NORTHAMPTONSHIRE VCSE ASSEMBLY LTD

NORTHAMPTONSHIRE VCSE ASSEMBLY LTD

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

    Company NameNORTHAMPTONSHIRE VCSE ASSEMBLY LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09080083
    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 NORTHAMPTONSHIRE VCSE ASSEMBLY LTD?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is NORTHAMPTONSHIRE VCSE ASSEMBLY LTD located?

    Registered Office Address
    2 Pavilion Court
    600 Pavilion Drive
    NN4 7SL Northampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHAMPTONSHIRE VCSE ASSEMBLY LTD?

    Previous Company Names
    Company NameFromUntil
    COMMSORTIA LIMITEDJun 10, 2014Jun 10, 2014

    What are the latest accounts for NORTHAMPTONSHIRE VCSE ASSEMBLY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for NORTHAMPTONSHIRE VCSE ASSEMBLY LTD?

    Last Confirmation Statement Made Up ToJun 10, 2025
    Next Confirmation Statement DueJun 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2024
    OverdueNo

    What are the latest filings for NORTHAMPTONSHIRE VCSE ASSEMBLY LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Elaine Susan O'leary as a director on Oct 02, 2024

    1 pagesTM01
    XDE9KNR4

    Appointment of Ms Sarah Louise Hillier as a director on Dec 12, 2023

    2 pagesAP01
    XDCULF0H

    Termination of appointment of Dion Antony Hunt as a director on Mar 31, 2024

    1 pagesTM01
    XD7GB56O

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01
    XD5Y2Y43

    Full accounts made up to Jun 30, 2023

    21 pagesAA
    XCZTC1WP

    Appointment of Mr Matthew Foreman as a director on Dec 12, 2023

    2 pagesAP01
    XCWSO3K1

    Appointment of Mrs Elaine Susan O'leary as a director on Dec 12, 2023

    2 pagesAP01
    XCWCOQKH

    Appointment of Mrs Sarah Hayle as a director on Dec 12, 2023

    2 pagesAP01
    XCW9YAWZ

    Appointment of Mrs Miranda Wixon as a director on Nov 16, 2023

    2 pagesAP01
    XCW9YA96

    Termination of appointment of Liam Padraig Condron as a director on Nov 16, 2023

    1 pagesTM01
    XCVWGHGZ

    Termination of appointment of Alan Armson as a director on Jan 31, 2024

    1 pagesTM01
    XCVWGG5U

    Certificate of change of name

    Company name changed commsortia LIMITED\certificate issued on 22/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 22, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 16, 2023

    RES15
    XCGTR774

    Registered office address changed from 15 st Giles Street Northampton Northamptonshire NN1 1JA to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on Sep 06, 2023

