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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 27 June 2018 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 03 September 2022 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 17 August 2019 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 26 January 2022 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 31 August 2013 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Secretary | 07 October 2014 | Active |
27, Vicarage Road, Verwood, England, BH31 6DR | Corporate Secretary | 29 June 2012 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 29 June 2012 | Active |
27, Vicarage Road, Verwood, BH31 6DR | Director | 23 August 2012 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 20 August 2012 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 20 August 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Officers | Change person director company with change date. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.