UKBizDB.co.uk

COMMUNITY ACTION HERTSMERE

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

This company is commonly known as Community Action Hertsmere. The company was founded 15 years ago and was given the registration number 06717968. The firm's registered office is in ELSTREE. You can find them at Allum Lane Community Centre, 2 Allum Lane, Elstree, Hertfordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:COMMUNITY ACTION HERTSMERE
Company Number:06717968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2008
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Allum Lane Community Centre, 2 Allum Lane, Elstree, Hertfordshire, WD6 3PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allum Lane Community Centre, 2 Allum Lane, Elstree, WD6 3PJ

Secretary01 January 2017Active
40, Park Avenue, Potters Bar, England, EN6 5EJ

Director27 November 2015Active
Allum Lane Community Centre, 2 Allum Lane, Elstree, WD6 3PJ

Director24 November 2017Active
51, Furzehill Road, Borehamwood, England, WD6 2DJ

Secretary10 December 2012Active
476 Mutton Lane, Potters Bar, EN6 3BB

Secretary08 October 2008Active
24, Stangate Crescent, Borehamwood, England, WD6 2PX

Director07 April 2014Active
Allum Lane Community Centre, 2 Allum Lane, Elstree, WD6 3PJ

Director01 January 2017Active
Allum Lane Community Centre, 2 Allum Lane, Elstree, WD6 3PJ

Director01 January 2017Active
38 Lawrence Avenue, London, NW7 4NN

Director08 October 2008Active
142 Brook Road, Borehamwood, WD6 5EQ

Director08 October 2008Active
53 Cunningham Hill Road, St Albans, AL1 5BX

Director08 October 2008Active
Allum Lane Community Centre, 2 Allum Lane, Elstree, WD6 3PJ

Director23 March 2012Active
51 Wroxham Gardens, Potters Bar, EN6 3DJ

Director08 October 2008Active
6, Woodfield Road, Radlett, United Kingdom, WD7 8JD

Director08 October 2008Active
Haycorns, 32 Aldenham Avenue, Radlett, WD7 8HX

Director14 January 2009Active
95, Highview Gardens, Potters Bar, England, EN6 5PL

Director20 November 2013Active
51 Furzehill Road, Borehamwood, WD6 2DJ

Director08 October 2008Active
476 Mutton Lane, Potters Bar, EN6 3BB

Director08 October 2008Active
476 Mutton Lane, Potters Bar, EN6 3BB

Director08 October 2008Active

People with Significant Control

Mr Stephen Mark Craker
Notified on:15 August 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Allum Lane Community Centre, Elstree, WD6 3PJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Dissolution

Dissolution application strike off company.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-01-11Officers

Appoint person director company with name date.

Download
2017-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.