About

Registered Number: 06813229
Date of Incorporation: 09/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: WHEELER NICHOLS, 41 Bath Road, Swindon, SN1 4AS

 

Community Id C.I.C was founded on 09 February 2009 and has its registered office in Swindon, it's status at Companies House is "Active". The companies directors are listed as Hodgetts, Ian David, Nichols, Terry, Green, Andrew Michael, Hogan, Colette in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGETTS, Ian David 09 February 2009 - 1
GREEN, Andrew Michael 21 May 2015 29 February 2016 1
HOGAN, Colette 09 February 2009 31 August 2015 1
Secretary Name Appointed Resigned Total Appointments
NICHOLS, Terry 09 February 2009 01 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 February 2020
DISS40 - Notice of striking-off action discontinued 12 February 2020
CS01 - N/A 11 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 11 February 2019
AA - Annual Accounts 22 January 2019
AA - Annual Accounts 08 March 2018
CS01 - N/A 23 February 2018
DISS40 - Notice of striking-off action discontinued 17 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 23 February 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 28 May 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 17 February 2014
TM02 - Termination of appointment of secretary 17 February 2014
AA - Annual Accounts 11 December 2013
AD01 - Change of registered office address 07 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 29 February 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CERTNM - Change of name certificate 27 March 2009
CICINC - N/A 09 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.