Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWBOROUGH COMMUNITY ASSOCIATION
Company Information for

CROWBOROUGH COMMUNITY ASSOCIATION

CROWBOROUGH COMMUNITY CENTRE, PINE GROVE, CROWBOROUGH, EAST SUSSEX, TN6 1FE,
Company Registration Number
07130145
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Crowborough Community Association
CROWBOROUGH COMMUNITY ASSOCIATION was founded on 2010-01-19 and has its registered office in Crowborough. The organisation's status is listed as "Active". Crowborough Community Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROWBOROUGH COMMUNITY ASSOCIATION
 
Legal Registered Office
CROWBOROUGH COMMUNITY CENTRE
PINE GROVE
CROWBOROUGH
EAST SUSSEX
TN6 1FE
Other companies in TN6
 
Previous Names
CROWBOROUGH COMMUNITY ASSOCIATION - 201020/09/2013
Charity Registration
Charity Number 1134266
Charity Address CROWBOROUGH COMMUNITY ASSOCIATIO, PARK ROAD CENTRE, PARK ROAD, CROWBOROUGH, TN6 2QT
Charter
Filing Information
Company Number 07130145
Company ID Number 07130145
Date formed 2010-01-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-13 18:58:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CROWBOROUGH COMMUNITY ASSOCIATION
The following companies were found which have the same name as CROWBOROUGH COMMUNITY ASSOCIATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROWBOROUGH COMMUNITY ASSOCIATION Active Company formed on the 2022-10-24

