Background WavePink WaveYellow Wave

COMMUNITIES FIRST WESSEX (08071971)

COMMUNITIES FIRST WESSEX (08071971) is an active UK company. incorporated on 16 May 2012. with registered office in Havant. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c. and 3 other business activities. COMMUNITIES FIRST WESSEX has been registered for 13 years. Current directors include CARTER, Vivienne Nerys, EVANS, John, GRAHAM, Clive and 5 others.

Company Number
08071971
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 May 2012
Age
13 years
Address
Leigh Park Community Centre, Havant, PO9 5BG
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
CARTER, Vivienne Nerys, EVANS, John, GRAHAM, Clive, LITTLE, Owain Thomas, MORTIMORE, Simon Ap Kenneth, REEVES, Ian Kevin, SAVAGE, Claire Louise, TILLER, Sara
SIC Codes
49390, 82990, 85590, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITIES FIRST WESSEX

COMMUNITIES FIRST WESSEX is an active company incorporated on 16 May 2012 with the registered office located in Havant. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c. and 3 other business activities. COMMUNITIES FIRST WESSEX was registered 13 years ago.(SIC: 49390, 82990, 85590, 94990)

Status

active

Active since 13 years ago

Company No

08071971

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

Age

13 Years

Incorporated 16 May 2012

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 16 October 2025 (5 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

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

HCCS COMMUNITY ACTION
From: 16 May 2012To: 6 May 2015
Contact
Address

Leigh Park Community Centre Dunsbury Way Havant, PO9 5BG,

Previous Addresses

, 3000a Parkway, Whiteley, Fareham, PO15 7FX, England
From: 23 October 2018To: 27 August 2019
, 3000a Parkway, Whiteley Hampshire Parkway, Whiteley, Fareham, PO15 7FX, England
From: 22 October 2018To: 23 October 2018
, Bedhampton Suite Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA
From: 16 May 2012To: 22 October 2018
Timeline

56 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
May 17
Director Left
May 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Mar 19
Director Joined
Jul 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Jun 20
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Nov 21
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Oct 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Owner Exit
Jun 24
Director Left
Jul 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
49
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

CARTER, Vivienne Nerys

Active
Dunsbury Way, HavantPO9 5BG
Born December 1970
Director
Appointed 08 Mar 2024

EVANS, John

Active
Langstone Technology Park, HavantPO9 1SA
Born April 1945
Director
Appointed 28 Apr 2016

GRAHAM, Clive

Active
Dunsbury Way, HavantPO9 5BG
Born July 1950
Director
Appointed 18 Jul 2019

LITTLE, Owain Thomas

Active
Dunsbury Way, HavantPO9 5BG
Born May 1989
Director
Appointed 12 Sept 2024

MORTIMORE, Simon Ap Kenneth

Active
Dunsbury Way, HavantPO9 5BG
Born March 1963
Director
Appointed 12 Sept 2024

REEVES, Ian Kevin

Active
Dunsbury Way, HavantPO9 5BG
Born August 1957
Director
Appointed 01 Oct 2024

SAVAGE, Claire Louise

Active
Dunsbury Way, HavantPO9 5BG
Born December 1973
Director
Appointed 12 Sept 2024

TILLER, Sara

Active
Dunsbury Way, HavantPO9 5BG
Born March 1966
Director
Appointed 11 Dec 2024

HOUGHTON, Timothy John William

Resigned
Langstone Technology Park, HavantPO9 1SA
Secretary
Appointed 31 Jan 2013
Resigned 31 Jan 2013

SPENCER, Susan Mary

Resigned
Langstone Technology Park, HavantPO9 1SA
Secretary
Appointed 16 May 2012
Resigned 31 Jan 2013

BAILEY, Susan Anne

Resigned
Langstone Technology Park, HavantPO9 1SA
Born September 1953
Director
Appointed 25 Apr 2018
Resigned 13 Sept 2018

BEECH, Vanessa Frances

Resigned
Langstone Technology Park, HavantPO9 1SA
Born October 1965
Director
Appointed 01 Sept 2012
Resigned 31 Jan 2013

CLIFFE, Alison Mary

Resigned
Langstone Technology Park, HavantPO9 1SA
Born January 1956
Director
Appointed 17 Dec 2012
Resigned 24 Sept 2013

ELEY, David Charles

Resigned
Dunsbury Way, HavantPO9 5BG
Born July 1942
Director
Appointed 14 May 2020
Resigned 30 Sept 2024

EZRA MBE MA FRSA, Yinnon

Resigned
Dunsbury Way, HavantPO9 5BG
Born June 1953
Director
Appointed 08 Sept 2023
Resigned 15 Jan 2024

