UKBizDB.co.uk

ACTION WITH COMMUNITIES IN RURAL ENGLAND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 109, Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, England, GL7 6JJ

Secretary18 January 2016Active
2 The Quadrangle, Banbury Road, Woodstock, England, OX20 1LH

Director27 November 2018Active
Nyton Lodge, Nyton Road, Westergate, Chichester, England, PO20 3UL

Director24 February 2017Active
2 The Quadrangle, Banbury Road, Woodstock, England, OX20 1LH

Director24 November 2022Active
2 The Quadrangle, Banbury Road, Woodstock, England, OX20 1LH

Director29 November 2017Active
2 The Quadrangle, Banbury Road, Woodstock, England, OX20 1LH

Director27 November 2018Active
2 The Quadrangle, Banbury Road, Woodstock, England, OX20 1LH

Director29 November 2023Active
2, The Quadrangle, Banbury Road, Woodstock, England, OX20 1LR

Director22 February 2023Active
2 The Quadrangle, Banbury Road, Woodstock, England, OX20 1LH

Director27 November 2018Active
1 South View Cottages, South Marston, Swindon, SN3 4SJ

Secretary25 May 2001Active
Somerford Court, Somerford Road, Cirencester, GL7 1TW

Secretary11 November 2009Active
Flat 3, 27 Victoria Road, Clevedon, BS21 7RU

Secretary04 September 2007Active
First Floor Northway House, West, The Forum, Cirencester, England, GL7 2QY

Secretary04 October 2012Active
Fiddlers Cottage The Pound, Ampney Crucis, Cirencester, GL7 5RZ

Secretary19 March 1997Active
Dryden Baunton Lane, Stratton, Cirencester, GL7 2LL

Secretary11 September 2008Active
First Floor Northway House, West, The Forum, Cirencester, GL7 2QY

Secretary30 July 2014Active
42 Kemble Drive, Cirencester, GL7 1WZ

Secretary24 January 2003Active
1 Edgeworth Close, Cirencester, GL7 1YU

Secretary19 June 2000Active
1 Gibbs Hill, Headcorn, Ashford, TN27 9UD

Director15 November 2006Active
Lakeside Cottage, 32 Church Street, Glentworth, Gainsborough, England, DN21 5DJ

Director24 February 2017Active
The Pottery, Fledborough, Newark, NG22 0UU

Director19 March 1997Active
160 St James Road, Bridlington, YO15 3PQ

Director22 October 1998Active
9a River Street, Truro, TR1 2SQ

Director19 March 1997Active
First Floor Northway House, West, The Forum, Cirencester, England, GL7 2QY

Director08 November 2012Active
Suite 109, Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, England, GL7 6JJ

Director12 November 2014Active
556 Galleywood Road, Chelmsford, CM2 8BX

Director16 September 1999Active
1 South View Cottages, South Marston, Swindon, SN3 4SJ

Director15 October 1997Active
The Lilacs, South Street, Hockwold-Cum-Wilton Thetford, IP26 4JG

Director09 May 2002Active
The Vicarage, 5 Fenton Drive, Wooler, NE71 6DT

Director21 November 2003Active
The Vine, Upper Street, Quainton, Aylesbury, HP22 4AY

Director07 July 2005Active
Mulberry House, 223 Swanwick Lane, Lower Swanwick, SO31 7GT

Director13 November 2001Active
First Floor Northway House, West, The Forum, Cirencester, England, GL7 2QY

Director10 November 2011Active
2 The Quadrangle, Banbury Road, Woodstock, England, OX20 1LH

Director27 November 2018Active
Badgers 26 Amos Hill, Totland Bay, PO39 0DP

Director15 October 1997Active
Chapel House, Milburn, Penrith, CA10 1TW

Director27 November 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-09-11Accounts

Accounts with accounts type small.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type small.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type small.

Download
2021-08-18Address

Change registered office address company with date old address new address.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-09-17Accounts

Accounts with accounts type small.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-07-08Resolution

Resolution.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.