South Normanton Community Interest Company SOUTH NORMANTON


Founded in 2008, South Normanton Community Interest Company, classified under reg no. 06669494 is an active company. Currently registered at Post Mill Centre DE55 2EJ, South Normanton the company has been in the business for sixteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Brian M., Martin W. and Norman T. and others. In addition one secretary - Jane B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

South Normanton Community Interest Company Address / Contact

Office Address Post Mill Centre
Office Address2 Market Street
Town South Normanton
Post code DE55 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06669494
Date of Incorporation Mon, 11th Aug 2008
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Brian M.

Position: Director

Appointed: 25 January 2024

Martin W.

Position: Director

Appointed: 15 March 2022

Jane B.

Position: Secretary

Appointed: 15 March 2022

Norman T.

Position: Director

Appointed: 30 August 2019

Graham P.

Position: Director

Appointed: 01 March 2012

David C.

Position: Director

Appointed: 15 March 2022

Resigned: 08 September 2023

Jane B.

Position: Secretary

Appointed: 01 October 2018

Resigned: 30 June 2019

Angela D.

Position: Director

Appointed: 01 April 2018

Resigned: 17 December 2021

Kevin R.

Position: Director

Appointed: 27 January 2017

Resigned: 16 February 2018

Derek M.

Position: Director

Appointed: 04 November 2016

Resigned: 19 June 2018

Sally R.

Position: Director

Appointed: 04 November 2016

Resigned: 03 March 2019

Paul M.

Position: Director

Appointed: 09 June 2016

Resigned: 01 August 2016

Paula K.

Position: Secretary

Appointed: 03 February 2014

Resigned: 08 October 2015

Kathryn G.

Position: Secretary

Appointed: 01 March 2012

Resigned: 03 February 2014

Malcolm H.

Position: Director

Appointed: 17 January 2012

Resigned: 17 July 2012

Terence C.

Position: Director

Appointed: 11 August 2008

Resigned: 22 September 2011

Norman T.

Position: Secretary

Appointed: 11 August 2008

Resigned: 17 January 2012

Susan W.

Position: Director

Appointed: 11 August 2008

Resigned: 01 May 2015

Freda C.

Position: Director

Appointed: 11 August 2008

Resigned: 21 December 2017

Louie A.

Position: Director

Appointed: 11 August 2008

Resigned: 28 November 2023

James C.

Position: Director

Appointed: 11 August 2008

Resigned: 31 October 2016

People with significant control

The register of PSCs who own or have control over the company consists of 7 names. As we established, there is Graham P. This PSC. The second entity in the PSC register is Louie A. This PSC . Moving on, there is Sally R., who also meets the Companies House conditions to be listed as a PSC. This PSC .

Graham P.

Notified on 11 August 2016
Nature of control: right to appoint and remove directors

Louie A.

Notified on 11 August 2016
Ceased on 28 November 2023
Nature of control: right to appoint and remove directors

Sally R.

Notified on 4 November 2016
Ceased on 8 March 2019
Nature of control: right to appoint and remove directors

Derek M.

Notified on 4 November 2016
Ceased on 19 June 2018
Nature of control: right to appoint and remove directors

Kevin R.

Notified on 27 January 2017
Ceased on 16 February 2018
Nature of control: right to appoint and remove directors

Freda C.

Notified on 11 August 2016
Ceased on 21 December 2017
Nature of control: right to appoint and remove directors

James C.

Notified on 11 August 2016
Ceased on 31 October 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Director appointment termination date: 2023-11-28
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements