COMMON CAUSE COMMUNITY INTEREST COMPANY
WHITBY COMMON CAUSE LIMITED

Hellopages » North Yorkshire » Scarborough » YO21 3DA

Company number 02419453
Status Active
Incorporation Date 4 September 1989
Company Type Community Interest Company
Address THE DISPENSARY, HUNTER STREET, WHITBY, NORTH YORKSHIRE, YO21 3DA
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COMMON CAUSE COMMUNITY INTEREST COMPANY are www.commoncausecommunityinterest.co.uk, and www.common-cause-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Ruswarp Rail Station is 1.2 miles; to Sleights Rail Station is 2.6 miles; to Grosmont Rail Station is 5.6 miles; to Egton Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Common Cause Community Interest Company is a Community Interest Company. The company registration number is 02419453. Common Cause Community Interest Company has been working since 04 September 1989. The present status of the company is Active. The registered address of Common Cause Community Interest Company is The Dispensary Hunter Street Whitby North Yorkshire Yo21 3da. . FEARNLEY, James Townend is a Secretary of the company. BEEFORTH, Philip John is a Director of the company. FEARNLEY, James Townend is a Director of the company. KAYA, Lucy Clare is a Director of the company. Secretary READING, Andrew John has been resigned. Director BARBER, Jack has been resigned. Director BURTON, Anthony Winston has been resigned. Director CHAMBERS, Anthony David has been resigned. Director CHERRY, Alan Herbert has been resigned. Director DAVIES, Roger has been resigned. Director DUNCAN, Neville Blair has been resigned. Director LAVELY, Kim has been resigned. Director SHEPHARD, Jonathan has been resigned. Director VALENTINE, Ruth has been resigned. Director WARD, John Anthony has been resigned. Director WATERHOUSE, Rachel Elizabeth has been resigned. The company operates in "Other food services".


Current Directors

Secretary
FEARNLEY, James Townend
Appointed Date: 01 June 2000

Director
BEEFORTH, Philip John
Appointed Date: 01 February 2014
50 years old

Director
FEARNLEY, James Townend
Appointed Date: 08 May 1998
79 years old

Director
KAYA, Lucy Clare
Appointed Date: 14 September 2012
57 years old

Resigned Directors

Secretary
READING, Andrew John
Resigned: 01 June 2000

Director
BARBER, Jack
Resigned: 01 January 2015
Appointed Date: 14 September 2012
39 years old

Director
BURTON, Anthony Winston
Resigned: 23 October 1997
84 years old

Director
CHAMBERS, Anthony David
Resigned: 31 August 1993
70 years old

Director
CHERRY, Alan Herbert
Resigned: 31 August 1993
92 years old

Director
DAVIES, Roger
Resigned: 22 July 1994
81 years old

Director
DUNCAN, Neville Blair
Resigned: 23 October 1997
79 years old

Director
LAVELY, Kim
Resigned: 23 October 1997
74 years old

Director
SHEPHARD, Jonathan
Resigned: 31 January 1994
76 years old

Director
VALENTINE, Ruth
Resigned: 29 June 2011
Appointed Date: 08 May 1998
80 years old

Director
WARD, John Anthony
Resigned: 29 June 2011
Appointed Date: 08 May 1998
86 years old

Director
WATERHOUSE, Rachel Elizabeth
Resigned: 28 January 1997
102 years old

Persons With Significant Control

Mr James Fearnley
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

COMMON CAUSE COMMUNITY INTEREST COMPANY Events

09 May 2017
Total exemption small company accounts made up to 30 June 2016
28 Sep 2016
Confirmation statement made on 4 September 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
11 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2

28 May 2015
Termination of appointment of Jack Barber as a director on 1 January 2015
...
... and 93 more events
07 Nov 1989
Registered office changed on 07/11/89 from: 2 baches street london N1 6UB

07 Nov 1989
Secretary resigned;new secretary appointed

27 Oct 1989
Memorandum and Articles of Association

27 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Sep 1989
Incorporation