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..
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 | : |
|
Registered Address | : | Unit C2 Beacon Business Centre, Hopton Park, Devizes, Wiltshire, SN10 2EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY | Secretary | 01 March 2021 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY | Director | 07 October 2015 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY | Director | 25 July 2007 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY | Director | 12 September 2012 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY | Director | 21 July 2020 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY | Director | 28 November 2016 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY | Director | 01 June 2021 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY | Director | 01 June 2021 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY | Director | 01 June 2021 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY | Secretary | 06 June 2016 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY | Secretary | 04 August 2010 | Active |
22 Hunts Mead, Bromham, Chippenham, SN15 2JP | Secretary | - | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY | Secretary | 01 September 2015 | Active |
45a, Westlands Lane, Beanacre, Melksham, SN12 7QE | Secretary | 01 April 2004 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY | Secretary | 03 September 2019 | Active |
Pennings, Mildenhall, Marlborough, SN8 2LT | Director | - | Active |
Ashton House, Ashton Keynes, Swindon, SN6 6NX | Director | 08 November 2000 | Active |
Ulmus Ogbourne Road, Aldbourne, SN8 2LD | Director | 23 November 2005 | Active |
Boxwood Cottage Edington, Westbury, BA13 4QW | Director | 10 March 1993 | Active |
Wyndhams, St. Josephs Place, Devizes, England, SN10 1DD | Director | 25 September 2013 | Active |
4 Wansdyke Road, Great Bedwyn, SN8 3PW | Director | 22 November 2006 | Active |
Berry Cottage 4 Bury Lane, Bratton, Westbury, BA13 4RD | Director | 01 April 1994 | Active |
22 Shakespeare Road, Salisbury, SP1 3LA | Director | 11 September 1997 | Active |
Old Werretts, Castle Combe, Chippenham, SN14 7HH | Director | 23 September 1999 | Active |
1 South View Cottages, South Marston, Swindon, SN3 4SJ | Director | 31 January 1996 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, SN10 2EY | Director | 01 June 2021 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY | Director | 05 October 2011 | Active |
The Manor House Fovant, Salisbury, SP3 5LA | Director | 13 January 1999 | Active |
54 Westbury Road, Edington, Westbury, BA13 4PG | Director | 11 September 1997 | Active |
Lilac Cottage, Tellisford, Bath, BA2 7RL | Director | 26 July 2006 | Active |
Unit C2, Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY | Director | 26 November 2014 | Active |
Shipways Church Lane, Kington Langley, Chippenham, SN15 5NR | Director | 11 September 1997 | Active |
2 The Orchard, Cherhill, Calne, SN11 8YL | Director | - | Active |
2 The Orchard, Cherhill, Calne, SN11 8YL | Director | 12 September 2001 | Active |
Gypsy Cottage 215 The Common, Holt, Trowbridge, BA14 6QN | Director | 20 March 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-09-01 | Accounts | Accounts with accounts type small. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2021-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.