Background WavePink WaveYellow Wave

TOUCHSTONE COMMUNITY DEVELOPMENT (02971101)

TOUCHSTONE COMMUNITY DEVELOPMENT (02971101) is an active UK company. incorporated on 26 September 1994. with registered office in Chesterfield. The company operates in the Education sector, engaged in pre-primary education. TOUCHSTONE COMMUNITY DEVELOPMENT has been registered for 31 years. Current directors include LISMORE, Stephen Basil, MASON, Julia, MASON OBE, Margaret Mitchell and 1 others.

Company Number
02971101
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 September 1994
Age
31 years
Address
23 High Street, Chesterfield, S43 3UU
Industry Sector
Education
Business Activity
Pre-primary education
Directors
LISMORE, Stephen Basil, MASON, Julia, MASON OBE, Margaret Mitchell, MITCHELL, Christopher William
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCHSTONE COMMUNITY DEVELOPMENT

TOUCHSTONE COMMUNITY DEVELOPMENT is an active company incorporated on 26 September 1994 with the registered office located in Chesterfield. The company operates in the Education sector, specifically engaged in pre-primary education. TOUCHSTONE COMMUNITY DEVELOPMENT was registered 31 years ago.(SIC: 85100)

Status

active

Active since 31 years ago

Company No

02971101

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 26 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

TOUCHSTONE COMMUNITY SUPPORT (CHESTERFIELD)
From: 14 April 1998To: 8 April 2002
TOUCHSTONE COMMUNITY ENTERPRISE (CHESTERFIELD)
From: 26 September 1994To: 14 April 1998
Contact
Address

23 High Street Staveley Chesterfield, S43 3UU,

Timeline

33 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Nov 15
Director Left
Nov 16
Director Left
Dec 17
Director Left
Nov 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Mar 23
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LISMORE, Stephen Basil

Active
25b Church Street North, ChesterfieldS41 9QN
Born September 1954
Director
Appointed 12 Jan 2007

MASON, Julia

Active
23 High Street, ChesterfieldS43 3UU
Born April 1973
Director
Appointed 03 Jan 2022

MASON OBE, Margaret Mitchell

Active
23 High Street, ChesterfieldS43 3UU
Born August 1940
Director
Appointed 03 Jan 2022

MITCHELL, Christopher William

Active
23 High Street, ChesterfieldS43 3UU
Born July 1984
Director
Appointed 03 Jan 2022

BRIMELOW, Pamela

Resigned
6 Netherleigh Court, ChesterfieldS40 3PR
Secretary
Appointed 26 Sept 1994
Resigned 31 Oct 1995

DREW, Bernard

Resigned
2 Barbon Close, ChesterfieldS40 4DP
Secretary
Appointed 08 Nov 2006
Resigned 15 Oct 2008

GILBERT-WRIGHT, Richard

Resigned
Mill Lane, ChesterfieldS42 6NG
Secretary
Appointed 15 May 2019
Resigned 21 Feb 2023

GRAYLING, Mark

Resigned
Henry Street, ChesterfieldS42 5AT
Secretary
Appointed 15 Oct 2008
Resigned 15 May 2019

LISMORE, Stephen Basil

Resigned
25b Church Street North, ChesterfieldS41 9QN
Secretary
Appointed 04 Aug 1997
Resigned 14 Sept 2005

MITCHELL, James Burditt

Resigned
11a Old Hall Road, BramptonS40 3RG
Secretary
Appointed N/A
Resigned 04 Aug 1997

NAVRATIL, Nick

Resigned
15 Primrose Close, SheffieldS21 1JQ
Secretary
Appointed 14 Sept 2005
Resigned 22 Sept 2006

BARR, Peter, Cllr

Resigned
9 Malvern Road, ChesterfieldS40 4DX
Born September 1940
Director
Appointed 15 Sept 2003
Resigned 22 Sept 2011

BREEZE, Lynne Kathryn

Resigned
17 Grove Street, ChesterfieldS41 0PA
Born January 1961
Director
Appointed 16 Apr 1998
Resigned 28 May 1999

BRIGGS, Pauline Ann

Resigned
Bellhouse View, Bellhouse Lane, ChesterfieldS43 3AJ
Born March 1948
Director
Appointed 09 Nov 2015
Resigned 20 Dec 2021

CARRICK, Robert

Resigned
58 Falcon Road, DronfieldS18 2EE
Born March 1950
Director
Appointed 08 Jun 1999
Resigned 19 Sept 2000

CHEESMAN, Sheila Vivienne

Resigned
58 New Road, ChesterfieldS42 7EN
Born September 1932
Director
Appointed 15 Dec 2000
Resigned 04 Jan 2005

CLAYTON, Jeanette

Resigned
Hilltop Road, ChesterfieldS42 6RY
Born March 1956
Director
Appointed 04 Aug 2014
Resigned 20 Dec 2021

