CHADDLEWOOD FARM COMMUNITY ASSOCIATION - CENTRE, GLEN ROAD PLYMPTON


Company Profile Company Filings

Overview

CHADDLEWOOD FARM COMMUNITY ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CENTRE, GLEN ROAD PLYMPTON and has the status: Active.
CHADDLEWOOD FARM COMMUNITY ASSOCIATION was incorporated 27 years ago on 17/06/1996 and has the registered number: 03212914. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.

CHADDLEWOOD FARM COMMUNITY ASSOCIATION - CENTRE, GLEN ROAD PLYMPTON

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

CHADDLEWOOD FARM COMMUNITY
CENTRE, GLEN ROAD PLYMPTON
PLYMOUTH DEVON
PL7 2XS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/07/2023 27/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GLENN ROBERT JORDAN Aug 1966 British Director 2005-07-14 CURRENT
KEITH LESLIE ISLIP Nov 1951 British Director 1996-06-17 CURRENT
MR JAMES JORDAN Apr 1993 British Director 2018-06-29 CURRENT
MRS TINA WHEELER Dec 1968 British Director 2015-01-30 CURRENT
JOHN KEVIN NEARY Mar 1954 British Director 2008-12-11 UNTIL 2009-07-16 RESIGNED
ALAN CHARLES STREET Aug 1950 British Director 1996-06-17 UNTIL 1998-04-24 RESIGNED
ALAN CHARLES STREET Aug 1950 British Director 2001-12-04 UNTIL 2007-05-08 RESIGNED
CLIVE ADRIAN STEVENSON Mar 1958 British Director 2001-07-03 UNTIL 2003-02-13 RESIGNED
MRS ELIZABETH SUTTON Aug 1940 British Director 2013-08-04 UNTIL 2016-04-22 RESIGNED
JOAN DOROTHY SMITH Mar 1929 British Director 1998-11-10 UNTIL 2001-11-15 RESIGNED
REV. PREBENDARY JOHN FRANCIS RICHARDS Apr 1937 British Director 1996-06-17 UNTIL 2002-04-04 RESIGNED
DR DAVID CHARLES SALTER May 1953 British Director 2005-07-14 UNTIL 2007-11-13 RESIGNED
RAYMOND EDGAR ROGERS May 1936 British Director 1996-06-17 UNTIL 1997-08-16 RESIGNED
SANDRA JEANETTE POVER Sep 1954 British Director 1998-09-18 UNTIL 2005-08-30 RESIGNED
MRS ELIZABETH SUTTON Aug 1940 British Director 2009-07-09 UNTIL 2013-01-17 RESIGNED
JOHN KEVIN NEARY Mar 1954 British Director 2008-12-11 UNTIL 2009-07-16 RESIGNED
PAUL LESLIE SAMPSON Aug 1951 British Director 1996-06-17 UNTIL 2001-03-26 RESIGNED
PAMELA SUAN WILLCOCK Secretary 1996-06-17 UNTIL 1996-10-25 RESIGNED
LORAINE WILKINSON May 1957 Secretary 1997-04-04 UNTIL 1997-12-01 RESIGNED
LESLEY LOUISA WIBLIN MEAKIN British Secretary 2009-01-04 UNTIL 2022-08-22 RESIGNED
SUSAN JANE WALDRON Dec 1951 British Secretary 1998-01-09 UNTIL 1999-12-31 RESIGNED
SUSAN PEARCE Secretary 2001-11-06 UNTIL 2003-08-31 RESIGNED
EUNICE JULIE HALLIDAY May 1958 Secretary 2003-09-01 UNTIL 2008-12-11 RESIGNED
KERRY ANNE CHURCHWARD Secretary 1996-11-15 UNTIL 1997-02-14 RESIGNED
DR NEIL RICHARD CHADWICK Mar 1967 British Director 2003-09-11 UNTIL 2003-11-15 RESIGNED
VALERIE ANNE HARVEY NEARY Apr 1943 British Director 2005-01-13 UNTIL 2009-07-16 RESIGNED
DEREK ANTHONY GOSLING Jul 1950 British Director 1996-06-17 UNTIL 1997-08-31 RESIGNED
REVD JACQUELINE MARY GIDDINGS Mar 1944 British Director 1996-06-17 UNTIL 2001-12-06 RESIGNED
JEANETTE MAUREEN FITZPATRICK May 1967 British Director 1999-05-14 UNTIL 2002-03-17 RESIGNED
MR DAVID JOHN EVERY Jan 1946 British Director 1996-06-17 UNTIL 1997-01-22 RESIGNED
MR DAVID JOHN EVERY Jan 1946 British Director 2003-04-01 UNTIL 2008-07-01 RESIGNED
COUNCILLOR DAVID JOHN JAMES Aug 1938 British Director 2001-07-03 UNTIL 2003-06-12 RESIGNED
MR GEOFFREY DOYLE Oct 1956 British Director 2012-02-09 UNTIL 2015-03-04 RESIGNED
TONY CHARLES COBBOLD Jan 1952 British Director 2011-01-20 UNTIL 2014-11-25 RESIGNED
MRS YVONNE BARBARA COBBLD Mar 1952 British Director 2011-02-17 UNTIL 2014-11-25 RESIGNED
TATIANA LEWIS-CLARKE Jul 1955 Russian Director 2007-12-13 UNTIL 2008-07-01 RESIGNED
MISS MAVIS BUTTLE Aug 1947 British Director 2011-02-17 UNTIL 2019-03-30 RESIGNED
MARGARET ELAINE ATKINSON May 1938 British Director 1996-06-17 UNTIL 1999-07-22 RESIGNED
ALISON DIXON Sep 1945 British Director 2005-07-14 UNTIL 2013-01-17 RESIGNED
MRS SAMANTHA JANE LEAVES May 1976 British Director 2017-12-01 UNTIL 2022-08-31 RESIGNED
JUDITH BARBARA GOODRIDGE Nov 1941 British Director 1998-05-29 UNTIL 2004-07-08 RESIGNED
ANDREW PHILIP DESMOND MACMANUS Nov 1961 British Director 1999-05-14 UNTIL 2000-09-02 RESIGNED
JANET GEORGINA WESTHALL Dec 1951 British Director 2001-07-03 UNTIL 2008-12-11 RESIGNED
LESLIE WHALEY Mar 1945 British Director 1998-01-09 UNTIL 2001-05-08 RESIGNED
MRS ELIZABETH SUTTON Aug 1940 British Director 2013-01-08 UNTIL 2016-04-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. LUKE'S HOSPICE PLYMOUTH TURNCHAPEL Active GROUP 86900 - Other human health activities
PLYMOUTH INVESTMENT PARTNERSHIPS LIMITED PLYMOUTH Active SMALL 68209 - Other letting and operating of own or leased real estate
THE NATIONAL FEDERATION OF COMMUNITY ORGANISATIONS NORWICH Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
PEMBROKE STREET ESTATE MANAGEMENT BOARD LIMITED PLYMOUTH Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
MOUNT BATTEN PARK LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
MOUNT BATTEN SAILING AND WATER SPORTS CENTRE PLYMOUTH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PLYMOUTH COMMUNITY PARTNERSHIP LTD EXETER ... FULL 9133 - Other membership organisations
CHADDLEWOOD FARM SPORTS AND SOCIAL CLUB PLYMPTON Active MICRO ENTITY 56301 - Licensed clubs
ROUTEWAYS CENTRE LIMITED PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE PLUSS ORGANISATION CIC HOCKLEY ENGLAND Active FULL 28290 - Manufacture of other general-purpose machinery n.e.c.
SOUTH WEST TRADING ROUTES CIC PLYMOUTH Dissolved... SMALL 56102 - Unlicensed restaurants and cafes
BALLARD YOUTH ACTIVITY TRUST PLYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
THE TOR BRIDGE PARTNERSHIP PLYMOUTH Dissolved... DORMANT 85590 - Other education n.e.c.
COMMUNITY PHOTOGRAPHIC STUDIOS CIC PLYMOUTH ENGLAND Active -... TOTAL EXEMPTION FULL 74202 - Other specialist photography
DEVON UKRAINIAN ASSOCIATION CIC EXETER ENGLAND Active NO ACCOUNTS FILED 85520 - Cultural education

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - CHADDLEWOOD FARM COMMUNITY ASSOCIATION 2015-11-24 31-03-2015 £27,247 Cash £28,431 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHADDLEWOOD FARM SPORTS AND SOCIAL CLUB PLYMPTON Active MICRO ENTITY 56301 - Licensed clubs
DC CITY LIMITED PLYMOUTH ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands