Background WavePink WaveYellow Wave

LIME TREES RESIDENTS ASSOCIATION COMMUNITY INTEREST COMPANY (08822524)

LIME TREES RESIDENTS ASSOCIATION COMMUNITY INTEREST COMPANY (08822524) is an active UK company. incorporated on 20 December 2013. with registered office in Chippenham. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. LIME TREES RESIDENTS ASSOCIATION COMMUNITY INTEREST COMPANY has been registered for 12 years. Current directors include PURKISS, Stephen, WAKEFIELD, Carol Anita, WAKEFIELD, John Ashlin.

Company Number
08822524
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2013
Age
12 years
Address
6 Lime Trees, Chippenham, SN15 4BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
PURKISS, Stephen, WAKEFIELD, Carol Anita, WAKEFIELD, John Ashlin
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME TREES RESIDENTS ASSOCIATION COMMUNITY INTEREST COMPANY

LIME TREES RESIDENTS ASSOCIATION COMMUNITY INTEREST COMPANY is an active company incorporated on 20 December 2013 with the registered office located in Chippenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. LIME TREES RESIDENTS ASSOCIATION COMMUNITY INTEREST COMPANY was registered 12 years ago.(SIC: 81300)

Status

active

Active since 12 years ago

Company No

08822524

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 20 December 2013

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 9 July 2025 (9 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 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

6 Lime Trees Christian Malford Chippenham, SN15 4BN,

Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PURKISS, Stephen

Active
Lime Trees, ChippenhamSN15 4BN
Born April 1948
Director
Appointed 20 Dec 2013

WAKEFIELD, Carol Anita

Active
Lime Trees, ChippenhamSN15 4BN
Born January 1945
Director
Appointed 24 Apr 2025

WAKEFIELD, John Ashlin

Active
Lime Trees, ChippenhamSN15 4BN
Born November 1944
Director
Appointed 24 Apr 2025

CARRINGTON, Penelope

Resigned
Lime Trees, ChippenhamSN15 4BN
Born September 1966
Director
Appointed 04 Nov 2018
Resigned 24 Sept 2021

KEATING, Douglas John

Resigned
Lime Trees, ChippenhamSN15 4BN
Born March 1956
Director
Appointed 07 Oct 2022
Resigned 12 Nov 2025

KING, Michael Carson

Resigned
Church Road, ChippenhamSN15 4BW
Born May 1963
Director
Appointed 20 Dec 2013
Resigned 22 Jun 2015

KIRKBRIDE, David Ronald

Resigned
Lime Trees, ChippenhamSN15 4BN
Born February 1963
Director
Appointed 24 Apr 2025
Resigned 01 Nov 2025

LAWRENCE, Joanna Rosalind

Resigned
Lime Trees, ChippenhamSN15 4BN
Born April 1952
Director
Appointed 22 Jun 2015
Resigned 19 Sept 2024

LAWRENCE, Robert Michael Heathcote, Dr

Resigned
Lime Trees, ChippenhamSN15 4BN
Born August 1951
Director
Appointed 22 Jun 2015
Resigned 19 Sept 2024

MARSHALL, Carl Roland

Resigned
Lime Trees, ChippenhamSN15 4BN
Born June 1953
Director
Appointed 20 Dec 2013
Resigned 05 Aug 2018

OWEN, Peter James

Resigned
Lime Trees, ChippenhamSN15 4BN
Born September 1961
Director
Appointed 20 Dec 2013
Resigned 22 Jun 2015

SNELDERS, Francis Murray

Resigned
Lime Trees, ChippenhamSN15 4BN
Born July 1945
Director
Appointed 22 Jun 2015
Resigned 19 Aug 2025
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2016
AAAnnual Accounts
Resolution
12 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 December 2015
AR01AR01
Change Person Director Company With Change Date
27 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Incorporation Community Interest Company
20 December 2013
CICINCCICINC