Communities Together East Anglia Ltd STOWMARKET


Communities Together East Anglia started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02636217. The Communities Together East Anglia company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Stowmarket at Red Gables. Postal code: IP14 1BE. Since 29th April 2022 Communities Together East Anglia Ltd is no longer carrying the name Bsevc.

At the moment there are 6 directors in the the firm, namely Hilary H., Samantha P. and Lizzie M. and others. In addition one secretary - Jo R. - is with the company. 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 Together East Anglia Ltd Address / Contact

Office Address Red Gables
Office Address2 Ipswich Road
Town Stowmarket
Post code IP14 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02636217
Date of Incorporation Thu, 8th Aug 1991
Industry Social work activities without accommodation for the elderly and disabled
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Hilary H.

Position: Director

Appointed: 17 May 2023

Samantha P.

Position: Director

Appointed: 17 May 2023

Lizzie M.

Position: Director

Appointed: 17 May 2023

Darryl C.

Position: Director

Appointed: 20 April 2022

Nicola B.

Position: Director

Appointed: 20 April 2022

Jo R.

Position: Secretary

Appointed: 30 November 2020

Susan J.

Position: Director

Appointed: 30 January 2002

James B.

Position: Director

Appointed: 06 December 2019

Resigned: 18 August 2022

Hazel P.

Position: Director

Appointed: 06 September 2019

Resigned: 25 July 2020

David F.

Position: Secretary

Appointed: 01 January 2016

Resigned: 01 June 2021

Simon C.

Position: Director

Appointed: 23 April 2015

Resigned: 06 September 2019

Sandra J.

Position: Director

Appointed: 14 May 2014

Resigned: 12 November 2015

Hazel P.

Position: Secretary

Appointed: 05 July 2013

Resigned: 31 December 2015

Nigel C.

Position: Director

Appointed: 20 January 2012

Resigned: 21 October 2014

Christopher W.

Position: Director

Appointed: 24 February 2010

Resigned: 26 March 2023

Sumathi S.

Position: Director

Appointed: 19 August 2008

Resigned: 22 June 2010

Sally W.

Position: Director

Appointed: 19 August 2008

Resigned: 09 September 2011

Kenneth B.

Position: Director

Appointed: 18 July 2007

Resigned: 04 November 2013

Kenneth B.

Position: Secretary

Appointed: 18 July 2007

Resigned: 05 July 2013

Alan P.

Position: Director

Appointed: 13 June 2007

Resigned: 02 April 2011

Holden C.

Position: Director

Appointed: 10 May 2006

Resigned: 16 June 2008

Walter B.

Position: Director

Appointed: 21 April 2006

Resigned: 10 October 2007

Angela C.

Position: Director

Appointed: 23 February 2006

Resigned: 23 April 2008

Kenneth F.

Position: Director

Appointed: 26 August 2005

Resigned: 30 November 2022

Robin B.

Position: Director

Appointed: 22 September 2004

Resigned: 06 February 2006

Brian C.

Position: Director

Appointed: 14 September 2004

Resigned: 27 February 2006

Terence B.

Position: Director

Appointed: 23 July 2003

Resigned: 26 July 2007

Dorothy F.

Position: Director

Appointed: 19 September 2002

Resigned: 09 March 2004

Judy C.

Position: Director

Appointed: 19 September 2002

Resigned: 20 June 2011

Roger T.

Position: Director

Appointed: 19 September 2002

Resigned: 25 October 2004

Joseph S.

Position: Director

Appointed: 24 April 2002

Resigned: 17 March 2006

Garry T.

Position: Director

Appointed: 24 April 2002

Resigned: 10 September 2009

David H.

Position: Director

Appointed: 24 October 2000

Resigned: 29 July 2005

Nicholas F.

Position: Director

Appointed: 27 September 2000

Resigned: 13 April 2002

Christopher T.

Position: Director

Appointed: 26 July 2000

Resigned: 22 September 2005

Christopher T.

Position: Secretary

Appointed: 26 July 2000

Resigned: 18 July 2007

Brian L.

Position: Director

Appointed: 04 February 1999

Resigned: 30 March 2001

Lynnette G.

Position: Director

Appointed: 23 April 1998

Resigned: 30 September 1998

Evelyn B.

Position: Director

Appointed: 22 January 1998

Resigned: 25 October 2004

Brian A.

Position: Director

Appointed: 22 January 1998

Resigned: 22 May 2000

Mark E.

Position: Director

Appointed: 16 October 1997

Resigned: 12 July 2001

David H.

Position: Director

Appointed: 17 July 1997

Resigned: 22 January 2001

Dorothy F.

Position: Director

Appointed: 17 July 1997

Resigned: 30 January 2002

Richard R.

Position: Director

Appointed: 22 January 1997

Resigned: 23 April 1998

Michael I.

Position: Director

Appointed: 30 October 1996

Resigned: 31 August 2004

John C.

Position: Director

Appointed: 17 July 1996

Resigned: 23 April 1998

James M.

Position: Director

Appointed: 17 July 1996

Resigned: 04 November 1996

Michael D.

Position: Director

Appointed: 17 January 1996

Resigned: 25 October 2004

Ralph S.

Position: Director

Appointed: 17 January 1996

Resigned: 22 September 2006

Brian B.

Position: Director

Appointed: 18 October 1995

Resigned: 23 June 2003

Tessa M.

Position: Director

Appointed: 18 October 1995

Resigned: 17 July 1997

Sarah R.

Position: Director

Appointed: 18 January 1995

Resigned: 22 January 1997

Eryl D.

Position: Director

Appointed: 18 January 1995

Resigned: 22 January 1998

Leslie B.

Position: Director

Appointed: 13 July 1994

Resigned: 30 October 1996

William C.

Position: Director

Appointed: 19 January 1994

Resigned: 13 July 1994

David C.

Position: Director

Appointed: 19 January 1994

Resigned: 17 July 1996

John C.

Position: Director

Appointed: 19 January 1994

Resigned: 19 July 1995

Penelope H.

Position: Director

Appointed: 19 January 1994

Resigned: 04 February 1999

Michael M.

Position: Secretary

Appointed: 03 November 1993

Resigned: 19 February 2000

Michael M.

Position: Director

Appointed: 03 November 1993

Resigned: 14 February 2000

Yvonne J.

Position: Director

Appointed: 14 October 1993

Resigned: 06 April 1996

Christopher R.

Position: Director

Appointed: 14 October 1993

Resigned: 13 July 1994

Jean H.

Position: Director

Appointed: 14 October 1993

Resigned: 25 September 2002

Colin H.

Position: Director

Appointed: 14 October 1993

Resigned: 19 September 2002

John M.

Position: Director

Appointed: 22 March 1993

Resigned: 27 September 2000

Anne H.

Position: Director

Appointed: 22 March 1993

Resigned: 30 September 1998

Margaret B.

Position: Director

Appointed: 22 March 1993

Resigned: 19 July 1995

Sarah D.

Position: Director

Appointed: 22 March 1993

Resigned: 19 January 1994

Ronald L.

Position: Director

Appointed: 22 March 1993

Resigned: 26 October 1993

Sheila K.

Position: Director

Appointed: 22 March 1993

Resigned: 17 July 1996

Harold M.

Position: Director

Appointed: 22 March 1993

Resigned: 13 July 1994

Sheila W.

Position: Director

Appointed: 22 March 1993

Resigned: 16 September 2002

Mary M.

Position: Director

Appointed: 22 March 1993

Resigned: 13 July 1994

John W.

Position: Director

Appointed: 22 March 1993

Resigned: 19 July 1995

Laura F.

Position: Director

Appointed: 22 March 1993

Resigned: 13 July 1994

Edward W.

Position: Director

Appointed: 08 August 1991

Resigned: 13 April 1993

Edward K.

Position: Director

Appointed: 08 August 1991

Resigned: 29 April 1993

Margaret M.

Position: Secretary

Appointed: 08 August 1991

Resigned: 31 October 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Kenneth F. The abovementioned PSC has significiant influence or control over this company,.

Kenneth F.

Notified on 20 June 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control

Company previous names

Bsevc April 29, 2022
Bury St.edmunds Volunteer Centre April 2, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth29 19452 968    
Balance Sheet
Current Assets34 42669 333117 276207 054195 214253 025
Net Assets Liabilities 52 968111 569200 433176 304198 564
Net Assets Liabilities Including Pension Asset Liability29 19452 968    
Reserves/Capital
Profit Loss Account Reserve29 19452 968    
Shareholder Funds29 19452 968    
Other
Charity Funds      
Charity Registration Number England Wales      
Accrued Liabilities Not Expressed Within Creditors Subtotal    20 72753 458
Average Number Employees During Period   984
Creditors 22 71510 70210 40521 5947 001
Fixed Assets7 5766 3504 9953 7842 6841 673
Net Current Assets Liabilities21 61846 618106 574196 649194 347250 349
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     4 325
Total Assets Less Current Liabilities29 19452 968111 569200 433176 304252 022
Creditors Due Within One Year12 80822 715    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
Free Download (11 pages)

Company search