Communities United Project HUDDERSFIELD


Founded in 1998, Communities United Project, classified under reg no. 03605016 is an active company. Currently registered at Alexandra Chambers HD1 1BG, Huddersfield the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Kate B., Edward B. and Robert P. and others. Of them, Gerry B. has been with the company the longest, being appointed on 10 May 2006 and Kate B. has been with the company for the least time - from 26 January 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Communities United Project Address / Contact

Office Address Alexandra Chambers
Office Address2 32 John William Street
Town Huddersfield
Post code HD1 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03605016
Date of Incorporation Wed, 22nd Jul 1998
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Kate B.

Position: Director

Appointed: 26 January 2021

Edward B.

Position: Director

Appointed: 05 April 2011

Robert P.

Position: Director

Appointed: 10 May 2007

Gerry B.

Position: Director

Appointed: 10 May 2006

John M.

Position: Director

Appointed: 13 August 2008

Resigned: 04 January 2021

Tamina S.

Position: Director

Appointed: 10 May 2006

Resigned: 02 April 2013

John S.

Position: Director

Appointed: 10 December 2003

Resigned: 13 December 2007

Graham H.

Position: Director

Appointed: 04 September 2000

Resigned: 01 December 2002

Paul J.

Position: Director

Appointed: 23 August 2000

Resigned: 04 January 2021

Robin M.

Position: Director

Appointed: 23 August 2000

Resigned: 13 December 2007

Anthony S.

Position: Secretary

Appointed: 03 July 1999

Resigned: 13 December 2007

Thomas M.

Position: Secretary

Appointed: 01 June 1999

Resigned: 21 June 1999

Barry H.

Position: Director

Appointed: 01 June 1999

Resigned: 10 May 2007

Anthony S.

Position: Director

Appointed: 22 July 1998

Resigned: 13 December 2007

Robert R.

Position: Director

Appointed: 22 July 1998

Resigned: 09 November 1999

Thomas M.

Position: Director

Appointed: 22 July 1998

Resigned: 23 June 1999

Anthony S.

Position: Secretary

Appointed: 22 July 1998

Resigned: 01 June 1999

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Robert P. This PSC has 25-50% voting rights.

Robert P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, January 2024
Free Download (29 pages)

Company search

Advertisements