UKBizDB.co.uk

CULLOMPTON COMMUNITY CENTRE (OPERATIONS) LIMITED

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

This company is commonly known as Cullompton Community Centre (operations) Limited. The company was founded 13 years ago and was given the registration number 07649093. The firm's registered office is in CULLOMPTON. You can find them at Pye Corner, Church Street, Cullompton, Devon. This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.

Company Information

Name:CULLOMPTON COMMUNITY CENTRE (OPERATIONS) LIMITED
Company Number:07649093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:Pye Corner, Church Street, Cullompton, Devon, EX15 1JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pye Corner, Church Street, Cullompton, EX15 1JX

Director24 January 2022Active
Pye Corner, Church Street, Cullompton, EX15 1JX

Director24 January 2022Active
Pye Corner, Church Street, Cullompton, EX15 1JX

Director24 January 2022Active
Pye Corner, Church Street, Cullompton, EX15 1JX

Director24 January 2022Active
Ashford House, Grenadier Road, Exeter, United Kingdom, EX1 3LH

Corporate Secretary26 May 2011Active
Cullompton Community Centre, Pye Corner, Church Street, Cullompton, England, EX15 1JX

Director01 May 2012Active
Pye Corner, Church Street, Cullompton, EX15 1JX

Director01 April 2017Active
Ashford House, Grenadier Road, Exeter, Uk, EX1 3LH

Director16 September 2011Active
Pye Corner, Church Street, Cullompton, EX15 1JX

Director01 April 2017Active
Cullompton Community Centre, Pye Corner, Church Street, Cullompton, England, EX15 1JX

Director01 May 2012Active
Cullompton Community Centre, Pye Corner, Church Street, Cullompton, United Kingdom, EX15 1JX

Director01 May 2012Active
Ashford House, Grenadier Road, Exeter, Uk, EX1 3LH

Director16 September 2011Active
Cullompton Community Centre, Pye Corner, Church Street, Cullompton, England, EX15 1JX

Director01 May 2012Active
Ashford House, Grenadier Road, Exeter, EX1 3LH

Director16 September 2011Active
Cullompton Community Centre, Pye Corner, Church Street, Cullompton, United Kingdom, EX15 1JX

Director26 May 2011Active
Ashford House, Grenadier Road, Exeter, Uk, EX1 3LH

Director16 September 2011Active
Pye Corner, Church Street, Cullompton, EX15 1JX

Director01 June 2018Active
Pye Corner, Church Street, Cullompton, EX15 1JX

Director01 April 2017Active
8, Drake Close, Cullompton, England, EX15 1FN

Director28 July 2014Active

People with Significant Control

Mr Robert Titcombe
Notified on:24 January 2022
Status:Active
Date of birth:October 1981
Nationality:British
Address:Pye Corner, Church Street, Cullompton, EX15 1JX
Nature of control:
  • Significant influence or control
Mr Martin John Smith
Notified on:24 January 2022
Status:Active
Date of birth:March 1946
Nationality:British
Address:Pye Corner, Church Street, Cullompton, EX15 1JX
Nature of control:
  • Significant influence or control
Mr Darren Rowbotham
Notified on:24 January 2022
Status:Active
Date of birth:May 1981
Nationality:British
Address:Pye Corner, Church Street, Cullompton, EX15 1JX
Nature of control:
  • Significant influence or control
Mr Michael John Deare
Notified on:24 January 2022
Status:Active
Date of birth:January 1956
Nationality:British
Address:Pye Corner, Church Street, Cullompton, EX15 1JX
Nature of control:
  • Significant influence or control
Mr William Kim Wheeler
Notified on:01 June 2018
Status:Active
Date of birth:July 1949
Nationality:British
Address:Pye Corner, Church Street, Cullompton, EX15 1JX
Nature of control:
  • Significant influence or control
Mr Matthew David Clapp
Notified on:01 April 2017
Status:Active
Date of birth:May 1979
Nationality:British
Address:Pye Corner, Church Street, Cullompton, EX15 1JX
Nature of control:
  • Significant influence or control
Mr William Richard Truscott Lines
Notified on:01 April 2017
Status:Active
Date of birth:September 1960
Nationality:British
Address:Pye Corner, Church Street, Cullompton, EX15 1JX
Nature of control:
  • Significant influence or control
Mrs Melanie Shirley Whitehead
Notified on:01 April 2017
Status:Active
Date of birth:July 1966
Nationality:British
Address:Pye Corner, Church Street, Cullompton, EX15 1JX
Nature of control:
  • Significant influence or control
Mr Philip Richard Mumby
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Pye Corner, Church Street, Cullompton, EX15 1JX
Nature of control:
  • Significant influence or control
Mr Hugh Richard Mattos
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Pye Corner, Church Street, Cullompton, EX15 1JX
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Change account reference date company previous shortened.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.