Company Officers of CROWBOROUGH COMMUNITY ASSOCIATION

Current Directors
Officer Role Date Appointed
RUSSELL WAKEFIELD
Company Secretary 2016-09-05
ROGER JAMES WEST BISHOP
Director 2015-10-28
PETER RICHARD ELLEFSEN
Director 2015-06-08
DAVID ROY LARKIN
Director 2010-12-17
FRANK JAMES LEES
Director 2011-01-20
ANGELA JANE SUTER
Director 2015-10-28
JEANNETTE ELIZABETH TOWEY
Director 2015-06-08
RUSSELL WAKEFIELD
Director 2016-09-05
CHANTAL FRANCOISE WILSON
Director 2010-12-17
TERENCE CLIVE WILSON
Director 2010-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES WILKINSON
Director 2011-08-08 2017-10-25
SHEILA MAUREEN ANN COUSTON
Director 2010-03-24 2016-06-15
ALAN THOMAS GARDNER HOOPER
Company Secretary 2010-03-01 2016-01-19
ALAN THOMAS GARDNER HOOPER
Director 2015-06-06 2016-01-11
ALAN THOMAS GARDNER HOOPER
Director 2015-06-06 2015-10-28
MICHAEL ROBIN ANGELO COOKE
Director 2013-05-14 2015-06-08
CHRISTOPHER PAUL JONES
Director 2011-03-30 2014-12-10
ANTONY PATRICK WYNDHAM QUIN
Director 2010-03-24 2014-11-04
TERENCE CLIVE WILSON
Director 2010-12-17 2014-01-01
ALAN THOMAS GARDNER HOOPER
Director 2010-01-19 2013-12-01
MARTIN CHARLES PRESTAGE
Director 2010-12-17 2013-10-22
NOEL GEORGE MOSS
Director 2011-01-20 2013-05-14
PAULINE LAVINGTON
Director 2010-03-24 2010-11-24
PETER JOHN COWIE
Director 2010-01-19 2010-10-19
TERENCE CLIVE WILSON
Director 2010-03-24 2010-10-11
ANITA KERWIN-NYE
Director 2010-01-19 2010-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD ELLEFSEN PAN TECHNOLOGY LTD. Director 2007-04-17 CURRENT 2007-04-13 Active - Proposal to Strike off
DAVID ROY LARKIN CROWBOROUGH COMMUNITY HUB C.I.C. Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2016-04-19
RUSSELL WAKEFIELD DALEPATH SOLUTIONS LIMITED Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2015-05-05
CHANTAL FRANCOISE WILSON CROWBOROUGH COMMUNITY HUB C.I.C. Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2016-04-19
CHANTAL FRANCOISE WILSON SUSSEX RURAL COMMUNITY COUNCIL Director 2009-09-09 CURRENT 1994-03-10 Active
CHANTAL FRANCOISE WILSON SRCC (TRADING) LIMITED Director 2009-09-09 CURRENT 1995-09-13 Active - Proposal to Strike off
CHANTAL FRANCOISE WILSON CLIVE ROBERTS LIMITED Director 1992-02-02 CURRENT 1988-09-05 Active
TERENCE CLIVE WILSON CROWBOROUGH COMMUNITY HUB C.I.C. Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2016-04-19
TERENCE CLIVE WILSON CLIVE ROBERTS LIMITED Director 1992-02-02 CURRENT 1988-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-24RES13Resolutions passed:
  • Company has been converted to a cio 11/08/2022
2022-09-16CH01Director's details changed for Mrs Chantal Francoise Wilson on 2022-09-10
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES WEST BISHOP
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-12-29Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-29Memorandum articles filed
2021-12-29MEM/ARTSARTICLES OF ASSOCIATION
2021-12-29RES01ADOPT ARTICLES 29/12/21
2021-09-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-12-17AP01DIRECTOR APPOINTED MR JAMES PARTRIDGE
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROY LARKIN
2020-09-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10AP01DIRECTOR APPOINTED MR GARETH OWEN-WILLIAMS
2019-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-10-30CH01Director's details changed for Mrs Janet Somer on 2018-05-14
2018-10-23AP01DIRECTOR APPOINTED MRS JANET SOMER
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE ELIZABETH TOWEY
2018-03-01CH01Director's details changed for Mrs Angela Jane Suter on 2018-01-20
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES WILKINSON
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-11-02AP03Appointment of Mr Russell Wakefield as company secretary on 2016-09-05
2016-11-02AP01DIRECTOR APPOINTED MR RUSSELL WAKEFIELD
2016-11-02CH01Director's details changed for Mr Frank James Lees on 2016-11-01
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MAUREEN ANN COUSTON
2016-06-21AA31/12/15 TOTAL EXEMPTION FULL
2016-06-21AA31/12/15 TOTAL EXEMPTION FULL
2016-01-19TM02Termination of appointment of Alan Thomas Gardner Hooper on 2016-01-19
2016-01-19AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS GARDNER HOOPER
2015-11-13MEM/ARTSARTICLES OF ASSOCIATION
2015-11-13RES01ADOPT ARTICLES 13/11/15
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS GARDNER HOOPER
2015-11-10AP01DIRECTOR APPOINTED MR ROGER JAMES WEST BISHOP
2015-11-10AP01DIRECTOR APPOINTED MRS ANGELA JANE SUTER
2015-10-30AP01DIRECTOR APPOINTED MR ALAN THOMAS GARDNER HOOPER
2015-09-17AP01DIRECTOR APPOINTED MR PETER RICHARD ELLEFSEN
2015-09-15AP01DIRECTOR APPOINTED MR ALAN THOMAS GARDNER HOOPER
2015-09-15AP01DIRECTOR APPOINTED MRS JEANNETTE ELIZABETH TOWEY
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOKE
2015-06-09AA31/12/14 TOTAL EXEMPTION FULL
2015-01-29AR0119/01/15 NO MEMBER LIST
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY QUIN
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2014-08-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30AA31/12/13 TOTAL EXEMPTION FULL
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WILSON
2014-01-28AR0119/01/14 NO MEMBER LIST
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PRESTAGE
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOOPER
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOOPER
2013-09-20RES15CHANGE OF NAME 19/08/2013
2013-09-20CERTNMCOMPANY NAME CHANGED CROWBOROUGH COMMUNITY ASSOCIATION - 2010 CERTIFICATE ISSUED ON 20/09/13
2013-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-20MISCNE01
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM BAMFORD HOUSE FIELDEN ROAD CROWBOROUGH EAST SUSSEX TN6 1TR
2013-06-28AP01DIRECTOR APPOINTED COUNCILLOR MICHAEL COOKE
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MOSS
2013-01-24AR0119/01/13 NO MEMBER LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19AR0119/01/12 NO MEMBER LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-08-15AP01DIRECTOR APPOINTED MR RICHARD CHARLES WILKINSON
2011-08-15AA01PREVSHO FROM 31/01/2011 TO 31/12/2010
2011-06-06AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL JONES
2011-02-15AR0131/12/10 NO MEMBER LIST
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-10AP01DIRECTOR APPOINTED MR FRANK JAMES LEES
2011-01-23AP01DIRECTOR APPOINTED MR NOEL GEORGE MOSS
2011-01-11AP01DIRECTOR APPOINTED MRS CHANTAL FRANCOISE WILSON
2011-01-11AP01DIRECTOR APPOINTED MR MARTIN CHARLES PRESTAGE
2011-01-11AP01DIRECTOR APPOINTED MR DAVID ROY LARKIN
2011-01-11AP01DIRECTOR APPOINTED MR TERENCE CLIVE WILSON
2011-01-11AP01DIRECTOR APPOINTED MR TERENCE CLIVE WILSON
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE LAVINGTON
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WILSON
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER COWIE
2010-07-12AP01DIRECTOR APPOINTED CLLR MAJ ANTONY PATRICK WYNDHAM QUIN
2010-06-09AP01DIRECTOR APPOINTED MRS SHEILA MAUREEN ANN COUSTON
2010-06-09AP01DIRECTOR APPOINTED MR TERENCE CLIVE WILSON
2010-06-09AP01DIRECTOR APPOINTED MRS PAULINE LAVINGTON
2010-05-18AP03SECRETARY APPOINTED MR ALAN THOMAS GARDNER HOOPER
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANITA KERWIN-NYE
2010-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


Licences & Regulatory approval
We could not find any licences issued to CROWBOROUGH COMMUNITY ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROWBOROUGH COMMUNITY ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-01-25 Satisfied WEALDEN DISTRICT COUNCIL
Intangible Assets
Patents
We have not found any records of CROWBOROUGH COMMUNITY ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for CROWBOROUGH COMMUNITY ASSOCIATION
Trademarks
We have not found any records of CROWBOROUGH COMMUNITY ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWBOROUGH COMMUNITY ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68202 - Letting and operating of conference and exhibition centres) as CROWBOROUGH COMMUNITY ASSOCIATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CROWBOROUGH COMMUNITY ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWBOROUGH COMMUNITY ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROWBOROUGH COMMUNITY ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.