Background WavePink WaveYellow Wave

COMMUNITY ORGANISERS LIMITED (08180454)

COMMUNITY ORGANISERS LIMITED (08180454) is an active UK company. incorporated on 15 August 2012. with registered office in Warminster. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. COMMUNITY ORGANISERS LIMITED has been registered for 13 years. Current directors include BARRETT, Eve Louise, BEDDING, Sacha Paul, JENKINS, Glenn Frederick and 2 others.

Company Number
08180454
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 2012
Age
13 years
Address
10 Silver Street, Warminster, BA12 8PS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARRETT, Eve Louise, BEDDING, Sacha Paul, JENKINS, Glenn Frederick, ROCCO, Marta Ricardo, SMITH, Stephen Simon
SIC Codes
85590, 94120, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY ORGANISERS LIMITED

COMMUNITY ORGANISERS LIMITED is an active company incorporated on 15 August 2012 with the registered office located in Warminster. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. COMMUNITY ORGANISERS LIMITED was registered 13 years ago.(SIC: 85590, 94120, 94990)

Status

active

Active since 13 years ago

Company No

08180454

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 15 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

COCOLLABORATIVE LIMITED
From: 15 August 2012To: 21 September 2012
Contact
Address

10 Silver Street Warminster, BA12 8PS,

Previous Addresses

67 Market Place Warminster BA12 9AZ England
From: 8 March 2017To: 25 April 2019
Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER England
From: 29 July 2016To: 8 March 2017
67 Market Place Warminster Wiltshire BA12 9AZ England
From: 29 July 2016To: 29 July 2016
Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER England
From: 16 December 2015To: 29 July 2016
33 Corsham Street London N1 6DR
From: 1 October 2012To: 16 December 2015
C/O C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES
From: 15 August 2012To: 1 October 2012
Timeline

56 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Aug 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Feb 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Nov 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Mar 24
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

BARRETT, Eve Louise

Active
Silver Street, WarminsterBA12 8PS
Born April 1992
Director
Appointed 16 Jul 2019

BEDDING, Sacha Paul

Active
Silver Street, WarminsterBA12 8PS
Born December 1972
Director
Appointed 28 Oct 2014

JENKINS, Glenn Frederick

Active
Silver Street, WarminsterBA12 8PS
Born July 1963
Director
Appointed 26 Mar 2021

ROCCO, Marta Ricardo

Active
Silver Street, WarminsterBA12 8PS
Born July 1983
Director
Appointed 01 Sept 2022

SMITH, Stephen Simon

Active
Silver Street, WarminsterBA12 8PS
Born September 1969
Director
Appointed 16 Jul 2019

ALCOCK, David

Resigned
Edmund Street, BirminghamB3 2ES
Secretary
Appointed 15 Aug 2012
Resigned 01 Mar 2015

PEDEN, Louise

Resigned
New Farm Road, CambridgeCB22 7PN
Secretary
Appointed 01 Mar 2015
Resigned 01 Dec 2016

ALCOCK, David Scott

Resigned
134 Edmund Street, BirminghamB3 2ES
Born February 1969
Director
Appointed 15 Aug 2012
Resigned 04 Sept 2012

BERMUDEZ, Jose Augusto Barco

Resigned
Colston Road, BristolBS5 6AD
Born January 1983
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2016

HARBINSON, Barbara Mary

Resigned
Hopwood Lane, HalifaxHX1 5ER
Born December 1951
Director
Appointed 04 Sept 2012
Resigned 21 Jun 2016

HIGHTON, Tracy

Resigned
Market Place, WarminsterBA12 9AZ
Born October 1981
Director
Appointed 22 Jun 2016
Resigned 26 Jun 2018

JENKINS, Glenn Frederick

Resigned
Silver Street, WarminsterBA12 8PS
Born July 1963
Director
Appointed 08 Oct 2019
Resigned 25 Mar 2021

JONES, Jennifer Sarah

Resigned
Twickenham Drive, WirralCH46 1PQ
Born May 1980
Director
Appointed 22 Jun 2016
Resigned 08 Sept 2018

KEARNEY, Stephen Andrew

Resigned
Lincoln House, LondonSE17 7HS
Born November 1958
Director
Appointed 04 Sept 2012
Resigned 04 Jul 2013