DAVIES, Brian Grey

Resigned
155 Moorland View Road, ChesterfieldS40 3DD
Born July 1929
Director
Appointed 26 Sept 1994
Resigned 06 Sept 1995

DREW, Bernard

Resigned
2 Barbon Close, ChesterfieldS40 4DP
Born November 1935
Director
Appointed 14 Sept 1999
Resigned 21 Sept 2009

ENGEL, Natascha

Resigned
62 Market Street, EckingtonS21 4JH
Born April 1967
Director
Appointed 12 Jan 2007
Resigned 17 Jan 2008

FERMER, Michael

Resigned
123 Bacon Lane, ChesterfieldS40 3RG
Born September 1930
Director
Appointed 31 Oct 1995
Resigned 23 Jun 1998

FLETCHER, Marie

Resigned
30 Brookside Bar, ChesterfieldS40 3PJ
Born August 1952
Director
Appointed 26 Sept 1994
Resigned 18 Sept 1996

FREESTONE, Roger Edward

Resigned
22 Lansdowne Avenue, ChesterfieldS41 8PL
Born May 1942
Director
Appointed 13 Dec 1999
Resigned 08 Jan 2001

GANT, Jill

Resigned
6 St Davids Rise, ChesterfieldS40 3HD
Born September 1938
Director
Appointed 26 Sept 1994
Resigned 26 Sept 1995

GILBERT-WRIGHT, Richard

Resigned
Mill Lane, ChesterfieldS42 6NG
Born January 1984
Director
Appointed 19 Dec 2012
Resigned 21 Feb 2023

GRAYLING, Mark

Resigned
Henry Street, ChesterfieldS42 5AT
Born June 1959
Director
Appointed 01 Mar 2020
Resigned 20 Dec 2021

GRAYLING, Mark

Resigned
Henry Street, ChesterfieldS42 5AT
Born June 1959
Director
Appointed 04 Feb 2008
Resigned 15 May 2019

JOHNSON, Sandra Joy

Resigned
Glenthorne Close, ChesterfieldS40 3AR
Born April 1955
Director
Appointed 01 Jul 2019
Resigned 20 Dec 2021

LEWIN, Alan Edward

Resigned
16 Richmond Close, ChesterfieldS40 3JH
Born May 1941
Director
Appointed 16 Apr 1998
Resigned 17 Oct 2003

LISMORE, Stephen Basil

Resigned
25b Church Street North, ChesterfieldS41 9QN
Born September 1954
Director
Appointed 04 Aug 1997
Resigned 16 Apr 1998

LOMAS, Julie Dawn

Resigned
11 Loxley Close, ChesterfieldS40 4DQ
Born February 1965
Director
Appointed 09 Apr 2001
Resigned 14 Sept 2005

LONDT, Reginald

Resigned
1 Queen Street, ChesterfieldS40 4SF
Born August 1941
Director
Appointed 01 Sept 1998
Resigned 07 May 2013

MANNION-BRUNT, Jill

Resigned
Avondale Road, ChesterfieldS40 4TF
Born March 1955
Director
Appointed 04 Aug 2014
Resigned 01 Dec 2019

MARSDEN-JONES, Adrian Edward

Resigned
143a Holymoor Road, ChesterfieldS42 7DR
Born September 1933
Director
Appointed 26 Sept 1994
Resigned 30 Jan 2013

MCCAIG, David

Resigned
23 High Street, ChesterfieldS43 3UU
Born October 1974
Director
Appointed 13 Apr 2011
Resigned 19 Jan 2012
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2022
AAAnnual Accounts
Resolution
19 January 2022
RESOLUTIONSResolutions
Memorandum Articles
19 January 2022
MAMA
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 October 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Appoint Person Director Company With Name Date
5 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2013
AR01AR01
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2012
AR01AR01
Termination Director Company With Name
21 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Liquidation Voluntary Arrangement Completion
7 July 2011
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
3 November 2010
1.31.3
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 November 2009
1.31.3
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
12 November 2008
1.31.3
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
6 November 2007
1.31.3
Legacy
16 October 2007
287Change of Registered Office
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
8 September 2006
1.11.1
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2005
AAAnnual Accounts
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
1 December 2003
288cChange of Particulars
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
1 July 2003
287Change of Registered Office
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
15 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 November 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288aAppointment of Director or Secretary
Memorandum Articles
27 January 2000
MEM/ARTSMEM/ARTS
Resolution
27 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
16 November 1998
287Change of Registered Office
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
363sAnnual Return (shuttle)
Resolution
4 August 1998
RESOLUTIONSResolutions
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Memorandum Articles
17 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
20 February 1997
287Change of Registered Office
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
28 November 1995
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
22 May 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
26 September 1994
NEWINCIncorporation