Background WavePink WaveYellow Wave

DAUNTSEY VALE LINK SCHEME COMMUNITY INTEREST COMPANY (06552693)

DAUNTSEY VALE LINK SCHEME COMMUNITY INTEREST COMPANY (06552693) is an active UK company. incorporated on 2 April 2008. with registered office in Chippenham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DAUNTSEY VALE LINK SCHEME COMMUNITY INTEREST COMPANY has been registered for 18 years. Current directors include CHAPMAN, Theresa Mary, CLOTHIER, Peter Anthony Harwood, FORBES, James Dougal Menzies and 3 others.

Company Number
06552693
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2008
Age
18 years
Address
6 Lime Trees, Chippenham, SN15 4BN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHAPMAN, Theresa Mary, CLOTHIER, Peter Anthony Harwood, FORBES, James Dougal Menzies, LEWIS, Karen Sandra, PURKISS, Sarah, PURKISS, Stephen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAUNTSEY VALE LINK SCHEME COMMUNITY INTEREST COMPANY

DAUNTSEY VALE LINK SCHEME COMMUNITY INTEREST COMPANY is an active company incorporated on 2 April 2008 with the registered office located in Chippenham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DAUNTSEY VALE LINK SCHEME COMMUNITY INTEREST COMPANY was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06552693

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

6 Lime Trees Christian Malford Chippenham, SN15 4BN,

Previous Addresses

, Scots Smith Farmyard Sodom Lane, Dauntsey, Chippenham, Wiltshire, SN15 4JA
From: 2 April 2008To: 3 October 2017
Timeline

25 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Jul 12
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jun 18
Director Left
Oct 19
Director Joined
Dec 19
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Apr 25
Director Left
Jan 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

PURKISS, Sarah

Active
Lime Trees, ChippenhamSN15 4BN
Secretary
Appointed 01 Nov 2012

CHAPMAN, Theresa Mary

Active
Sodom Lane, ChippenhamSN15 4JA
Born December 1950
Director
Appointed 24 Jul 2020

CLOTHIER, Peter Anthony Harwood

Active
Lime Trees, ChippenhamSN15 4BN
Born December 1939
Director
Appointed 13 Jul 2017

FORBES, James Dougal Menzies

Active
Lime Trees, ChippenhamSN15 4BN
Born October 1955
Director
Appointed 12 Dec 2019

LEWIS, Karen Sandra

Active
Lime Trees, ChippenhamSN15 4BN
Born September 1970
Director
Appointed 17 Jan 2023

PURKISS, Sarah

Active
Lime Trees, ChippenhamSN15 4BN
Born March 1954
Director
Appointed 27 Jun 2012

PURKISS, Stephen

Active
Lime Trees, ChippenhamSN15 4BN
Born April 1948
Director
Appointed 24 Jul 2020

CHAPMAN, Theresa Mary

Resigned
Sodom Lane, ChippenhamSN15 4JA
Secretary
Appointed 02 Apr 2008
Resigned 31 Oct 2012

CHAPMAN, Theresa Mary

Resigned
Dauntsey Lodge Farm, ChippenhamSN15 4JA
Born December 1950
Director
Appointed 02 Apr 2008
Resigned 31 Mar 2009

CHATTERTON, Ian Peter Anthony

Resigned
Lime Trees, ChippenhamSN15 4BN
Born October 1942
Director
Appointed 18 Oct 2022
Resigned 27 Jan 2026

CRADDOCK, David Ashmead

Resigned
Lime Trees, ChippenhamSN15 4BN
Born August 1931
Director
Appointed 11 Aug 2008
Resigned 23 Jun 2022

CROSS, Alison Claire

Resigned
Lime Trees, ChippenhamSN15 4BN
Born March 1966
Director
Appointed 13 Jul 2017
Resigned 04 Sept 2019

DAVIES, Simon Thorley

Resigned
Lime Trees, ChippenhamSN15 4BN
Born April 1992
Director
Appointed 12 Jun 2014
Resigned 24 Jul 2020

ELLIS, Richard

Resigned
Sodom Lane, ChippenhamSN15 4JA
Born September 1933
Director
Appointed 11 Aug 2008
Resigned 11 Jun 2015

FAIRLEY, Clair Cornwall

Resigned
Sodom Lane, ChippenhamSN15 4JA
Born July 1950
Director
Appointed 02 Apr 2008
Resigned 13 Jul 2017

FAIRLEY, Nigel Craig

Resigned
Sodom Lane, ChippenhamSN15 4JA
Born September 1946
Director
Appointed 02 Apr 2008
Resigned 13 Jul 2017

HANNAH, Edith Fanny Elizabeth

Resigned
Lime Trees, ChippenhamSN15 4BN
Born February 1934
Director
Appointed 06 Jul 2009
Resigned 24 Jul 2020

HUCK, Bridget Rosemary

Resigned
Sodom Lane, ChippenhamSN15 4JA
Born April 1933
Director
Appointed 11 Aug 2008
Resigned 12 Jun 2014

LAWRENCE, Joanna Rosalind

Resigned
Lime Trees, ChippenhamSN15 4BN
Born April 1952
Director
Appointed 23 Jun 2022
Resigned 18 Mar 2025

RANCE, Pauline

Resigned
Sodom Lane, ChippenhamSN15 4JA
Born January 1952
Director
Appointed 08 Jun 2016
Resigned 12 Jun 2018

WADE, Sheila Jane

Resigned
Sodom Lane, ChippenhamSN15 4JA
Born January 1955
Director
Appointed 02 Apr 2008
Resigned 13 Jul 2017

WALKLATE, Susan Jillian

Resigned
Lime Trees, ChippenhamSN15 4BN
Born February 1958
Director
Appointed 02 Apr 2008
Resigned 24 Jul 2020

Persons with significant control

1

0 Active
1 Ceased

Susan Jillian Walklate

Ceased
Lime Trees, ChippenhamSN15 4BN
Born September 1946

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 24 Jul 2020
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Legacy
25 July 2025
ANNOTATIONANNOTATION
Second Filing Of Director Appointment With Name
7 July 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Memorandum Articles
8 August 2023
MAMA
Resolution
8 August 2023
RESOLUTIONSResolutions
Resolution
17 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Memorandum Articles
17 July 2012
MEM/ARTSMEM/ARTS
Resolution
17 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
225Change of Accounting Reference Date
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Incorporation Community Interest Company
2 April 2008
CICINCCICINC