This company is commonly known as Action With Communities In Rural England. The company was founded 27 years ago and was given the registration number 03336101. The firm's registered office is in CIRENCESTER. You can find them at Corinium Suite, Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | ACTION WITH COMMUNITIES IN RURAL ENGLAND |
---|---|---|
Company Number | : | 03336101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corinium Suite, Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, England, GL7 6JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 109, Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, England, GL7 6JJ | Secretary | 18 January 2016 | Active |
2 The Quadrangle, Banbury Road, Woodstock, England, OX20 1LH | Director | 27 November 2018 | Active |
Nyton Lodge, Nyton Road, Westergate, Chichester, England, PO20 3UL | Director | 24 February 2017 | Active |
2 The Quadrangle, Banbury Road, Woodstock, England, OX20 1LH | Director | 24 November 2022 | Active |
2 The Quadrangle, Banbury Road, Woodstock, England, OX20 1LH | Director | 29 November 2017 | Active |
2 The Quadrangle, Banbury Road, Woodstock, England, OX20 1LH | Director | 27 November 2018 | Active |
2 The Quadrangle, Banbury Road, Woodstock, England, OX20 1LH | Director | 29 November 2023 | Active |
2, The Quadrangle, Banbury Road, Woodstock, England, OX20 1LR | Director | 22 February 2023 | Active |
2 The Quadrangle, Banbury Road, Woodstock, England, OX20 1LH | Director | 27 November 2018 | Active |
1 South View Cottages, South Marston, Swindon, SN3 4SJ | Secretary | 25 May 2001 | Active |
Somerford Court, Somerford Road, Cirencester, GL7 1TW | Secretary | 11 November 2009 | Active |
Flat 3, 27 Victoria Road, Clevedon, BS21 7RU | Secretary | 04 September 2007 | Active |
First Floor Northway House, West, The Forum, Cirencester, England, GL7 2QY | Secretary | 04 October 2012 | Active |
Fiddlers Cottage The Pound, Ampney Crucis, Cirencester, GL7 5RZ | Secretary | 19 March 1997 | Active |
Dryden Baunton Lane, Stratton, Cirencester, GL7 2LL | Secretary | 11 September 2008 | Active |
First Floor Northway House, West, The Forum, Cirencester, GL7 2QY | Secretary | 30 July 2014 | Active |
42 Kemble Drive, Cirencester, GL7 1WZ | Secretary | 24 January 2003 | Active |
1 Edgeworth Close, Cirencester, GL7 1YU | Secretary | 19 June 2000 | Active |
1 Gibbs Hill, Headcorn, Ashford, TN27 9UD | Director | 15 November 2006 | Active |
Lakeside Cottage, 32 Church Street, Glentworth, Gainsborough, England, DN21 5DJ | Director | 24 February 2017 | Active |
The Pottery, Fledborough, Newark, NG22 0UU | Director | 19 March 1997 | Active |
160 St James Road, Bridlington, YO15 3PQ | Director | 22 October 1998 | Active |
9a River Street, Truro, TR1 2SQ | Director | 19 March 1997 | Active |
First Floor Northway House, West, The Forum, Cirencester, England, GL7 2QY | Director | 08 November 2012 | Active |
Suite 109, Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, England, GL7 6JJ | Director | 12 November 2014 | Active |
556 Galleywood Road, Chelmsford, CM2 8BX | Director | 16 September 1999 | Active |
1 South View Cottages, South Marston, Swindon, SN3 4SJ | Director | 15 October 1997 | Active |
The Lilacs, South Street, Hockwold-Cum-Wilton Thetford, IP26 4JG | Director | 09 May 2002 | Active |
The Vicarage, 5 Fenton Drive, Wooler, NE71 6DT | Director | 21 November 2003 | Active |
The Vine, Upper Street, Quainton, Aylesbury, HP22 4AY | Director | 07 July 2005 | Active |
Mulberry House, 223 Swanwick Lane, Lower Swanwick, SO31 7GT | Director | 13 November 2001 | Active |
First Floor Northway House, West, The Forum, Cirencester, England, GL7 2QY | Director | 10 November 2011 | Active |
2 The Quadrangle, Banbury Road, Woodstock, England, OX20 1LH | Director | 27 November 2018 | Active |
Badgers 26 Amos Hill, Totland Bay, PO39 0DP | Director | 15 October 1997 | Active |
Chapel House, Milburn, Penrith, CA10 1TW | Director | 27 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Accounts | Accounts with accounts type small. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Accounts | Accounts with accounts type small. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type small. | Download |
2021-08-18 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-09-17 | Accounts | Accounts with accounts type small. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Resolution | Resolution. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.