About

Registered Number: 06113547
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: The Fromus Centre, Seaman Avenue, Saxmundham, Suffolk, IP17 1DZ,

 

The Saxmundham & District Community Interest Company was registered on 19 February 2007 with its registered office in Suffolk, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The business has 10 directors listed as Palmer, Stephen James, Palmer, Stephen James, Peeling, Philip Eric, Smith, Jeremy James Russell, Barrow, Terence, Berry, George Philip, Hinton, Sara Elizabeth, Potter, Arthur Robin, Warren, Ronald Ernest, Lt Col (Retd), Wedekind, Nicky.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Stephen James 19 October 2010 - 1
PEELING, Philip Eric 19 February 2007 - 1
SMITH, Jeremy James Russell 27 November 2015 - 1
BARROW, Terence 19 February 2007 09 February 2009 1
BERRY, George Philip 19 February 2007 23 January 2015 1
HINTON, Sara Elizabeth 19 February 2007 26 April 2007 1
POTTER, Arthur Robin 19 February 2007 01 August 2013 1
WARREN, Ronald Ernest, Lt Col (Retd) 19 February 2007 01 April 2012 1
WEDEKIND, Nicky 19 February 2007 26 April 2007 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Stephen James 27 October 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 27 November 2018
CS01 - N/A 19 February 2018
TM02 - Termination of appointment of secretary 19 February 2018
AA - Annual Accounts 16 November 2017
AD01 - Change of registered office address 14 November 2017
CH01 - Change of particulars for director 14 November 2017
AP03 - Appointment of secretary 14 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 26 October 2016
AP01 - Appointment of director 26 October 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 29 April 2015
AR01 - Annual Return 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 10 January 2014
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 03 March 2011
AP01 - Appointment of director 07 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
TM01 - Termination of appointment of director 16 December 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
363a - Annual Return 25 March 2008
225 - Change of Accounting Reference Date 26 February 2008
CICCON - N/A 19 December 2007
CERTNM - Change of name certificate 19 December 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.