Background WavePink WaveYellow Wave

THE COMMUNITY COUNCIL OF SHROPSHIRE (04652487)

THE COMMUNITY COUNCIL OF SHROPSHIRE (04652487) is an active UK company. incorporated on 30 January 2003. with registered office in Shrewsbury. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 2 other business activities. THE COMMUNITY COUNCIL OF SHROPSHIRE has been registered for 23 years. Current directors include BROAD, Simon Bowden, COOPER, Nicola Jayne, HENLEY, Rachel and 4 others.

Company Number
04652487
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 January 2003
Age
23 years
Address
4 The Creative Quarter, Shrewsbury, SY2 6LG
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BROAD, Simon Bowden, COOPER, Nicola Jayne, HENLEY, Rachel, JAMES, Warren Austin William, PEARSON, Lindsay, THORN, Mark Robert John, WAUGH, Amy Rowley
SIC Codes
63990, 70229, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMMUNITY COUNCIL OF SHROPSHIRE

THE COMMUNITY COUNCIL OF SHROPSHIRE is an active company incorporated on 30 January 2003 with the registered office located in Shrewsbury. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 2 other business activities. THE COMMUNITY COUNCIL OF SHROPSHIRE was registered 23 years ago.(SIC: 63990, 70229, 94990)

Status

active

Active since 23 years ago

Company No

04652487

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

Age

23 Years

Incorporated 30 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

4 The Creative Quarter Shrewsbury Business Park Shrewsbury, SY2 6LG,

Timeline

62 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Left
Aug 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Nov 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Sept 23
Director Joined
May 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BROAD, Simon Bowden

Active
The Creative Quarter, ShrewsburySY2 6LG
Born January 1963
Director
Appointed 04 Mar 2021

COOPER, Nicola Jayne

Active
The Creative Quarter, ShrewsburySY2 6LG
Born December 1954
Director
Appointed 10 Jul 2017

HENLEY, Rachel

Active
The Creative Quarter, ShrewsburySY2 6LG
Born July 1975
Director
Appointed 14 Sept 2021

JAMES, Warren Austin William

Active
The Creative Quarter, ShrewsburySY2 6LG
Born March 1967
Director
Appointed 03 May 2024

PEARSON, Lindsay

Active
The Creative Quarter, ShrewsburySY2 6LG
Born November 1971
Director
Appointed 11 Jan 2022

THORN, Mark Robert John

Active
The Creative Quarter, ShrewsburySY2 6LG
Born December 1960
Director
Appointed 06 Dec 2017

WAUGH, Amy Rowley

Active
The Creative Quarter, ShrewsburySY2 6LG
Born June 1974
Director
Appointed 19 Sept 2023

FRASER, Ian Grant Keith

Resigned
8 Mill Meadow, ShrewsburySY2 6EU
Secretary
Appointed 30 Jan 2003
Resigned 17 Nov 2009

AMOS, Richard Burgess

Resigned
The Creative Quarter, ShrewsburySY2 6LG
Born May 1987
Director
Appointed 25 Feb 2022
Resigned 25 Mar 2025

BARLOW, Susan Ann

Resigned
The Creative Quarter, ShrewsburySY2 6LG
Born May 1959
Director
Appointed 09 Apr 2014
Resigned 07 Nov 2018

BIBBY, Enid, Dame

Resigned
The Creative Quarter, ShrewsburySY2 6LG
Born February 1952
Director
Appointed 23 Feb 2012
Resigned 13 Aug 2015

BLYTHE, Simon Anthony

Resigned
Cefn Canol, OswestrySY10 7JG
Born October 1954
Director
Appointed 15 May 2008
Resigned 17 Oct 2008

CASHMORE, Austin

Resigned
8 Woodbank Drive, ShrewsburySY3 8RW
Born June 1930
Director
Appointed 30 Jan 2003
Resigned 26 Sept 2007

CLARKE, Julia Josephine Linda

Resigned
The Creative Quarter, ShrewsburySY2 6LG
Born July 1956
Director
Appointed 10 Jul 2017
Resigned 18 Nov 2019

CRAIG, Vincent

Resigned
Molineux House, Market DraytonTF9 3QN
Born July 1950
Director
Appointed 22 Nov 2007
Resigned 16 Nov 2018

CUNDALL, Alison Ruth

Resigned
Maryvale, LudlowSY8 1GH
Born January 1954
Director
Appointed 30 Jan 2003
Resigned 15 Jun 2004

