UKBizDB.co.uk

COLEHILL COMMUNITY LIBRARY LIMITED

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

This company is commonly known as Colehill Community Library Limited. The company was founded 11 years ago and was given the registration number 08124849. The firm's registered office is in WIMBORNE. You can find them at 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 91011 - Library activities.

Company Information

Name:COLEHILL COMMUNITY LIBRARY LIMITED
Company Number:08124849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91011 - Library activities

Office Address & Contact

Registered Address:4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom, BH21 7SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director27 June 2018Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director03 September 2022Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director17 August 2019Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director26 January 2022Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director31 August 2013Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Secretary07 October 2014Active
27, Vicarage Road, Verwood, England, BH31 6DR

Corporate Secretary29 June 2012Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director29 June 2012Active
27, Vicarage Road, Verwood, BH31 6DR

Director23 August 2012Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director20 August 2012Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director20 August 2012Active

People with Significant Control

Ms Jennifer Rosemary Holman
Notified on:17 August 2019
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:4, 4 Cedar Park, Cobham Road, Wimborne, England, BH21 7SF
Nature of control:
  • Significant influence or control
Ms Susan Julie Cowsill
Notified on:29 June 2019
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:6 Mallard Road, Wimborne, England, BH21 2NJ
Nature of control:
  • Significant influence or control
Ms Mary Teresa Redman
Notified on:29 June 2017
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:4 Cedar Park, Cobham Road, Wimborne, United Kingdom, BH21 7SF
Nature of control:
  • Significant influence or control
Mr David Robert Mitchell
Notified on:29 June 2017
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:United Kingdom
Address:4 Cedar Park, Cobham Road, Wimborne, United Kingdom, BH21 7SF
Nature of control:
  • Significant influence or control
Mr Anthony John Gooch
Notified on:29 June 2017
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:United Kingdom
Address:4 Cedar Park, Cobham Road, Wimborne, United Kingdom, BH21 7SF
Nature of control:
  • Significant influence or control
Mrs Tracey Paine
Notified on:29 June 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:4 Cedar Park, Cobham Road, Wimborne, United Kingdom, BH21 7SF
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.