Company NameCommunity Action Hertsmere
Company StatusDissolved
Company Number06717968
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 October 2008(15 years, 6 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Ann Muriel Harrison
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2015(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 22 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Park Avenue
Potters Bar
Hertfordshire
EN6 5EJ
Secretary NameMr Stephen Mark Craker
StatusClosed
Appointed01 January 2017(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 22 March 2022)
RoleCompany Director
Correspondence AddressAllum Lane Community Centre
2 Allum Lane
Elstree
Hertfordshire
WD6 3PJ
Director NameMr Jason Joseph John
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2017(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 22 March 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressAllum Lane Community Centre
2 Allum Lane
Elstree
Hertfordshire
WD6 3PJ
Director NameJohn Timothy Metcalf
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCounty Councillor
Country of ResidenceUnited Kingdom
Correspondence Address53 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameMrs Susan Pearlman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Woodfield Road
Radlett
Hertfordshire
WD7 8JD
Director NameRev Richard Charles Alan Leslie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address142 Brook Road
Borehamwood
Hertfordshire
WD6 5EQ
Director NameMrs Barbara Kennedy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address38 Lawrence Avenue
London
NW7 4NN
Director NameMr Christopher John Watts
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address51 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DJ
Director NameMrs Susan Elizabeth Weaver
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address476 Mutton Lane
Potters Bar
Hertfordshire
EN6 3BB
Director NamePeter William Charles Weaver
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address476 Mutton Lane
Potters Bar
Hertfordshire
EN6 3BB
Director NameMrs Margaret Jessica Ohren
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address51 Wroxham Gardens
Potters Bar
Hertfordshire
EN6 3DJ
Secretary NamePeter William Charles Weaver
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address476 Mutton Lane
Potters Bar
Hertfordshire
EN6 3BB
Director NameMr Stuart Warren Pole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 2014)
RoleSales Retired
Country of ResidenceUnited Kingdom
Correspondence AddressHaycorns 32 Aldenham Avenue
Radlett
Herts
WD7 8HX
Director NameMr Stuart Martin Nagler
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(3 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAllum Lane Community Centre
2 Allum Lane
Elstree
Hertfordshire
WD6 3PJ
Secretary NameMr Christopher John Watts
StatusResigned
Appointed10 December 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2014)
RoleCompany Director
Correspondence Address51 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DJ
Director NameMrs Mekhola Ray
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2017)
RoleCouncil Officer
Country of ResidenceEngland
Correspondence Address95 Highview Gardens
Potters Bar
Hertfordshire
EN6 5PL
Director NameMr Stephen Mark Craker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Stangate Crescent
Borehamwood
Hertfordshire
WD6 2PX
Director NameMrs Susan Deacon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAllum Lane Community Centre
2 Allum Lane
Elstree
Hertfordshire
WD6 3PJ
Director NameMrs Dinah Foster Hoeksma
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAllum Lane Community Centre
2 Allum Lane
Elstree
Hertfordshire
WD6 3PJ

Contact

Websitecommunityactionhertsmere.org
Telephone020 82074504
Telephone regionLondon

Location

Registered AddressAllum Lane Community Centre
2 Allum Lane
Elstree
Hertfordshire
WD6 3PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2014
Turnover£222,037
Net Worth£75,958
Cash£85,593
Current Liabilities£49,023

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 December 2021Application to strike the company off the register (2 pages)
10 December 2021Termination of appointment of Stuart Martin Nagler as a director on 10 December 2021 (1 page)
10 December 2021Termination of appointment of Dinah Foster Hoeksma as a director on 10 December 2021 (1 page)
7 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
16 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (21 pages)
14 October 2019Notification of a person with significant control statement (2 pages)
6 October 2019Cessation of Stephen Mark Craker as a person with significant control on 1 October 2018 (1 page)
6 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
18 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
11 October 2018Full accounts made up to 31 March 2018 (17 pages)
19 September 2018Termination of appointment of Susan Pearlman as a director on 18 September 2018 (1 page)
19 September 2018Termination of appointment of Susan Deacon as a director on 18 September 2018 (1 page)
4 June 2018Appointment of Mr Jason Joseph John as a director on 24 November 2017 (2 pages)
12 October 2017Termination of appointment of Mekhola Ray as a director on 10 October 2017 (1 page)
12 October 2017Termination of appointment of Mekhola Ray as a director on 10 October 2017 (1 page)
12 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
19 July 2017Termination of appointment of Stephen Mark Craker as a director on 1 April 2016 (1 page)
19 July 2017Termination of appointment of Stephen Mark Craker as a director on 1 April 2016 (1 page)
11 January 2017Appointment of Mrs Susan Deacon as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Stephen Mark Craker as a secretary on 1 January 2017 (2 pages)
11 January 2017Appointment of Mrs Di Foster Hoeksma as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mrs Susan Deacon as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mrs Di Foster Hoeksma as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Stephen Mark Craker as a secretary on 1 January 2017 (2 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
21 April 2016Termination of appointment of Richard Charles Alan Leslie as a director on 27 November 2015 (1 page)
21 April 2016Appointment of Mrs Ann Muriel Harrison as a director on 27 November 2015 (2 pages)
21 April 2016Termination of appointment of Barbara Kennedy as a director on 27 November 2015 (1 page)
21 April 2016Appointment of Mrs Ann Muriel Harrison as a director on 27 November 2015 (2 pages)
21 April 2016Termination of appointment of Barbara Kennedy as a director on 27 November 2015 (1 page)
21 April 2016Termination of appointment of Richard Charles Alan Leslie as a director on 27 November 2015 (1 page)
3 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
24 November 2015Termination of appointment of Christopher John Watts as a director on 13 November 2014 (1 page)
24 November 2015Termination of appointment of Christopher John Watts as a director on 13 November 2014 (1 page)
24 November 2015Annual return made up to 5 October 2015 no member list (8 pages)
24 November 2015Termination of appointment of Stuart Warren Pole as a director on 13 November 2014 (1 page)
24 November 2015Termination of appointment of Stuart Warren Pole as a director on 13 November 2014 (1 page)
24 November 2015Annual return made up to 5 October 2015 no member list (8 pages)
9 December 2014Termination of appointment of Christopher John Watts as a secretary on 13 November 2014 (1 page)
9 December 2014Termination of appointment of Christopher John Watts as a secretary on 13 November 2014 (1 page)
4 December 2014Annual return made up to 5 October 2014 no member list (11 pages)
4 December 2014Annual return made up to 5 October 2014 no member list (11 pages)
4 December 2014Annual return made up to 5 October 2014 no member list (11 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
2 June 2014Appointment of Mrs Mekhola Ray as a director (2 pages)
2 June 2014Appointment of Mr Stephen Mark Craker as a director (2 pages)
2 June 2014Appointment of Mr Stephen Mark Craker as a director (2 pages)
2 June 2014Appointment of Mrs Mekhola Ray as a director (2 pages)
24 October 2013Appointment of Mr Christopher John Watts as a secretary (2 pages)
24 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
24 October 2013Appointment of Mr Christopher John Watts as a secretary (2 pages)
24 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
24 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
23 October 2013Termination of appointment of Peter Weaver as a secretary (1 page)
23 October 2013Termination of appointment of Peter Weaver as a director (1 page)
23 October 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
23 October 2013Termination of appointment of Peter Weaver as a secretary (1 page)
23 October 2013Termination of appointment of Peter Weaver as a director (1 page)
15 November 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
5 October 2012Annual return made up to 5 October 2012 no member list (10 pages)
5 October 2012Annual return made up to 5 October 2012 no member list (10 pages)
5 October 2012Annual return made up to 5 October 2012 no member list (10 pages)
16 April 2012Appointment of Stuart Martin Nagler as a director (2 pages)
16 April 2012Appointment of Stuart Martin Nagler as a director (2 pages)
28 March 2012Termination of appointment of Margaret Ohren as a director (1 page)
28 March 2012Termination of appointment of Margaret Ohren as a director (1 page)
2 January 2012Director's details changed for Mrs Susan Pearlman on 10 December 2011 (2 pages)
2 January 2012Director's details changed for Mrs Susan Pearlman on 10 December 2011 (2 pages)
23 December 2011Annual return made up to 8 October 2011 no member list (10 pages)
23 December 2011Annual return made up to 8 October 2011 no member list (10 pages)
23 December 2011Annual return made up to 8 October 2011 no member list (10 pages)
27 October 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
27 October 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
22 October 2010Annual return made up to 8 October 2010 no member list (11 pages)
22 October 2010Termination of appointment of John Metcalf as a director (1 page)
22 October 2010Termination of appointment of John Metcalf as a director (1 page)
22 October 2010Annual return made up to 8 October 2010 no member list (11 pages)
22 October 2010Annual return made up to 8 October 2010 no member list (11 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
21 June 2010Termination of appointment of Susan Weaver as a director (1 page)
21 June 2010Termination of appointment of Susan Weaver as a director (1 page)
3 March 2010Director's details changed for Richard Charles Alan Leslie on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Margaret Jessica Ohren on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Barbara Kennedy on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Barbara Kennedy on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 8 October 2009 no member list (7 pages)
3 March 2010Director's details changed for Susan Pearlman on 3 March 2010 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Margaret Jessica Ohren on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Margaret Jessica Ohren on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Susan Elizabeth Weaver on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Barbara Kennedy on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Richard Charles Alan Leslie on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Susan Elizabeth Weaver on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Stuart Warren Pole on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Susan Pearlman on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Richard Charles Alan Leslie on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Stuart Warren Pole on 3 March 2010 (2 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Director's details changed for Stuart Warren Pole on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 8 October 2009 no member list (7 pages)
3 March 2010Director's details changed for Susan Pearlman on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Susan Elizabeth Weaver on 3 March 2010 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Annual return made up to 8 October 2009 no member list (7 pages)
23 April 2009Director appointed stuart warren pole (1 page)
23 April 2009Director appointed stuart warren pole (1 page)
23 January 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
23 January 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
8 October 2008Incorporation (35 pages)
8 October 2008Incorporation (35 pages)