DARBHANGA, Harmesh

Resigned
The Creative Quarter, ShrewsburySY2 6LG
Born October 1960
Director
Appointed 05 Jun 2009
Resigned 27 Feb 2014

EVANS, Roger Arthur

Resigned
Brindles,, ShrewsburySY5 0UY
Born July 1944
Director
Appointed 30 Jan 2003
Resigned 17 Apr 2008

FRASER, Ian Grant Keith

Resigned
8 Mill Meadow, ShrewsburySY2 6EU
Born August 1936
Director
Appointed 24 Jun 2003
Resigned 17 Nov 2009

GRANT, Gordon Henry

Resigned
The Creative Quarter, ShrewsburySY2 6LG
Born November 1951
Director
Appointed 24 Jan 2013
Resigned 01 Jun 2017

GRAVESTOCK, Frederick Matthew, Dr

Resigned
College Hill, ShrewsburySY1 1LZ
Born July 1956
Director
Appointed 26 Nov 2009
Resigned 02 Sept 2011

HEALEY, Alan William

Resigned
The Creative Quarter, ShrewsburySY2 6LG
Born January 1943
Director
Appointed 26 Feb 2009
Resigned 11 Nov 2015

HOLYOAK, Yvonne Kidson

Resigned
Pickwick, ShrewsburySY5 0QB
Born December 1938
Director
Appointed 30 Jan 2003
Resigned 15 Jun 2004

HOWICK, John Philip

Resigned
The Creative Quarter, ShrewsburySY2 6LG
Born May 1951
Director
Appointed 28 Feb 2019
Resigned 14 Jun 2022

JEBB, Alan John

Resigned
The Creative Quarter, ShrewsburySY2 6LG
Born March 1987
Director
Appointed 04 Oct 2018
Resigned 03 Jun 2021

JOHNSON, Carl Ward

Resigned
The Creative Quarter, ShrewsburySY2 6LG
Born May 1963
Director
Appointed 19 Nov 2015
Resigned 05 Dec 2025

JONES, Nicholas John

Resigned
The Creative Quarter, ShrewsburySY2 6LG
Born January 1971
Director
Appointed 02 Dec 2010
Resigned 24 Nov 2011

JONES, William Norman

Resigned
The Creative Quarter, ShrewsburySY2 6LG
Born January 1948
Director
Appointed 26 Nov 2009
Resigned 11 Nov 2015

KING, Susie Elizabeth

Resigned
The Creative Quarter, ShrewsburySY2 6LG
Born June 1967
Director
Appointed 03 Jul 2018
Resigned 03 Feb 2021

LAW, Michael

Resigned
20 Torrin Drive, ShrewsburySY3 6AW
Born September 1932
Director
Appointed 30 Jan 2003
Resigned 12 Jan 2007

LILLIS, Charles Edward

Resigned
The Creative Quarter, ShrewsburySY2 6LG
Born September 1952
Director
Appointed 12 Jan 2012
Resigned 31 Mar 2017

MANTELL, Mary Gillian

Resigned
Wem Lane, WemSY4 5RT
Born January 1948
Director
Appointed 08 Dec 2005
Resigned 12 Nov 2010

MARTIN, Ciaran Patrick Anthony

Resigned
The Creative Quarter, ShrewsburySY2 6LG
Born March 1956
Director
Appointed 23 Jun 2016
Resigned 13 Nov 2019

MOTLEY, Cecilia Mary Anne

Resigned
The Old Rectory, Craven ArmsSY7 9HS
Born December 1949
Director
Appointed 24 Jun 2003
Resigned 12 Nov 2010

NOCK, Francis

Resigned
Appledore, EllesmereSY12 0NZ
Born March 1972
Director
Appointed 18 Dec 2003
Resigned 27 May 2010
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Memorandum Articles
22 December 2025
MAMA
Resolution
22 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Memorandum Articles
4 November 2024
MAMA
Resolution
4 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
8 December 2022
AAMDAAMD
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Memorandum Articles
20 December 2017
MAMA
Resolution
20 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Resolution
29 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
29 May 2013
CC04CC04
Appoint Person Director Company With Name
13 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
287Change of Registered Office
Legacy
3 March 2008
288cChange of Particulars
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
16 December 2005
225Change of Accounting Reference Date
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
23 November 2004
287Change of Registered Office
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
225Change of Accounting Reference Date
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Incorporation Company
30 January 2003
NEWINCIncorporation