Dauntsey Vale Link Scheme Community Interest Company CHIPPENHAM


Founded in 2008, Dauntsey Vale Link Scheme Community Interest Company, classified under reg no. 06552693 is an active company. Currently registered at 6 Lime Trees SN15 4BN, Chippenham the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 8 directors in the the company, namely Karen L., Ian C. and Joanna L. and others. In addition one secretary - Sarah P. - 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 - Theresa C. who worked with the the company until 31 October 2012.

Dauntsey Vale Link Scheme Community Interest Company Address / Contact

Office Address 6 Lime Trees
Office Address2 Christian Malford
Town Chippenham
Post code SN15 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06552693
Date of Incorporation Wed, 2nd Apr 2008
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Karen L.

Position: Director

Appointed: 17 January 2023

Ian C.

Position: Director

Appointed: 18 October 2022

Joanna L.

Position: Director

Appointed: 23 June 2022

Theresa C.

Position: Director

Appointed: 24 July 2020

Stephen P.

Position: Director

Appointed: 24 July 2020

James F.

Position: Director

Appointed: 12 December 2019

Peter C.

Position: Director

Appointed: 13 July 2017

Sarah P.

Position: Secretary

Appointed: 01 November 2012

Sarah P.

Position: Director

Appointed: 27 June 2012

Alison C.

Position: Director

Appointed: 13 July 2017

Resigned: 04 September 2019

Pauline R.

Position: Director

Appointed: 08 June 2016

Resigned: 12 June 2018

Simon D.

Position: Director

Appointed: 12 June 2014

Resigned: 24 July 2020

Edith H.

Position: Director

Appointed: 06 July 2009

Resigned: 24 July 2020

David C.

Position: Director

Appointed: 11 August 2008

Resigned: 23 June 2022

Richard E.

Position: Director

Appointed: 11 August 2008

Resigned: 11 June 2015

Bridget H.

Position: Director

Appointed: 11 August 2008

Resigned: 12 June 2014

Clair F.

Position: Director

Appointed: 02 April 2008

Resigned: 13 July 2017

Susan W.

Position: Director

Appointed: 02 April 2008

Resigned: 24 July 2020

Theresa C.

Position: Secretary

Appointed: 02 April 2008

Resigned: 31 October 2012

Sheila W.

Position: Director

Appointed: 02 April 2008

Resigned: 13 July 2017

Theresa C.

Position: Director

Appointed: 02 April 2008

Resigned: 31 March 2009

Nigel F.

Position: Director

Appointed: 02 April 2008

Resigned: 13 July 2017

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Susan W. The abovementioned PSC has significiant influence or control over this company,.

Susan W.

Notified on 1 July 2016
Ceased on 24 July 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, August 2023
Free Download (7 pages)

Company search

Advertisements