

    Appointment of Ms Carella Kim Davies as a secretary on May 30, 2023

    2 pagesAP03

    Cessation of Robert Tracey as a person with significant control on May 30, 2023

    1 pagesPSC07

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    10 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 25, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 10, 2021

    RES15

    Termination of appointment of Hugh Christopher William Fenton as a director on May 20, 2021

    1 pagesTM01

    Confirmation statement made on Apr 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    10 pagesAA

    Appointment of Mrs Katherine Mary Williams as a director on Apr 30, 2020

    2 pagesAP01

    Appointment of Ms Carella Kim Davies as a director on Apr 30, 2020

    2 pagesAP01

    Appointment of Mr Hugh Christopher William Fenton as a director on Apr 30, 2020

    2 pagesAP01

    Confirmation statement made on Apr 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    10 pagesAA

    Confirmation statement made on Apr 18, 2019 with no updates

    3 pagesCS01

    Who are the officers of COMMUNITY ACTION NORTHANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Carella Kim
    New Street
    NN11 4BT Daventry
    13
    England
    Secretary
    New Street
    NN11 4BT Daventry
    13
    England
    309569140001
    DAVIES, Carella Kim
    New Street
    NN11 4BT Daventry
    13
    England
    Director
    New Street
    NN11 4BT Daventry
    13
    England
    EnglandBritish86004420003
    WILLIAMS, Katherine Mary
    New Street
    NN11 4BT Daventry
    13
    England
    Director
    New Street
    NN11 4BT Daventry
    13
    England
    EnglandBritish269293160001
    DAVIES, Carella Kim
    20 Oxford Street
    NN11 4AD Daventry
    Northamptonshire
    Secretary
    20 Oxford Street
    NN11 4AD Daventry
    Northamptonshire
    British86004420002
    DAVIES, Carella Kim
    20 Oxford Street
    NN11 4AD Daventry
    Northamptonshire
    Secretary
    20 Oxford Street
    NN11 4AD Daventry
    Northamptonshire
    British86004420002
    TRACEY, Robert
    Whittons Lane
    NN12 6YZ Towcester
    4
    Northamptonshire
    Secretary
    Whittons Lane
    NN12 6YZ Towcester
    4
    Northamptonshire
    166214500001
    NORTHAMPTONSHIRE CDA LTD
    214a Kettering Road
    NN1 4BN Northampton
    Northamptonshire
    Secretary
    214a Kettering Road
    NN1 4BN Northampton
    Northamptonshire
    103890290001
    CARTER, Amy Jennifer
    10 Wappenham Road
    Abthorpe
    NN12 8QU Towcester
    Northamptonshire
    Director
    10 Wappenham Road
    Abthorpe
    NN12 8QU Towcester
    Northamptonshire
    United KingdomBritish80984810001
    DEWER, Patricia
    15 St Giles Street
    NN1 1JA Northampton
    Northampton Volunteering Centre
    Director
    15 St Giles Street
    NN1 1JA Northampton
    Northampton Volunteering Centre
    United KingdomBritish156274570001
    ELLSON, Marilyn
    67 Kiln Way
    NN8 3TH Wellingborough
    Northamptonshire
    Director
    67 Kiln Way
    NN8 3TH Wellingborough
    Northamptonshire
    British119750540001
    FENTON, Hugh Christopher William
    Whittons Lane
    NN12 6YZ Towcester
    4
    Northamptonshire
    Director
    Whittons Lane
    NN12 6YZ Towcester
    4
    Northamptonshire
    EnglandBritish111034660002
    GILBERT, Jacqueline Ann
    Langton Cottage
    NN11 5NN Whilton
    Northamptonshire
    Director
    Langton Cottage
    NN11 5NN Whilton
    Northamptonshire
    British56679090002
    HADAWAY, Rosemary
    Whittons Lane
    NN12 6YZ Towcester
    4
    Northamptonshire
    England
    Director
    Whittons Lane
    NN12 6YZ Towcester
    4
    Northamptonshire
    England
    EnglandBritish166214980001
    KELLY, Kim Susan
    14 Hilltop Road
    Little Harrowden
    NN9 5BP Wellingborough
    Northamptonshire
    Director
    14 Hilltop Road
    Little Harrowden
    NN9 5BP Wellingborough
    Northamptonshire
    British112187870001
    KIRKPATRICK, Sarah
    214a Kettering Road
    NN1 4BN Northampton
    Northamptonshire
    Director
    214a Kettering Road
    NN1 4BN Northampton
    Northamptonshire
    British104471550001
    MCCLEAN, Dominic Joseph James Albert, Rev
    50 Stokes Drives
    LE3 9BS Leicester
    Director
    50 Stokes Drives
    LE3 9BS Leicester
    EnglandBritish100770150002
    MCGUIRE, Margaret
    58 High Street
    Gretton
    NN17 3DF Corby
    Northamptonshire
    Director
    58 High Street
    Gretton
    NN17 3DF Corby
    Northamptonshire
    EnglandBritish112890220001
    MUTSAARS, Simon Paul
    Whittons Lane
    NN12 6YZ Towcester
    4
    Northamptonshire
    England
    Director
    Whittons Lane
    NN12 6YZ Towcester
    4
    Northamptonshire
    England
    EnglandBritish166214740001
    TRACEY, Robert
    Whittons Lane
    NN12 6YZ Towcester
    4
    Northamptonshire
    England
    Director
    Whittons Lane
    NN12 6YZ Towcester
    4
    Northamptonshire
    England
    EnglandBritish92212520001

    Who are the persons with significant control of COMMUNITY ACTION NORTHANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Carella Kim Davies
    New Street Centre
    13 New Street
    NN11 4BT Daventry
    New Street Centre
    Northants
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert Tracey
    Whittons Lane
    NN12 6YZ Towcester
    4
    Northamptonshire
    Oct 31, 2016
    Whittons Lane
    NN12 6YZ Towcester
    4
    Northamptonshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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