GIBSON, Denis

Resigned
Dunsbury Way, HavantPO9 5BG
Born January 1950
Director
Appointed 26 Apr 2018
Resigned 31 Mar 2024

HARRAP, Josephine Pauline Jessie Mary

Resigned
Langstone Technology Park, HavantPO9 1SA
Born July 1948
Director
Appointed 23 May 2013
Resigned 23 May 2016

HOLLOWAY, Christine Mary

Resigned
St. Swithun Street, WinchesterSO23 9JP
Born April 1949
Director
Appointed 08 Jun 2015
Resigned 26 Jan 2016

IRVING, Stephen

Resigned
Parkway, FarehamPO15 7FX
Born February 1950
Director
Appointed 26 Apr 2018
Resigned 15 Mar 2019

JONES, Beverley Morgan

Resigned
Dunsbury Way, HavantPO9 5BG
Born May 1943
Director
Appointed 01 Sept 2012
Resigned 31 Jul 2024

KIRKLAND, Paul Frederick

Resigned
Dunsbury Way, HavantPO9 5BG
Born March 1945
Director
Appointed 14 May 2020
Resigned 05 Jun 2025

LAVENDER, Graham Herbert

Resigned
Langstone Technology Park, HavantPO9 1SA
Born September 1943
Director
Appointed 16 May 2012
Resigned 27 Jan 2017

LEFLEY, Janet Belinda

Resigned
Dunsbury Way, HavantPO9 5BG
Born August 1956
Director
Appointed 10 Sept 2021
Resigned 05 Jun 2025

LEWIS, Trevor Cameron

Resigned
Jewry St, Winchester
Born June 1943
Director
Appointed 08 Jun 2015
Resigned 01 Apr 2023

MILLAR, Guy Mcintyre

Resigned
Stoner Hill, PetersfieldGU32 1AG
Born February 1959
Director
Appointed 01 Sept 2012
Resigned 27 Jan 2017

OWENS, Jennifer

Resigned
Langstone Technology Park, HavantPO9 1SA
Born January 1937
Director
Appointed 16 May 2012
Resigned 24 Nov 2023

PEPPER, Suzanne Ruth

Resigned
Dunsbury Way, HavantPO9 5BG
Born October 1951
Director
Appointed 01 Oct 2024
Resigned 24 Oct 2025

PULLIN, Tina Wendy

Resigned
Dunsbury Way, HavantPO9 5BG
Born June 1974
Director
Appointed 06 Dec 2023
Resigned 14 Jan 2026

STEVENS, William Hugh Fry, Col (Rtd)

Resigned
Dunsbury Way, HavantPO9 5BG
Born November 1935
Director
Appointed 22 Aug 2013
Resigned 24 Jan 2020

STEVENS, William Hugh Fry, Colonel

Resigned
Langstone Technology Park, HavantPO9 1SA
Born November 1941
Director
Appointed 16 May 2012
Resigned 26 Jul 2013

VINCENT-COULTER, Jacqueline Claire

Resigned
Langstone Technology Park, HavantPO9 1SA
Born June 1956
Director
Appointed 28 Feb 2013
Resigned 22 Aug 2013

WOODHEAD, Margaret Elizabeth Anne

Resigned
Dunsbury Way, HavantPO9 5BG
Born December 1950
Director
Appointed 08 Jun 2015
Resigned 10 Sept 2021

Persons with significant control

6

0 Active
6 Ceased

Mr John Evans

Ceased
Dunsbury Way, HavantPO9 5BG
Born April 1945

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 27 Jan 2017
Ceased 12 Jun 2024

Mr Beverley Morgan Jones

Ceased
Dunsbury Way, HavantPO9 5BG
Born May 1943

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Jul 2024

Mrs Jennifer Owens

Ceased
Dunsbury Way, HavantPO9 5BG
Born January 1937

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Nov 2023

Mr Trevor Cameron Lewis

Ceased
Dunsbury Way, HavantPO9 5BG
Born June 1943

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Apr 2023

Mrs Margaret Elizabeth Anne Woodhead

Ceased
Dunsbury Way, HavantPO9 5BG
Born December 1950

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Sept 2021

Col (Rtd) William Hugh Fry Stevens

Ceased
Dunsbury Way, HavantPO9 5BG
Born November 1935

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Jan 2020
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 September 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
5 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Resolution
26 February 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
26 February 2018
CC04CC04
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Resolution
8 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Auditors Resignation Company
28 June 2016
AUDAUD
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Statement Of Companys Objects
27 May 2015
CC04CC04
Memorandum Articles
27 May 2015
MAMA
Resolution
27 May 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 May 2015
CONNOTConfirmation Statement Notification
Miscellaneous
6 May 2015
MISCMISC
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Incorporation Company
16 May 2012
NEWINCIncorporation