Company NameBabergh Communities Together
Company StatusDissolved
Company Number06124829
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robin William Ryding Hodgkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleTraining Manager Voluntary Sec
Country of ResidenceEngland
Correspondence Address2 York Road
Sudbury
Suffolk
CO10 1ND
Secretary NameMichael John Cumber
NationalityBritish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarson House
Stoke By Clare
Sudbury
Suffolk
CO10 8HL
Director NameMr Christopher Richard Eames
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Christopher Centre 10 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
Director NameShirley Elizabeth Mary Moore
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 24 December 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Christopher Centre 10 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
Director NameAnesta Eileen Newson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 24 December 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Christopher Centre 10 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
Director NameLawrence Michael Nicholls
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAppleshaw
Newmans Green
Sudbury
Suffolk
CO10 0AB
Director NameLady Florence Mary Ousley
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleRetired
Correspondence Address15 Parkers Way
Nayland
Essex
CO6 4HS
Director NameShirley Elizabeth Mary Moore
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Nayland Road
Bures St Mary
Suffolk
CO8 5BX
Director NameAnesta Eileen Newsom
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 September 2008)
RoleCEO
Correspondence Address100a Ballingdon Street
Sudbury
Suffolk
CO10 2BP
Director NameJenifer Margaret Vanstone
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 17 December 2010)
RolePsychotherapist Self Employed
Country of ResidenceEngland Gt Britain
Correspondence AddressThe Christopher Centre 10 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
Director NameSusan Margaret Presland
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Christopher Centre 10 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
Director NameGillian Eileen Corke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2012)
RoleCo-ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Christopher Centre 10 Gainsborough Street
Sudbury
Suffolk
CO10 2EU

Location

Registered AddressThe Christopher Centre
10 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
29 August 2013Application to strike the company off the register (3 pages)
29 August 2013Application to strike the company off the register (3 pages)
28 February 2013Annual return made up to 22 February 2013 no member list (6 pages)
28 February 2013Annual return made up to 22 February 2013 no member list (6 pages)
11 December 2012Termination of appointment of Gillian Corke as a director (2 pages)
11 December 2012Termination of appointment of Gillian Eileen Corke as a director on 23 October 2012 (2 pages)
28 November 2012Statement of company's objects (3 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 16/11/2012
(6 pages)
28 November 2012Statement of company's objects (3 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 16/11/2012
(6 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
27 February 2012Annual return made up to 22 February 2012 no member list (7 pages)
27 February 2012Annual return made up to 22 February 2012 no member list (7 pages)
24 October 2011Termination of appointment of Susan Margaret Presland as a director on 21 September 2011 (2 pages)
24 October 2011Appointment of Shirley Elizabeth Mary Moore as a director (3 pages)
24 October 2011Appointment of Gillian Eileen Corke as a director (3 pages)
24 October 2011Appointment of Gillian Eileen Corke as a director on 21 September 2011 (3 pages)
24 October 2011Appointment of Shirley Elizabeth Mary Moore as a director on 21 September 2011 (3 pages)
24 October 2011Termination of appointment of Susan Presland as a director (2 pages)
24 October 2011Appointment of Anesta Eileen Newson as a director on 21 September 2011 (3 pages)
24 October 2011Appointment of Anesta Eileen Newson as a director (3 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
17 March 2011Annual return made up to 22 February 2011 no member list (5 pages)
17 March 2011Annual return made up to 22 February 2011 no member list (5 pages)
6 January 2011Termination of appointment of Jenifer Vanstone as a director (2 pages)
6 January 2011Termination of appointment of Jenifer Vanstone as a director (2 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
19 October 2010Termination of appointment of Lawrence Nicholls as a director (2 pages)
19 October 2010Appointment of Christopher Richard Eames as a director (3 pages)
19 October 2010Termination of appointment of Lawrence Nicholls as a director (2 pages)
19 October 2010Appointment of Christopher Richard Eames as a director (3 pages)
30 March 2010Appointment of Susan Margaret Presland as a director (3 pages)
30 March 2010Appointment of Susan Margaret Presland as a director (3 pages)
18 March 2010Annual return made up to 22 February 2010 no member list (4 pages)
18 March 2010Annual return made up to 22 February 2010 no member list (4 pages)
18 March 2010Director's details changed for Lawrence Michael Nicholls on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Lawrence Michael Nicholls on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Robin William Ryding Hodgkinson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Robin William Ryding Hodgkinson on 18 March 2010 (2 pages)
10 February 2010Appointment of Jenifer Margaret Vanstone as a director (3 pages)
10 February 2010Appointment of Jenifer Margaret Vanstone as a director (3 pages)
10 February 2010Termination of appointment of Shirley Moore as a director (2 pages)
10 February 2010Termination of appointment of Shirley Moore as a director (2 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
13 March 2009Annual return made up to 22/02/09 (3 pages)
13 March 2009Annual return made up to 22/02/09 (3 pages)
28 October 2008Appointment terminated director anesta newsom (1 page)
28 October 2008Appointment Terminated Director anesta newsom (1 page)
14 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
22 April 2008Director appointed shirley elizabeth mary moore (2 pages)
22 April 2008Appointment Terminated Director florence ousley (2 pages)
22 April 2008Director appointed shirley elizabeth mary moore (2 pages)
22 April 2008Appointment terminated director florence ousley (2 pages)
22 April 2008Director appointed anesta eileen newsom (2 pages)
22 April 2008Director appointed anesta eileen newsom (2 pages)
12 March 2008Annual return made up to 22/02/08 (3 pages)
12 March 2008Annual return made up to 22/02/08 (3 pages)
1 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
1 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
22 February 2007Incorporation (29 pages)
22 February 2007Incorporation (29 pages)