DURHAM COMMUNITY ACTION LIMITED - CROOK


Company Profile Company Filings

Overview

DURHAM COMMUNITY ACTION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CROOK and has the status: Active.
DURHAM COMMUNITY ACTION LIMITED was incorporated 88 years ago on 15/01/1936 and has the registered number: 00309329. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DURHAM COMMUNITY ACTION LIMITED - CROOK

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8 ST. STEPHENS COURT
CROOK
COUNTY DURHAM
DL15 0BF

This Company Originates in : United Kingdom
Previous trading names include:
DURHAM RURAL COMMUNITY COUNCIL LIMITED (until 24/07/2013)

Confirmation Statements

Last Statement Next Statement Due
28/05/2023 11/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KATHERINE JOANNE BURROWS Secretary 2022-08-11 CURRENT
MRS CLARICE ANNIE SMITH Jul 1939 British Director 2010-10-14 CURRENT
MRS LINDA BIRD Jan 1956 British Director 2020-11-26 CURRENT
MRS PATRICIA BUCKLEY-ATKINS Dec 1945 British Director 2018-09-11 CURRENT
MRS ANGELA HAWKES Feb 1960 British Director 2021-09-23 CURRENT
MRS ELAINE KILGANNON May 1952 British Director 2021-09-23 CURRENT
MR MICHAEL JOHN LITCHFIELD Jun 1949 British Director 2020-07-16 CURRENT
PROFESSOR JOHN FREDERICK FRANCIS ROBINSON Dec 1951 British Director 2021-09-23 CURRENT
COUNCILLOR JOHN ROBINSON Mar 1958 British Director 1999-10-21 CURRENT
MRS JANICE MARGARET WORTERS Feb 1951 British Director 2010-02-25 CURRENT
PROFESSOR SARAH JANE BANKS Jul 1955 British Director 1998-10-15 CURRENT
RAYMOND COWELL Oct 1948 British Secretary 1995-09-04 UNTIL 2000-01-31 RESIGNED
VERNA FEE British Director 1998-10-15 UNTIL 2000-05-04 RESIGNED
JOHN STEWART ESPINER Jan 1945 British Director 2004-10-14 UNTIL 2011-11-29 RESIGNED
JAMES ANTHONY ELLIOTT Mar 1932 British Director 1997-10-16 UNTIL 2006-02-21 RESIGNED
DENNIS DUNN Nov 1930 British Director 2006-10-12 UNTIL 2009-02-20 RESIGNED
KATE CULVERHOUSE Aug 1962 British Director 1998-10-15 UNTIL 2009-05-26 RESIGNED
VICTOR RICARDO CADAXA Oct 1946 British Director 1998-10-15 UNTIL 1999-10-21 RESIGNED
JENNIFER FLYNN Nov 1951 British Director 1998-10-15 UNTIL 2023-11-09 RESIGNED
MS JULIE FORM Mar 1967 British Director 2010-02-25 UNTIL 2010-10-14 RESIGNED
JOY FROSTWICK Feb 1957 Secretary 1995-02-01 UNTIL 1995-09-04 RESIGNED
MR RUSSELL SELWYN HAYWARD Secretary 2011-06-01 UNTIL 2018-06-16 RESIGNED
JOY FROSTWICK Feb 1957 Secretary 2004-06-04 UNTIL 2004-10-04 RESIGNED
LUCY HOVVELS Aug 1950 British Director 1993-10-14 UNTIL 1994-10-13 RESIGNED
MS LYN BOYD Apr 1953 British Secretary 2000-02-01 UNTIL 2000-05-04 RESIGNED
LEIGH VALLANCE Jan 1961 British Secretary 2000-05-04 UNTIL 2004-06-04 RESIGNED
LESLIE HARVEY ROBERTS May 1950 British Secretary RESIGNED
JOANNA LAVERICK Jun 1956 Secretary 2004-10-04 UNTIL 2011-05-31 RESIGNED
MRS JOANNA LAVERICK Secretary 2018-06-16 UNTIL 2022-08-11 RESIGNED
MARION MARTIN HORTON May 1948 British Secretary 1994-02-01 UNTIL 1995-01-31 RESIGNED
PROFESSOR SARAH JANE BANKS Jul 1955 British Director 1993-10-14 UNTIL 1997-10-16 RESIGNED
MR RAYMOND ERIC BEELS May 1944 British Director RESIGNED
MR GLYN BATEMAN Apr 1960 British Director 2007-10-18 UNTIL 2019-11-21 RESIGNED
HENRY BARRON Jan 1936 British Director 2006-10-12 UNTIL 2008-11-27 RESIGNED
