Community Law Service (northampton And County) NORTHAMPTON


Founded in 2009, Community Law Service (northampton And County), classified under reg no. 06830503 is an active company. Currently registered at 49-53 Hazelwood Road NN1 1LG, Northampton the company has been in the business for 15 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 7 directors in the the company, namely Stephen H., Helen R. and Keith M. and others. In addition one secretary - Sarah H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Julie S. who worked with the the company until 14 June 2022.

Community Law Service (northampton And County) Address / Contact

Office Address 49-53 Hazelwood Road
Town Northampton
Post code NN1 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06830503
Date of Incorporation Thu, 26th Feb 2009
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st March
Company age 15 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 Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Sarah H.

Position: Secretary

Appointed: 14 June 2022

Stephen H.

Position: Director

Appointed: 07 December 2021

Helen R.

Position: Director

Appointed: 07 December 2021

Keith M.

Position: Director

Appointed: 29 April 2019

Carmel Y.

Position: Director

Appointed: 28 January 2019

Morcea W.

Position: Director

Appointed: 12 December 2014

Sally B.

Position: Director

Appointed: 26 February 2009

Ian P.

Position: Director

Appointed: 26 February 2009

Elizabeth H.

Position: Director

Appointed: 03 August 2021

Resigned: 14 June 2022

Alisons S.

Position: Director

Appointed: 06 November 2017

Resigned: 16 December 2019

Oladapo S.

Position: Director

Appointed: 17 May 2017

Resigned: 01 January 2021

Nicholas S.

Position: Director

Appointed: 11 December 2015

Resigned: 26 March 2018

Brenda P.

Position: Director

Appointed: 31 March 2015

Resigned: 26 March 2018

Kate W.

Position: Director

Appointed: 28 October 2013

Resigned: 01 January 2016

Donald B.

Position: Director

Appointed: 18 December 2012

Resigned: 28 October 2013

Rhona R.

Position: Director

Appointed: 18 December 2012

Resigned: 12 December 2014

Julie S.

Position: Secretary

Appointed: 01 April 2009

Resigned: 14 June 2022

Derry M.

Position: Director

Appointed: 26 February 2009

Resigned: 27 November 2009

Pearl G.

Position: Director

Appointed: 26 February 2009

Resigned: 28 October 2013

Alan M.

Position: Director

Appointed: 26 February 2009

Resigned: 26 November 2018

Akram Z.

Position: Director

Appointed: 26 February 2009

Resigned: 19 April 2014

Morcea W.

Position: Director

Appointed: 26 February 2009

Resigned: 20 June 2011

James R.

Position: Director

Appointed: 26 February 2009

Resigned: 11 December 2015

Ray N.

Position: Director

Appointed: 26 February 2009

Resigned: 24 January 2013

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Ian P. The abovementioned PSC has significiant influence or control over this company,.

Ian P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (37 pages)

Company search

Advertisements