About

Registered Number: 02971101
Date of Incorporation: 26/09/1994 (30 years and 6 months ago)
Company Status: Active
Registered Address: 23 High Street, Staveley, Chesterfield, Derbys, S43 3UU

 

Touchstone Community Development was registered on 26 September 1994 and has its registered office in Chesterfield, Derbys, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Pauline Ann 09 November 2015 - 1
CLAYTON, Jeanette 04 August 2014 - 1
GILBERT-WRIGHT, Richard 19 December 2012 - 1
JOHNSON, Sandra Joy 01 July 2019 - 1
THORPE, Marion 20 February 2008 - 1
BARR, Peter, Cllr 15 September 2003 22 September 2011 1
BREEZE, Lynne Kathryn 16 April 1998 28 May 1999 1
CARRICK, Robert 08 June 1999 19 September 2000 1
CHEESMAN, Sheila Vivienne 15 December 2000 04 January 2005 1
DAVIES, Brian Grey 26 September 1994 06 September 1995 1
DREW, Bernard 14 September 1999 21 September 2009 1
ENGEL, Natascha 12 January 2007 17 January 2008 1
FERMER, Michael 31 October 1995 23 June 1998 1
FLETCHER, Marie 26 September 1994 18 September 1996 1
GANT, Jill 26 September 1994 26 September 1995 1
GRAYLING, Mark 04 February 2008 15 May 2019 1
LEWIN, Alan Edward 16 April 1998 17 October 2003 1
LOMAS, Julie Dawn 09 April 2001 14 September 2005 1
LONDT, Reginald 01 September 1998 07 May 2013 1
MANNION-BRUNT, Jill 04 August 2014 01 December 2019 1
MARSDEN-JONES, Adrian Edward 26 September 1994 30 January 2013 1
MCCAIG, David 13 April 2011 19 January 2012 1
MITCHELL, James Burditt 26 September 1994 04 August 1997 1
MITCHELL, Stuart Ian 26 September 1994 18 September 1996 1
MOODY, Alan Graham 26 September 1996 22 October 1996 1
MURPHY, Avis, Councillor 22 September 2011 31 July 2012 1
MURRAY, Ian 26 May 2004 21 September 2010 1
PICKERING, David Colville, Revd 16 April 1998 06 September 1999 1
ROWBOTHAM, Sara 16 April 1998 06 September 1999 1
SARGENT, Jill 24 November 1997 07 May 2013 1
STONE, David, Cllr 12 January 2007 22 June 2007 1
TAYLOR, Nicholas Richard 01 September 1998 19 September 2000 1
WATSON, John 26 September 1994 26 September 1995 1
WHITE, Peter, Councillor 15 May 2000 21 April 2004 1
WILLETT, Frank Edwin, Reverend 01 September 1998 08 November 2006 1
WILLIAMS, Patricia 15 October 2004 23 March 2006 1
Secretary Name Appointed Resigned Total Appointments
GILBERT-WRIGHT, Richard 15 May 2019 - 1
MITCHELL, James Burditt N/A 04 August 1997 1
NAVRATIL, Nick 14 September 2005 22 September 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
AP01 - Appointment of director 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AP03 - Appointment of secretary 14 October 2019
CH01 - Change of particulars for director 14 October 2019
TM02 - Termination of appointment of secretary 14 October 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 07 July 2017
TM01 - Termination of appointment of director 09 November 2016
AA - Annual Accounts 08 October 2016
CS01 - N/A 08 October 2016
AP01 - Appointment of director 09 November 2015
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 26 September 2015
AR01 - Annual Return 06 October 2014
AP01 - Appointment of director 05 October 2014
AA - Annual Accounts 17 September 2014
AP01 - Appointment of director 13 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 October 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 29 September 2012
TM01 - Termination of appointment of director 21 January 2012
AR01 - Annual Return 06 December 2011
AR01 - Annual Return 06 December 2011
AR01 - Annual Return 06 December 2011
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AA - Annual Accounts 11 November 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 06 October 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
1.4 - Notice of completion of voluntary arrangement 07 July 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 November 2010
AA - Annual Accounts 05 October 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 November 2009
AA - Annual Accounts 16 September 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
AA - Annual Accounts 14 December 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 November 2007
287 - Change in situation or address of Registered Office 16 October 2007
363s - Annual Return 12 October 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
363s - Annual Return 27 October 2006
AA - Annual Accounts 16 October 2006
1.1 - Report of meeting approving voluntary arrangement 08 September 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
363s - Annual Return 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
AA - Annual Accounts 08 September 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 03 October 2003
287 - Change in situation or address of Registered Office 01 July 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 07 October 2002
CERTNM - Change of name certificate 08 April 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
363s - Annual Return 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
AA - Annual Accounts 09 November 2000
363s - Annual Return 01 November 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
RESOLUTIONS - N/A 27 January 2000
MEM/ARTS - N/A 27 January 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
225 - Change of Accounting Reference Date 05 February 1999
AA - Annual Accounts 08 January 1999
287 - Change in situation or address of Registered Office 16 November 1998
363s - Annual Return 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
RESOLUTIONS - N/A 04 August 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
MEM/ARTS - N/A 17 April 1998
CERTNM - Change of name certificate 09 April 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
AA - Annual Accounts 31 July 1997
287 - Change in situation or address of Registered Office 20 February 1997
288a - Notice of appointment of directors or secretaries 16 October 1996
363s - Annual Return 16 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
AA - Annual Accounts 28 March 1996
288 - N/A 28 November 1995
363s - Annual Return 09 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1995
NEWINC - New incorporation documents 26 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.