UKBizDB.co.uk

COMMUNITY FIRST

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

This company is commonly known as Community First. The company was founded 40 years ago and was given the registration number 01757334. The firm's registered office is in DEVIZES. You can find them at Unit C2 Beacon Business Centre, Hopton Park, Devizes, Wiltshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:COMMUNITY FIRST
Company Number:01757334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit C2 Beacon Business Centre, Hopton Park, Devizes, Wiltshire, SN10 2EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY

Secretary01 March 2021Active
Unit C2, Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY

Director07 October 2015Active
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY

Director25 July 2007Active
Unit C2, Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY

Director12 September 2012Active
Unit C2, Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY

Director21 July 2020Active
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY

Director28 November 2016Active
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY

Director01 June 2021Active
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY

Director01 June 2021Active
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY

Director01 June 2021Active
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY

Secretary06 June 2016Active
Unit C2, Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY

Secretary04 August 2010Active
22 Hunts Mead, Bromham, Chippenham, SN15 2JP

Secretary-Active
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY

Secretary01 September 2015Active
45a, Westlands Lane, Beanacre, Melksham, SN12 7QE

Secretary01 April 2004Active
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY

Secretary03 September 2019Active
Pennings, Mildenhall, Marlborough, SN8 2LT

Director-Active
Ashton House, Ashton Keynes, Swindon, SN6 6NX

Director08 November 2000Active
Ulmus Ogbourne Road, Aldbourne, SN8 2LD

Director23 November 2005Active
Boxwood Cottage Edington, Westbury, BA13 4QW

Director10 March 1993Active
Wyndhams, St. Josephs Place, Devizes, England, SN10 1DD

Director25 September 2013Active
4 Wansdyke Road, Great Bedwyn, SN8 3PW

Director22 November 2006Active
Berry Cottage 4 Bury Lane, Bratton, Westbury, BA13 4RD

Director01 April 1994Active
22 Shakespeare Road, Salisbury, SP1 3LA

Director11 September 1997Active
Old Werretts, Castle Combe, Chippenham, SN14 7HH

Director23 September 1999Active
1 South View Cottages, South Marston, Swindon, SN3 4SJ

Director31 January 1996Active
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY

Director01 June 2021Active
Unit C2, Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY

Director05 October 2011Active
The Manor House Fovant, Salisbury, SP3 5LA

Director13 January 1999Active
54 Westbury Road, Edington, Westbury, BA13 4PG

Director11 September 1997Active
Lilac Cottage, Tellisford, Bath, BA2 7RL

Director26 July 2006Active
Unit C2, Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY

Director26 November 2014Active
Shipways Church Lane, Kington Langley, Chippenham, SN15 5NR

Director11 September 1997Active
2 The Orchard, Cherhill, Calne, SN11 8YL

Director-Active
2 The Orchard, Cherhill, Calne, SN11 8YL

Director12 September 2001Active
Gypsy Cottage 215 The Common, Holt, Trowbridge, BA14 6QN

Director20 March 2002Active

People with Significant Control

Mr Steven Derek Boocock
Notified on:06 October 2021
Status:Active
Date of birth:December 1959
Nationality:British
Address:Unit C2, Beacon Business Centre, Devizes, SN10 2EY
Nature of control:
  • Significant influence or control
Ms Jane Irene Rowell
Notified on:12 March 2021
Status:Active
Date of birth:October 1951
Nationality:British
Address:Unit C2, Beacon Business Centre, Devizes, SN10 2EY
Nature of control:
  • Significant influence or control
Mr James Richard Moody
Notified on:12 March 2021
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Unit C2 Beacon Business Centre, Hopton Road, Devizes, England, SN10 2EY
Nature of control:
  • Significant influence or control
Mr Brian Clake
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:Unit C2, Beacon Business Centre, Devizes, SN10 2EY
Nature of control:
  • Significant influence or control as trust
Dr Martin Edward Hamer
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:Unit C2, Beacon Business Centre, Devizes, SN10 2EY
Nature of control:
  • Significant influence or control as trust

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

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-09-01Accounts

Accounts with accounts type small.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-03Persons with significant control

Second filing notification of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.