JOAN BAILEY Dec 1929 British Director 1992-10-15 UNTIL 1994-10-13 RESIGNED
DR KENNETH ROY ASHBY Oct 1923 British Director 1994-10-13 UNTIL 1997-10-16 RESIGNED
DR KENNETH ROY ASHBY Oct 1923 British Director 2002-10-17 UNTIL 2003-09-01 RESIGNED
MR JOSEPH ARMSTRONG Dec 1947 British Director 2002-10-17 UNTIL 2017-05-08 RESIGNED
GAVIN BESTFORD Jun 1949 British Director 2006-10-12 UNTIL 2018-11-22 RESIGNED
PETER RUFF BROWN British Director 2001-10-18 UNTIL 2006-02-21 RESIGNED
JUDITH LUND Sep 1935 British Director 2007-10-18 UNTIL 2015-02-09 RESIGNED
COLIN BURTON Jun 1928 British Director 1998-10-15 UNTIL 2001-04-04 RESIGNED
MR GEORGE CHARLES HEPBURN OBE Nov 1949 British Director 2014-05-22 UNTIL 2020-11-26 RESIGNED
PETER RUFF BROWN British Director 1995-04-03 UNTIL 2001-07-30 RESIGNED
MARION MARTIN HORTON May 1948 British Director 1994-02-01 UNTIL 1994-08-25 RESIGNED
JUDITH LUND Sep 1935 British Director 2000-10-19 UNTIL 2006-10-12 RESIGNED
MR PHILIP HUGHES Aug 1947 British Director 1998-10-15 UNTIL 2004-10-14 RESIGNED
REVEREND JONATHAN DAVID FRANCIS INKPIN Jan 1960 British Director 1998-10-15 UNTIL 2001-02-15 RESIGNED
JOANNA LUCAS Jul 1967 British Director 1993-10-14 UNTIL 1994-09-12 RESIGNED
CHRISTINE GOWTON Feb 1955 British Director 2000-10-19 UNTIL 2002-05-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. CHAD'S COLLEGE Active GROUP 85421 - First-degree level higher education
YHA (ENGLAND AND WALES) MATLOCK Active GROUP 55202 - Youth hostels
CITY OF DURHAM TRUST LIMITED(THE) DURHAM, Dissolved... 71112 - Urban planning and landscape architectural activities
DURHAM WILDLIFE TRUST HOUGHTON LE SPRING Active GROUP 91040 - Botanical and zoological gardens and nature reserves activities
COUNTY DURHAM DEVELOPMENT COMPANY LIMITED DURHAM Dissolved... FULL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
THE ENVIRONMENT COUNCIL LONDON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
4CHILDREN (TRADING) LIMITED LONDON Dissolved... FULL 70229 - Management consultancy activities other than financial management
NORTH EAST AUTISM SOCIETY CHESTER LE STREET Active FULL 85200 - Primary education
EAST DURHAM PARTNERSHIP LIMITED HORDEN, PETERLEE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
COUNTY DURHAM COMMUNITY FOUNDATION MEADOWFIELD INDUSTRIAL ESTATE Active SMALL 82990 - Other business support service activities n.e.c.
NORTH TYNESIDE VOLUNTARY ORGANISATIONS DEVELOPMENT AGENCY WALLSEND ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
TARKA LIMITED DURHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE LANCHESTER PARTNERSHIP LANCHESTER ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
SKILLSBRIDGE LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VOLUNTARY ORGANISATIONS' NETWORK NORTH EAST NEWCASTLE UPON TYNE Active SMALL 94120 - Activities of professional membership organizations
BURNHOPE FIRST CLASS CHILDCARE LTD DURHAM Dissolved... TOTAL EXEMPTION SMALL 85200 - Primary education
VISIT COUNTY DURHAM DURHAM ENGLAND Active SMALL 73110 - Advertising agencies
FOOD DURHAM TRADING LIMITED DURHAM ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
COMMUNITY DEVELOPMENT JOURNAL GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUSTON & MAUGHAN LIMITED CROOK ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation