About

Registered Number: 07759503
Date of Incorporation: 01/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 750 Orion Drive, St. Eval, Wadebridge, Cornwall, PL27 7TU

 

Based in Wadebridge in Cornwall, St Eval Area Community Action Forum (Seacaf) Cic was established in 2011, it has a status of "Active". The companies directors are listed as Nicholls, Nicola Anne, Nederpel, Paula Jane, Nicholls, Nicola Anne, Pryor, Sally Jayne, Smale, Donald Hugh, Smith, Philip Stephen, Sutherland, Dorothy, Trigg, Daniel Kevin, Locke, Zoe Louise, Baker, Julie Wainwright, Bridges, James Edward, Bright, Janette, Brunyee, Kevin Paul, Harris, Anita Sharon, Hough, Barbara Lesley, Hough, Denis, Littlefield, Ian, Locke, Zoe Louise, Maguire, Carole Elizabeth, Maguire, John Terence, Nield, Andrew Phillip, Slater, Melanie, Sutherns, Alan Dion James, Taylor, Raymond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEDERPEL, Paula Jane 01 September 2011 - 1
NICHOLLS, Nicola Anne 10 November 2018 - 1
PRYOR, Sally Jayne 01 September 2011 - 1
SMALE, Donald Hugh 10 November 2018 - 1
SMITH, Philip Stephen 24 April 2018 - 1
SUTHERLAND, Dorothy 01 November 2013 - 1
TRIGG, Daniel Kevin 24 April 2018 - 1
BAKER, Julie Wainwright 28 May 2012 28 February 2017 1
BRIDGES, James Edward 01 September 2011 31 December 2011 1
BRIGHT, Janette 18 August 2016 26 June 2017 1
BRUNYEE, Kevin Paul 20 May 2016 31 August 2019 1
HARRIS, Anita Sharon 28 May 2012 10 September 2012 1
HOUGH, Barbara Lesley 01 September 2011 18 May 2016 1
HOUGH, Denis 01 September 2011 18 May 2016 1
LITTLEFIELD, Ian 26 October 2011 18 May 2016 1
LOCKE, Zoe Louise 09 March 2017 10 November 2018 1
MAGUIRE, Carole Elizabeth 01 September 2011 24 July 2016 1
MAGUIRE, John Terence 01 September 2011 24 July 2016 1
NIELD, Andrew Phillip 01 September 2011 31 August 2013 1
SLATER, Melanie 15 October 2016 26 June 2017 1
SUTHERNS, Alan Dion James 28 May 2012 01 August 2014 1
TAYLOR, Raymond 18 August 2016 24 April 2018 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Nicola Anne 10 November 2018 - 1
LOCKE, Zoe Louise 26 June 2017 10 November 2018 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
AA - Annual Accounts 18 June 2019
CH01 - Change of particulars for director 20 November 2018
AP01 - Appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
AP01 - Appointment of director 20 November 2018
AP03 - Appointment of secretary 20 November 2018
TM02 - Termination of appointment of secretary 20 November 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 23 May 2018
AP01 - Appointment of director 25 April 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
CH03 - Change of particulars for secretary 25 April 2018
CS01 - N/A 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 20 September 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
AP03 - Appointment of secretary 28 June 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 10 May 2017
AP01 - Appointment of director 22 March 2017
TM01 - Termination of appointment of director 07 March 2017
AP01 - Appointment of director 25 October 2016
CS01 - N/A 11 September 2016
AP01 - Appointment of director 31 August 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 08 June 2016
TM01 - Termination of appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
AP01 - Appointment of director 01 June 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 11 June 2015
AAMD - Amended Accounts 30 October 2014
AR01 - Annual Return 13 September 2014
AP01 - Appointment of director 13 September 2014
TM01 - Termination of appointment of director 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
AA - Annual Accounts 11 July 2014
AA01 - Change of accounting reference date 30 May 2014
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 10 September 2012
CH01 - Change of particulars for director 10 September 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 17 July 2012
AD01 - Change of registered office address 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 06 February 2012
AP01 - Appointment of director 25 November 2011
CICINC - N/A 01 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.