About

Registered Number: 07191440
Date of Incorporation: 16/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Old Colliery Offices Colliery Road, Kiveton, Sheffield, South Yorkshire, S26 6LR

 

Established in 2010, Active Regen Community Foundation Ltd are based in South Yorkshire, it's status in the Companies House registry is set to "Active". Rust, Paul, Whitaker, Gary John, Croker, Marie, Harper, Peter, Pearson, Michael John, Thompson, Myles, Whitaker, Gary John are listed as directors of this company. We do not know the number of employees at Active Regen Community Foundation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUST, Paul 16 March 2017 - 1
WHITAKER, Gary John 02 April 2012 - 1
CROKER, Marie 16 March 2010 01 April 2012 1
HARPER, Peter 01 January 2012 02 March 2017 1
PEARSON, Michael John 02 March 2017 13 March 2018 1
THOMPSON, Myles 16 March 2010 01 April 2012 1
WHITAKER, Gary John 16 March 2010 01 April 2012 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 02 May 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
CH01 - Change of particulars for director 03 March 2017
AP01 - Appointment of director 03 March 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 13 April 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 15 December 2014
DISS40 - Notice of striking-off action discontinued 26 July 2014
AR01 - Annual Return 23 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 11 December 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
CH01 - Change of particulars for director 21 May 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 July 2011
AD01 - Change of registered office address 29 June 2011
AP01 - Appointment of director 15 June 2010
RESOLUTIONS - N/A 17 May 2010
MEM/ARTS - N/A 17 May 2010
NEWINC - New incorporation documents 16 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.