INTAKE COMMUNITY ENTERPRISE LTD

Company Documents

DateDescription
03/06/253 June 2025 Appointment of Mr James Christian as a director on 2025-06-03

View Document

03/06/253 June 2025 Termination of appointment of Kim Doyle as a director on 2025-06-03

View Document

03/06/253 June 2025 Appointment of Mr Stephen Leslie Cox as a director on 2025-06-03

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Registered office address changed from Intake Library, Shaftesbury Avenue, Intake Intake Doncaster S Yorkshire DN2 6AS United Kingdom to Intake Library, Shaftesbury Avenue Intake Doncaster S Yorkshire DN2 6AS on 2024-08-16

View Document

16/08/2416 August 2024 Registered office address changed from Intake Library, Shaftbury Avenue Intake Doncaster S Yorkshire DN2 6AS United Kingdom to Intake Library, Shaftesbury Avenue, Intake Intake Doncaster S Yorkshire DN2 6AS on 2024-08-16

View Document

15/08/2415 August 2024 Registered office address changed from Intake Library Montrose Avenue Intake Doncaster S. Yorks. DN2 6PL to Intake Library, Shaftesbury Avenue Shaftesbury Avenue Intake Doncaster S Yorkshire DN2 6AS on 2024-08-15

View Document

15/08/2415 August 2024 Registered office address changed from Intake Library, Shaftesbury Avenue Shaftesbury Avenue Intake Doncaster S Yorkshire DN2 6AS United Kingdom to Intake Library, Shaftbury Avenue Intake Doncaster S Yorkshire DN2 6AS on 2024-08-15

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Termination of appointment of Vincent Bernard Cowling as a director on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Ann Louise Jenkins as a director on 2023-06-08

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Appointment of Mrs Hannan Marie Senior as a director on 2022-05-04

View Document

16/05/2216 May 2022 Termination of appointment of Charles Timothy Lyttle as a director on 2022-04-06

View Document

16/05/2216 May 2022 Appointment of Ms Ann Louise Jenkins as a director on 2022-05-04

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR CYRIL CORNS

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR VINCENT BERNARD COWLING

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MRS VANDA JANE PATTERSON

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARNIE COURTNEY

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR SYLVIA LISTER

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVUD PATTERSON / 15/07/2019

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA SANDERSON

View Document

27/09/1827 September 2018 TERMINATE SEC APPOINTMENT

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY LINDA SANDERSON

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR DAVUD PATTERSON

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR JANE KIDD

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MRS JANE MARGARET COX

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

02/08/162 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 TERMINATE DIR APPOINTMENT

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LITTLEFORD

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MRS MARNIE COURTNEY

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR GARY COY

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOM LINDLEY

View Document

21/03/1621 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

21/03/1621 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

25/11/1525 November 2015 25/11/15 NO MEMBER LIST

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JAMES HAMPSON / 10/10/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR CYRIL CORNS

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR DAVID MICHAEL LITTLEFORD

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MASON

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR RODGER HANDELBY

View Document

25/11/1425 November 2014 25/11/14 NO MEMBER LIST

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1325 November 2013 25/11/13 NO MEMBER LIST

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 SECRETARY APPOINTED MRS LINDA SANDERSON

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY PHILLIP RYMER

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY CLIFFORD HAMPSON

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HAMPSON

View Document

21/01/1321 January 2013 SECRETARY APPOINTED MR PHILLIP GRAHAM RYMER

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY CLIFFORD HAMPSON

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR CLIFFORD JAMES HAMPSON

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, INTAKE LIBRARY MONTROSE AVENUE, INTAKE, DONCASTER, S/YORKS, DN2 6PL, UNITED KINGDOM

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY PHILLIP RYMER

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MR CLIFFORD JAMES HAMPSON

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, 45 MONTROSE AVENUE, INTAKE, DONCASTER, SOUTH YORKSHIRE, DN2 6PL

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP RYMER

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR RODGER LESLIE HANDELBY

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MRS JANE KIDD

View Document

27/11/1227 November 2012 25/11/12 NO MEMBER LIST

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MRS SYLVIA FLORENCE LISTER

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MRS LINDA SANDERSON

View Document

11/01/1211 January 2012 25/11/11 NO MEMBER LIST

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/08/114 August 2011 25/11/10 NO MEMBER LIST

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR MALCOM LINDLEY

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MRS CHRISTINE MASON

View Document

10/07/1110 July 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAMBERT

View Document

10/07/1110 July 2011 APPOINTMENT TERMINATED, DIRECTOR RIDGEWELL MAGOCHA

View Document

10/07/1110 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARION BAXTER

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR RIDGEWELL MAGOCHA

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR PHILLIP GRAHAM RYMER

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MRS ELIZABETH LAMBERT

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MRS MARION BAXTER

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR SYLVAIA LISTER

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN HAMILTON

View Document

12/07/1012 July 2010 SECRETARY APPOINTED MR PHILLIP GRAHAM RYMER

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR HAZEL WHITE

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY EVA FONE

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ROSE WHITE / 25/11/2009

View Document

15/02/1015 February 2010 25/11/09 NO MEMBER LIST

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVAIA LISTER / 25/11/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JAMES HAMPSON / 25/11/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GRAHAM RYMER / 25/11/2009

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP RYMER

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MRS SYLVAIA LISTER

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MOORE

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MR STEPHEN HAMILTON

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MOORE

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MRS EVA FONE

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR AILSA JOHNSON

View Document

08/12/088 December 2008 ANNUAL RETURN MADE UP TO 25/11/08

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR KAYE ROE

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 ANNUAL RETURN MADE UP TO 25/11/07

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 ANNUAL RETURN MADE UP TO 25/11/06

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 ANNUAL RETURN MADE UP TO 25/11/05

View Document

26/10/0526 October 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 ANNUAL RETURN MADE UP TO 25/11/04

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

25/01/0425 January 2004 ANNUAL RETURN MADE UP TO 25/11/03

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 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