UKBizDB.co.uk

COMMUNITY CONSULTATION LIMITED

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

This company is commonly known as Community Consultation Limited. The company was founded 22 years ago and was given the registration number 04252996. The firm's registered office is in LINCOLN. You can find them at Ymca Lincolnshire, St Rumbold's Street, Lincoln, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:COMMUNITY CONSULTATION LIMITED
Company Number:04252996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Ymca Lincolnshire, St Rumbold's Street, Lincoln, England, LN2 5AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ymca Lincolnshire, St Rumbold's Street, Lincoln, England, LN2 5AR

Director09 January 2019Active
Ymca Lincolnshire, St Rumbold's Street, Lincoln, England, LN2 5AR

Director01 January 2019Active
Manor Barn, Drove Lane, The Courtyard, Coddington, Newark, NG24 2RR

Secretary24 February 2003Active
The Old Mart, Church Lane, Sleaford, NG34 7DF

Secretary19 July 2017Active
Ymca Lincolnshire, St Rumbold's Street, Lincoln, England, LN2 5AR

Secretary15 July 2018Active
The Old Mart, Church Lane, Sleaford, United Kingdom, NG34 7DF

Secretary30 April 2010Active
The Old Mart, Church Lane, Sleaford, United Kingdom, NG34 7DF

Secretary10 December 2013Active
The Old Mart, Church Lane, Sleaford, United Kingdom, NG34 7DF

Secretary11 July 2011Active
Studio Cottage, Laughterton, Lincoln, LN1 2JZ

Secretary16 July 2001Active
The Old Mart, Church Lane, Sleaford, NG34 7DF

Secretary23 September 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 July 2001Active
The Old Mart, Church Lane, Sleaford, NG34 7DF

Director23 September 2015Active
The Old Mart, Church Lane, Sleaford, United Kingdom, NG34 7DF

Director13 July 2009Active
43 Plimsoll Way, Victoria Dock, Hull, HU9 1PW

Director16 July 2001Active
4 Pottergate, Lincoln, LN2 1PH

Director18 April 2006Active
York House 33 Cold Harbour Lane, Grantham, NG31 7TN

Director14 August 2006Active
Crantock North End Lane, Fulbeck, Grantham, NG32 3JR

Director10 February 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 July 2001Active
93 Manthorpe Road, Grantham, NG31 8DE

Director16 July 2001Active
Menteith, Brandon Road, Stubton, Newark, NG23 5BY

Director10 February 2003Active
The Old Mart, Church Lane, Sleaford, United Kingdom, NG34 7DF

Director16 July 2012Active
4 Inverarish Terrace, Kyle, IV40 8NS

Director16 July 2001Active

People with Significant Control

Mrs Fiona Jane White
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:The Old Mart, Church Lane, Sleaford, NG34 7DF
Nature of control:
  • Significant influence or control
Community Lincs
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Mart, Church Lane, Sleaford, England, NG34 7DF
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2022-01-04Dissolution

Dissolution application strike off company.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Termination secretary company with name termination date.

Download
2020-10-23Accounts

Accounts with accounts type small.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Address

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

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type small.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-10-31Accounts

Accounts with accounts type small.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2018-07-24Officers

Appoint person secretary company with name date.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Officers

Appoint person secretary company with name date.

Download
2017-07-20Officers

Termination secretary company with name termination date.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.