    1 pagesAD01
    XCBIA48R

    Appointment of Mr Liam Padraig Condron as a director on May 31, 2023

    2 pagesAP01
    XC7HE9ZF

    Termination of appointment of Carol Ann Phillips as a director on May 31, 2023

    1 pagesTM01
    XC7HE91M

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01
    XC7HEAIX

    Full accounts made up to Jun 30, 2022

    21 pagesAA
    XC53I1R6

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01
    XB8O40UY

    Appointment of Mr Dion Antony Hunt as a director on May 04, 2021

    2 pagesAP01
    XB8O3ZS0

    Termination of appointment of Dave Berry as a director on Jul 16, 2022

    1 pagesTM01
    XB8O3Q3L

    Total exemption full accounts made up to Jun 30, 2021

    13 pagesAA
    XB30C6QO

    Total exemption full accounts made up to Jun 30, 2020

    24 pagesAA
    AA9T953M

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01
    XA6E2P4J

    Termination of appointment of David Leslie Ward as a secretary on Jul 01, 2020

    1 pagesTM02
    X9BDPRQP

    Termination of appointment of Julie Silver as a director on Jul 01, 2020

    1 pagesTM01
    X9BDPR8Z

    Who are the officers of NORTHAMPTONSHIRE VCSE ASSEMBLY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUFF, Christopher
    Pavilion Court
    600 Pavilion Drive
    NN4 7SL Northampton
    2
    England
    Director
    Pavilion Court
    600 Pavilion Drive
    NN4 7SL Northampton
    2
    England
    EnglandBritishCeo82068100003
    FOREMAN, Matthew
    Watling Street West
    NN12 6AG Towcester
    77
    England
    Director
    Watling Street West
    NN12 6AG Towcester
    77
    England
    EnglandBritishCharity Manager319311400001
    HAYLE, Sarah
    49-53 Hazelwood Road
    NN1 1LG Northampton
    Community Law Service
    England
    Director
    49-53 Hazelwood Road
    NN1 1LG Northampton
    Community Law Service
    England
    EnglandBritishCharity Ceo319024480001
    HILLIER, Sarah Louise
    Kennel Terrace
    Brixworth
    NN6 9DL Northampton
    15
    Northamptonshire
    England
    Director
    Kennel Terrace
    Brixworth
    NN6 9DL Northampton
    15
    Northamptonshire
    England
    EnglandBritishCeo295162750001
    MAJOR, Mark Vincent
    7 Regent Park Booth Drive
    Park Farm South
    NN8 6GR Wellingborough
    Northamptonshire Carers
    Northamptonshire
    England
    Director
    7 Regent Park Booth Drive
    Park Farm South
    NN8 6GR Wellingborough
    Northamptonshire Carers
    Northamptonshire
    England
    EnglandBritishCharity Ceo188428620001
    WIXON, Miranda
    High Street
    Blakesley
    NN12 8RE Towcester
    Southbourne House
    England
    Director
    High Street
    Blakesley
    NN12 8RE Towcester
    Southbourne House
    England
    EnglandBritishChair169393860001
    TRACEY, Robert
    c/o South Nothants Volunteer Bureau Snvb
    Whittons Lane
    NN12 6YZ Towcester
    4 Whittons Lane
    Northamptonshire
    England
    Secretary
    c/o South Nothants Volunteer Bureau Snvb
    Whittons Lane
    NN12 6YZ Towcester
    4 Whittons Lane
    Northamptonshire
    England
    198813230001
    WARD, David Leslie
    St Giles Street
    NN1 1JA Northampton
    15
    Northamptonshire
    Secretary
    St Giles Street
    NN1 1JA Northampton
    15
    Northamptonshire
    239342610001
    ARMSON, Alan
    Northampton Road
    NN10 6AR Rushden
    105
    England
    Director
    Northampton Road
    NN10 6AR Rushden
    105
    England
    EnglandBritishChief Executive122841750001
    BERRY, Dave
    St Giles Street
    NN1 1JA Northampton
    15
    Northamptonshire
    Director
    St Giles Street
    NN1 1JA Northampton
    15
    Northamptonshire
    EnglandBritishCeo267113670001
    BREAKWELL, Rebecca Louise
    The Hunsbury Hill Centre
    Harksome Hill
    NN4 9QX Northampton
    Northamptonshire Acre
    Northamptonshire
    United Kingdom
    Director
    The Hunsbury Hill Centre
    Harksome Hill
    NN4 9QX Northampton
    Northamptonshire Acre
    Northamptonshire
    United Kingdom
    United KiingdomBritishRural Officer241097950001
    CARR, Jane Elizabeth
    15 St Giles Street
    NN1 1JA Northampton
    Northamptonshire Volunteering Centre
    Northamptonshire
    England
    Director
    15 St Giles Street
    NN1 1JA Northampton
    Northamptonshire Volunteering Centre
    Northamptonshire
