This company is commonly known as Community First New Forest. The company was founded 26 years ago and was given the registration number 03483827. The firm's registered office is in RINGWOOD. You can find them at First Floor Offices, 71 Christchurch Road, Ringwood, Hants. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | COMMUNITY FIRST NEW FOREST |
---|---|---|
Company Number | : | 03483827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1997 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Offices, 71 Christchurch Road, Ringwood, Hants, England, BH24 1DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, New Forest Drive, Brockenhurst, England, SO42 7QT | Secretary | 07 August 2017 | Active |
29, New Forest Drive, Brockenhurst, England, SO42 7QT | Director | 13 May 2008 | Active |
29, New Forest Drive, Brockenhurst, England, SO42 7QT | Director | 13 May 2008 | Active |
29, New Forest Drive, Brockenhurst, England, SO42 7QT | Director | 14 March 2017 | Active |
First Floor, Offices, 71 Christchurch Road, Ringwood, England, BH24 1DH | Director | 27 March 2017 | Active |
First Floor, Offices, 71 Christchurch Road, Ringwood, England, BH24 1DH | Secretary | 01 December 2003 | Active |
19 Westering, Romsey, SO51 7LX | Secretary | 01 July 2001 | Active |
1 Burgess Close, Bournemouth, BH11 9JG | Secretary | 19 December 1997 | Active |
First Floor, Offices, 71 Christchurch Road, Ringwood, England, BH24 1DH | Director | 23 July 2012 | Active |
First Floor, Offices, 71 Christchurch Road, Ringwood, England, BH24 1DH | Director | 22 March 2016 | Active |
The Vicarage 14 Atheling Road, Hythe, Southampton, SO45 6BR | Director | 24 September 1998 | Active |
Keyhaven Barn, Lymore Lane, Keyhaven, SO41 0TS | Director | 08 June 2004 | Active |
Woodlands 20 Cull Lane, New Milton, BH25 5QQ | Director | 24 June 1998 | Active |
1 Fernside Close, Millbrook, Southampton, SO16 4AW | Director | 20 November 2001 | Active |
97 Ringwood Road, Totton, Southampton, SO40 8DX | Director | 23 July 1998 | Active |
53 Fairlie, Ringwood, BH24 1TR | Director | 15 November 2005 | Active |
15a Dunford Road, Poole, BH12 2DJ | Director | 01 December 2003 | Active |
Waterside, Hythe, Southampton, SO45 5WX | Director | 06 December 2000 | Active |
March Cottage Noads Way, Dibden Purlieu, Southampton, SO45 4PD | Director | 24 September 1998 | Active |
21 Cliffe Road, Barton On Sea, New Milton, BH25 7PA | Director | 12 October 2004 | Active |
177 Winchester Road, Chandlers Ford, Eastleigh, SO53 2DU | Director | 17 May 1999 | Active |
177 Winchester Road, Chandlers Ford, Eastleigh, SO53 2DU | Director | 17 May 1999 | Active |
First Floor, Offices, 71 Christchurch Road, Ringwood, England, BH24 1DH | Director | 17 September 2012 | Active |
Public Offices, 65 Christchurch Road, Ringwood, BH24 1DH | Director | 26 January 2010 | Active |
2 Bushmead Drive, Ashley Heath, Ringwood, BH24 2HU | Director | 22 January 2002 | Active |
31 Testbourne Close, Totton, SO40 8BT | Director | 20 November 2001 | Active |
Tauntons, 45 Lenton Street, Alton, United Kingdom, SO41 6DW | Director | 21 March 2006 | Active |
22, Marybridge Close, Totton, Southampton, SO40 9AQ | Director | 23 July 2002 | Active |
3 Rosebery Avenue, Hythe, Southampton, SO45 3HJ | Director | 19 December 1997 | Active |
96 Everton Road, Hordle, Lymington, SO41 0FD | Director | 16 May 2003 | Active |
2 The Priory, Bishops Waltham, Southampton, SO32 1GX | Director | 24 June 1998 | Active |
Greenside Manchester Road, Sway, Lymington, SO41 6AS | Director | 24 June 1998 | Active |
Hollybush Cottage, Barrack Lane Crow Hill, Ringwood, BH24 3DQ | Director | 20 November 2001 | Active |
60 Hampton Lane, Blackfield, Southampton, SO45 1WN | Director | 23 July 1998 | Active |
78 Macnaghten Road, Southampton, SO18 1GJ | Director | 24 June 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-02-15 | Gazette | Gazette notice voluntary. | Download |
2022-02-02 | Dissolution | Dissolution application strike off company. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Accounts | Accounts with accounts type small. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-12-01 | Resolution | Resolution. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type small. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type small. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Officers | Appoint person secretary company with name date. | Download |
2017-08-07 | Officers | Termination secretary company with name termination date. | Download |
2017-04-11 | Officers | Change person director company with change date. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.