COMMUNITY ACCESS NETWORK LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN25 5AX

Company number 02555953
Status Active
Incorporation Date 7 November 1990
Company Type Private Limited Company
Address GROUNDWELL BUSINESS CENTRE UNIT A2 SUITE 4, GROUNDWELL IND EST., STEPHENSON ROAD, SWINDON, WILTSHIRE, UNITED KINGDOM, SN25 5AX
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Director's details changed for Mrs Julie Murray on 27 April 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of COMMUNITY ACCESS NETWORK LIMITED are www.communityaccessnetwork.co.uk, and www.community-access-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Community Access Network Limited is a Private Limited Company. The company registration number is 02555953. Community Access Network Limited has been working since 07 November 1990. The present status of the company is Active. The registered address of Community Access Network Limited is Groundwell Business Centre Unit A2 Suite 4 Groundwell Ind Est Stephenson Road Swindon Wiltshire United Kingdom Sn25 5ax. . HOCKHAM, Claire Louise is a Secretary of the company. HOCKHAM, Claire Louise is a Director of the company. MURRAY, Julie is a Director of the company. Secretary BATES, Aileen Cranston has been resigned. Secretary TREHERNE, Moya Patricia has been resigned. Director BATES, Aileen Cranston has been resigned. Director COLBURN, Terence Frederick has been resigned. Director MCGRAIL, Nicola has been resigned. Director PARKER, Tracey Lynne has been resigned. Director PHILLIMORE, Graham has been resigned. Director TREHERNE, Moya Patricia has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
HOCKHAM, Claire Louise
Appointed Date: 01 February 2016

Director
HOCKHAM, Claire Louise
Appointed Date: 01 February 2016
38 years old

Director
MURRAY, Julie
Appointed Date: 01 August 2004
63 years old

Resigned Directors

Secretary
BATES, Aileen Cranston
Resigned: 28 January 2016
Appointed Date: 08 March 1994

Secretary
TREHERNE, Moya Patricia
Resigned: 08 March 1994

Director
BATES, Aileen Cranston
Resigned: 28 January 2016
81 years old

Director
COLBURN, Terence Frederick
Resigned: 31 July 2004
73 years old

Director
MCGRAIL, Nicola
Resigned: 01 July 1994
77 years old

Director
PARKER, Tracey Lynne
Resigned: 31 December 2010
Appointed Date: 01 August 2004
60 years old

Director
PHILLIMORE, Graham
Resigned: 22 July 2002
Appointed Date: 01 May 1998
83 years old

Director
TREHERNE, Moya Patricia
Resigned: 08 March 1994
79 years old

Persons With Significant Control

Mrs Julie Murray
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

COMMUNITY ACCESS NETWORK LIMITED Events

27 Apr 2017
Director's details changed for Mrs Julie Murray on 27 April 2017
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 7 November 2016 with updates
09 Jun 2016
Registered office address changed from Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ to Groundwell Business Centre Unit a2 Suite 4 Groundwell Ind Est., Stephenson Road Swindon Wiltshire SN25 5AX on 9 June 2016
24 Feb 2016
Cancellation of shares. Statement of capital on 28 January 2016
  • GBP 45

...
... and 115 more events
18 Dec 1990
Company name changed\certificate issued on 18/12/90
11 Dec 1990
Registered office changed on 11/12/90 from: kings house abbey street cinderford glos.GL14 2NW

11 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Nov 1990
Registered office changed on 15/11/90 from: classic house 174-180 old street london EC1V 9BP

07 Nov 1990
Incorporation

COMMUNITY ACCESS NETWORK LIMITED Charges

28 January 2016
Charge code 0255 5953 0021
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 waldron close swindon t/no WT20299…
28 January 2016
Charge code 0255 5953 0020
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 85 drove road swindon t/no WT98387…
28 January 2016
Charge code 0255 5953 0019
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 66 oaklands chippenham t/no WT87628…
28 January 2016
Charge code 0255 5953 0018
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 48 hardens mead chippenham t/no WT168513…
28 January 2016
Charge code 0255 5953 0017
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
18 February 2011
Legal mortgage
Delivered: 19 February 2011
Status: Satisfied on 16 December 2015
Persons entitled: Hsbc Bank PLC
Description: 2 waldron close eldene swindon wiltshire t/no WT20299 with…
22 November 2010
Debenture
Delivered: 24 November 2010
Status: Satisfied on 16 December 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 2007
Legal mortgage
Delivered: 19 April 2007
Status: Satisfied on 16 December 2015
Persons entitled: Hsbc Bank PLC
Description: 85 drove road swindon. With the benefit of all rights…
15 April 2005
Legal mortgage
Delivered: 5 May 2005
Status: Satisfied on 16 December 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 48 hardens mead chippenham wiltshire. With the benefit…
19 November 2004
Legal mortgage
Delivered: 27 November 2004
Status: Satisfied on 16 December 2015
Persons entitled: Hsbc Bank PLC
Description: L/H property at 85 drove road, swindon. With the benefit of…
25 January 1996
Legal mortgage
Delivered: 3 February 1996
Status: Satisfied on 15 September 2012
Persons entitled: Midland Bank PLC
Description: 45 eastcott hill swindon wiltshire and the full benefit of…
25 January 1996
Legal mortgage
Delivered: 3 February 1996
Status: Satisfied on 15 September 2012
Persons entitled: Midland Bank PLC
Description: 87 curtis street swindon wiltshire and the benefit of all…
25 January 1996
Legal mortgage
Delivered: 3 February 1996
Status: Satisfied on 21 September 2013
Persons entitled: Midland Bank PLC
Description: 66 oaklands chippenham wiltshire and the benefit of all…
25 January 1996
Legal mortgage
Delivered: 3 February 1996
Status: Satisfied on 15 September 2012
Persons entitled: Midland Bank PLC
Description: 2 downing street chippenham wiltshire and the benefit of…
25 January 1996
Legal mortgage
Delivered: 3 February 1996
Status: Satisfied on 15 September 2012
Persons entitled: Midland Bank PLC
Description: 10 downing street chippenham wiltshire and the full benefit…
25 January 1996
Fixed and floating charge
Delivered: 2 February 1996
Status: Satisfied on 21 September 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1994
Legal mortgage
Delivered: 10 December 1994
Status: Satisfied on 21 September 2013
Persons entitled: Lloyds Bank PLC
Description: 10 downing street chippenham wiltshire and by way of…
30 November 1994
Legal mortgage
Delivered: 10 December 1994
Status: Satisfied on 14 August 2013
Persons entitled: Lloyds Bank PLC
Description: 2 downing street chippenham wiltshire and by way of…
19 October 1994
Debenture
Delivered: 20 October 1994
Status: Satisfied on 21 September 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1994
Legal mortgage
Delivered: 21 September 1994
Status: Satisfied on 9 February 2005
Persons entitled: Lloyds Bank PLC
Description: 45 eastcott hill swindon wiltshire and by way of assignment…
9 September 1994
Legal mortgage
Delivered: 21 September 1994
Status: Satisfied on 21 September 2013
Persons entitled: Lloyds Bank PLC
Description: 87 curtis street swindon wiltshire and by way of assignment…