ACUMEN COMMUNITY ENTERPRISE DEVELOPMENT TRUST LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

27/11/2327 November 2023 Application to strike the company off the register

View Document

27/09/2327 September 2023 Termination of appointment of Stephen Wheaton as a director on 2023-09-27

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/09/2215 September 2022 Registered office address changed from First Floor 5 Cattle Market Hexham NE46 1NJ United Kingdom to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 2022-09-15

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2020-06-30

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/01/2220 January 2022 Registered office address changed from Acumen Community Buildings the Old Rectory the Broadway Houghton Le Spring DH4 4BB England to First Floor 5 Cattle Market Hexham NE46 1NJ on 2022-01-20

View Document

20/01/2220 January 2022 Registered office address changed from First Floor 5 Cattle Market Hexham NE46 1NJ United Kingdom to First Floor 5 Cattle Market Hexham NE46 1NJ on 2022-01-20

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

26/06/2026 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

01/06/201 June 2020 SAIL ADDRESS CHANGED FROM: 20 CHURCH STREET SEAHAM COUNTY DURHAM SR7 7HQ ENGLAND

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN ALEXANDER

View Document

18/09/1918 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM THE OLD RECTORY THE BROADWAY HOUGHTON LE SPRING DH4 4BB ENGLAND

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM BUSINESS RESOURCE CENTRE SUNDERLAND ROAD HORDEN COUNTY DURHAM SR8 4NU

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE MOORE BAILEY / 12/11/2018

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR JANE TURNER

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR STEPHEN WHEATON

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MRS DENISE MOORE BAILEY

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR CARINA TOMLINSON

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MS KAREN ANNE ALEXANDER

View Document

20/07/1720 July 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2017

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOREY

View Document

29/06/1629 June 2016 20/05/16 NO MEMBER LIST

View Document

11/05/1611 May 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2016

View Document

23/12/1523 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

11/11/1511 November 2015 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF SUPERVISOR

View Document

11/11/1511 November 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

09/06/159 June 2015 SAIL ADDRESS CHANGED FROM: UNIT 8 NOVUS BUSINESS CENTRE JUDSON ROAD, NORTH WEST IND EST PETERLEE CO. DURHAM ENGLAND

View Document

09/06/159 June 2015 20/05/15 NO MEMBER LIST

View Document

06/05/156 May 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2015

View Document

20/03/1520 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA STRANGE

View Document

12/08/1412 August 2014 COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR

View Document

12/08/1412 August 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

02/06/142 June 2014 SAIL ADDRESS CHANGED FROM: 15 CHURCH STREET SEAHAM COUNTY DURHAM SR7 7HQ ENGLAND

View Document

02/06/142 June 2014 20/05/14 NO MEMBER LIST

View Document

06/05/146 May 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2014

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MS NICOLA STRANGE

View Document

07/02/147 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MISS CARINA TOMLINSON

View Document

09/07/139 July 2013 SAIL ADDRESS CREATED

View Document

09/07/139 July 2013 20/05/13 NO MEMBER LIST

View Document

27/06/1327 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MRS KATHERINE MARGARET WELCH

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAMS

View Document

19/03/1319 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/08/1212 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SARGENT

View Document

18/06/1218 June 2012 20/05/12 NO MEMBER LIST

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA KAY

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR DARREN HARLAND WILLIAMS

View Document

13/04/1213 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

30/06/1130 June 2011 20/05/11 NO MEMBER LIST

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE KAY / 20/05/2010

View Document

21/05/1021 May 2010 20/05/10 NO MEMBER LIST

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE TURNER / 20/05/2010

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR MICHAEL STOREY

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/07/092 July 2009 ANNUAL RETURN MADE UP TO 20/05/09

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY JAMES CUSWORTH

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES JUDGE

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER RICHARDS

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WORSNOP

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ROBINSON

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK HAVERS

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR SHEILA OWENS

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR SHONA HARPER

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR DEREK GIBSON

View Document

07/11/087 November 2008 DIRECTOR APPOINTED CHARLES PETER JUDGE

View Document

07/11/087 November 2008 DIRECTOR APPOINTED FIONA JANE KAY

View Document

07/11/087 November 2008 DIRECTOR APPOINTED JOHN ANDREW SARGENT

View Document

07/11/087 November 2008 DIRECTOR APPOINTED JANE TURNER

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR PETER TALIESIN RICHARDS

View Document

27/08/0827 August 2008 ANNUAL RETURN MADE UP TO 20/05/08

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED JOHN FREDERICK FRANCIS ROBINSON

View Document

06/03/086 March 2008 DIRECTOR APPOINTED DEREK GIBSON

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: BUSINESS RESOURCE CENTRE, SUNDERLAND ROAD, HORDEN, COUNTY DURHAM SR8 4NU

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 20/05/07

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0725 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 ANNUAL RETURN MADE UP TO 20/05/06

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/05/0520 May 2005 ANNUAL RETURN MADE UP TO 20/05/05

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 ANNUAL RETURN MADE UP TO 20/05/04

View Document

16/04/0416 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

07/04/047 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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