    England
    United KingdomBritishCharity Ceo178011260001
    CONDRON, Liam Padraig
    St Giles
    NN1 1JA Northampton
    15
    United Kingdom
    Director
    St Giles
    NN1 1JA Northampton
    15
    United Kingdom
    United KingdomBritishIndependent Chair40350750002
    CONDRON, Liam Padraig
    31 Billing Road
    NN1 5DQ Northampton
    Age Uk Northamptonshire
    Northamptonshire
    England
    Director
    31 Billing Road
    NN1 5DQ Northampton
    Age Uk Northamptonshire
    Northamptonshire
    England
    United KingdomBritishCharity Ceo40350750002
    CUMMINS, Dawn Alison
    St. Giles Street
    NN1 1JA Northampton
    15
    England
    Director
    St. Giles Street
    NN1 1JA Northampton
    15
    England
    EnglandBritishCeo184204950001
    GRANT, Donald John
    Littlegate Street
    OX1 1QT Oxford
    10c
    England
    Director
    Littlegate Street
    OX1 1QT Oxford
    10c
    England
    United KingdomBritishAccountant241075750001
    HUNT, Dion Antony
    Pavilion Court
    600 Pavilion Drive
    NN4 7SL Northampton
    2
    England
    Director
    Pavilion Court
    600 Pavilion Drive
    NN4 7SL Northampton
    2
    England
    EnglandBritishBusiness Development Director148626070002
    LAW, Pamela Margaret Jones
    7-8 Mercers Row
    NN1 2QL Northampton
    Northamptonshire Credit Union
    Northamptonshire
    England
    Director
    7-8 Mercers Row
    NN1 2QL Northampton
    Northamptonshire Credit Union
    Northamptonshire
    England
    EnglandBritishAuthor91477990001
    LORD, Martin William
    7-8 Mercers Row
    NN1 2QL Northampton
    Central + East Northants Cab
    Northamptonshire
    England
    Director
    7-8 Mercers Row
    NN1 2QL Northampton
    Central + East Northants Cab
    Northamptonshire
    England
    United KingdomBritishCharity Ceo147818860001
    MILES, Victoria Jane
    19 Guildhall Road
    NN1 1DP Northampton
    Northamptonshire Community Foundation
    Northamptonshire
    England
    Director
    19 Guildhall Road
    NN1 1DP Northampton
    Northamptonshire Community Foundation
    Northamptonshire
    England
    EnglandBritishCharity Ceo178184450001
    O'LEARY, Elaine Susan
    Harksome Hill
    NN4 9QX Northampton
    The Hunsbury Hill Centre
    England
    Director
    Harksome Hill
    NN4 9QX Northampton
    The Hunsbury Hill Centre
    England
    EnglandBritishCeo192121020001
    PHILLIPS, Carol Ann, Professor
    St Giles Street
    NN1 1JA Northampton
    15
    Northamptonshire
    Director
    St Giles Street
    NN1 1JA Northampton
    15
    Northamptonshire
    EnglandBritishIndependant Chair267131490001
    ROY, Anjona
    C/O Northampton College
    Oak Building Booth Lane
    NN3 3RF Northampton
    Northamptonshire Rec
    Northamptonshire
    England
    Director
    C/O Northampton College
    Oak Building Booth Lane
    NN3 3RF Northampton
    Northamptonshire Rec
    Northamptonshire
    England
    United KingdomBritishCharity Worker100988350002
    SILVER, Julie
    St Giles Street
    NN1 1JA Northampton
    15
    Northamptonshire
    Director
    St Giles Street
    NN1 1JA Northampton
    15
    Northamptonshire
    EnglandBritishChief Executive109395450001
    TILLER, Michael William
    214a Kettering Road
    NN1 4BN Northampton
    Northamptonshire Cda Limited
    Northamptonshire
    England
    Director
    214a Kettering Road
    NN1 4BN Northampton
    Northamptonshire Cda Limited
    Northamptonshire
    England
    EnglandBritishSocial Enterprise Agency Manag107902170001
    TRACEY, Robert
    c/o South Northants Volunteer Bureau Snvb
    Whittons Lane
    NN12 6YZ Towcester
    4
    Northamptonshire
    England
    Director
    c/o South Northants Volunteer Bureau Snvb
    Whittons Lane
    NN12 6YZ Towcester
    4
    Northamptonshire
    England
    EnglandBritishChief Executive92212520001
    WATTS, Susan Barbara
    31 Billing Road
    Northampton
    Age Uk
    Northamptonshire
    England
    Director
    31 Billing Road
    Northampton
    Age Uk
    Northamptonshire
    England
    EnglandBritishBusiness Development Officer241099340001

    What are the latest statements on persons with significant control for NORTHAMPTONSHIRE VCSE ASSEMBLY LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 10, 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