ACTIVE REGEN COMMUNITY FOUNDATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

09/10/259 October 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/08/256 August 2025 Termination of appointment of Gary John Whitaker as a director on 2025-08-01

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2023-07-18 with no updates

View Document

31/01/2431 January 2024 Notification of Paul Nevin as a person with significant control on 2024-01-22

View Document

29/01/2429 January 2024 Notification of Martin Gray as a person with significant control on 2024-01-22

View Document

29/01/2429 January 2024 Termination of appointment of Paul Rust as a director on 2024-01-22

View Document

29/01/2429 January 2024 Notification of Gary John Whitaker as a person with significant control on 2024-01-22

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/05/2330 May 2023 Cessation of Gary John Whitaker as a person with significant control on 2023-05-16

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-03-16 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 16/03/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR PAUL NEVIN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WHITAKER / 01/02/2015

View Document

16/03/1516 March 2015 16/03/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

23/07/1423 July 2014 16/03/14 NO MEMBER LIST

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR NEIL ANTHONY BAXTER

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR GARY JOHN WHITAKER

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR PETER HARPER

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE MARY HRYSCHKO / 21/05/2013

View Document

12/04/1312 April 2013 16/03/13 NO MEMBER LIST

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED STEPH HYRSCHO

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR MYLES THOMPSON

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARY WHITAKER

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARIE CROKER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 16/03/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 16/03/11 NO MEMBER LIST

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM UNIT 1 DINNINGTON BUSINESS PARK OUTGANG LANE ROTHERHAM SOUTH YORKSHIRE S25 3QX

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED GARY JOHN WHITAKER

View Document

17/05/1017 May 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/1017 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/1016 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company