KIRK- ADAMS, Dorothy Emma

Resigned
Silver Street, WarminsterBA12 8PS
Born May 1989
Director
Appointed 16 Jul 2019
Resigned 25 Jun 2022

KIRKWOOD, David

Resigned
Silver Street, WarminsterBA12 8PS
Born April 1985
Director
Appointed 22 Jun 2016
Resigned 25 Jun 2022

LEATHERS, James Frederick

Resigned
Silver Street, WarminsterBA12 8PS
Born May 1969
Director
Appointed 16 Jul 2019
Resigned 09 Aug 2021

MAHTANI, Babita Sona

Resigned
Market Place, WarminsterBA12 9AZ
Born June 1969
Director
Appointed 22 Jun 2016
Resigned 31 Dec 2018

MCGRATH, Phillip Gerard

Resigned
Market Place, WarminsterBA12 9AZ
Born April 1965
Director
Appointed 26 Jun 2018
Resigned 31 Dec 2018

NEWELL, Samuel Peter

Resigned
Silver Street, WarminsterBA12 8PS
Born November 1984
Director
Appointed 01 Jul 2018
Resigned 18 May 2021

NORTON, Sheila

Resigned
Silver Street, WarminsterBA12 8PS
Born May 1944
Director
Appointed 01 Dec 2016
Resigned 31 Jul 2019

OVERLAND, Terri Margaret

Resigned
Ringers Way, TelfordTF5 0BD
Born February 1970
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2016

PARKER, Kenrick Mark

Resigned
Greenacre Square, LondonSE16 6SE
Born March 1958
Director
Appointed 01 Apr 2014
Resigned 21 Jun 2016

PASCOE, Katy Elizabeth

Resigned
Unit 13, PortlandDT5 1EB
Born April 1979
Director
Appointed 28 Oct 2014
Resigned 07 Sept 2015

ROCCO, Marta Ricardo

Resigned
Silver Street, WarminsterBA12 8PS
Born July 1983
Director
Appointed 26 Jun 2018
Resigned 25 Jun 2022

SAMRA, Davinder

Resigned
134 Edmund Street, BirminghamB3 2ES
Born February 1987
Director
Appointed 15 Aug 2012
Resigned 04 Sept 2012

SCOTT, Thomas

Resigned
Silver Street, WarminsterBA12 8PS
Born January 1989
Director
Appointed 16 Jul 2019
Resigned 31 Jan 2024

STEELE, Jessica Macdonald, Dr

Resigned
St Helens Park Road, HastingsTN34 2JJ
Born April 1969
Director
Appointed 04 Sept 2012
Resigned 31 Oct 2014

SYLLA, Moussa Amine

Resigned
Silver Street, WarminsterBA12 8PS
Born September 1973
Director
Appointed 26 Jun 2018
Resigned 25 Jun 2022

VEENKAMP, Maaike

Resigned
Toronto Street, LincolnLN2 5NN
Born December 1988
Director
Appointed 01 Apr 2014
Resigned 28 Sept 2015

WARD, Laura

Resigned
Market Place, WarminsterBA12 9AZ
Born September 1989
Director
Appointed 22 Jun 2016
Resigned 26 Jun 2018

WESTON, Graham

Resigned
Silver Street, WarminsterBA12 8PS
Born June 1986
Director
Appointed 01 Dec 2016
Resigned 31 Jul 2019

WILLIAMS, David Martyn

Resigned
Market Place, WarminsterBA12 9AZ
Born August 1958
Director
Appointed 24 Feb 2017
Resigned 03 May 2018
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 August 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Resolution
16 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Resolution
27 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Change Sail Address Company With New Address
29 July 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 June 2016
AAAnnual Accounts
Resolution
26 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Auditors Resignation Company
27 August 2015
AUDAUD
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 September 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Resolution
15 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Memorandum Articles
15 August 2013
MEM/ARTSMEM/ARTS
Resolution
15 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Resolution
23 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Certificate Change Of Name Company
21 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2012
CONNOTConfirmation Statement Notification
Incorporation Company
15 August 2012
NEWINCIncorporation