Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY FIRST
Company Information for

COMMUNITY FIRST

UNIT C2 BEACON BUSINESS CENTRE, HOPTON PARK, DEVIZES, WILTSHIRE, SN10 2EY,
Company Registration Number
01757334
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Community First
COMMUNITY FIRST was founded on 1983-09-29 and has its registered office in Devizes. The organisation's status is listed as "Active". Community First is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMUNITY FIRST
 
Legal Registered Office
UNIT C2 BEACON BUSINESS CENTRE
HOPTON PARK
DEVIZES
WILTSHIRE
SN10 2EY
Other companies in SN10
 
Telephone01380722475
 
Charity Registration
Charity Number 288117
Charity Address 41 VICTORIA PARK, GREAT CHEVERELL, DEVIZES, SN10 5TS
Charter AN INDEPENDENT CHARITY WORKING TO IMPROVE THE QUALITY OF LIFE AND THE ECONOMIC WELL-BEING OF PEOPLE IN WILTSHIRE AND SWINDON.COMMUNITY FIRST PROVIDES TECHNICAL ADVICE,PRACTICAL SUPPORT AND GRANT AID FOR A RANGE OF COMMUNITY BASED PROJECTS.
Filing Information
Company Number 01757334
Company ID Number 01757334
Date formed 1983-09-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB639386006  
Last Datalog update: 2024-01-09 04:14:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY FIRST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMMUNITY FIRST
The following companies were found which have the same name as COMMUNITY FIRST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNITY ADVICE WORKS LIMITED 49A HATFIELD CLOSE 49A HATFIELD CLOSE LONDON SE14 5DW Active Company formed on the 1997-08-08
COMMUNITY RULES LTD 339 TWO MILE HILL ROAD KINGSWOOD BRISTOL BS15 1AN Active Company formed on the 2009-07-10
COMMUNITY TOGETHER COMMUNICATIONS LTD C/O MCPHERSONS WALPOLE HARDING, CITIBASE BRIGHTON 95 DITCHLING ROAD BRIGHTON EAST SUSSEX BN1 4ST Active Company formed on the 2006-06-23
COMMUNITY ADVICE ARMAGH LTD 9 MCCRUM'S COURT ARMAGH CO ARMAGH BT61 7RS Active Company formed on the 2004-02-04
COMMUNITY RAIL NETWORK THE OLD WATER TOWER HUDDERSFIELD RAILWAY STATION ST GEORGE'S SQUARE HUDDERSFIELD WEST YORKSHIRE HD1 1JF Active Company formed on the 2001-05-17
COMMUNITY DOLS UK LIMITED 45 CHERRY ORCHARD EBBSFLEET CHERRY ORCHARD EBBSFLEET VALLEY SWANSCOMBE DA10 1AD Active Company formed on the 2013-02-14
COMMUNITY ADVICE BANBRIDGE LTD 29 BELLEVILLE DRIVE BANBRIDGE BT32 4RH Active Company formed on the 2002-04-26
COMMUNITY SPORTS NETWORK LTD TOWNSEND ENTERPRISE PARK 28 TOWNSEND STREET BELFAST BT13 2ES Active Company formed on the 2006-12-15
COMMUNITY BY NATURE LTD. 40-42 HERTFORD ROAD BOOTLE L20 7DH Active Company formed on the 1995-03-07
COMMUNITY ACTION NETWORK BEECH HOUSE 28-30 WIMBORNE ROAD POOLE BH15 2BU Active Company formed on the 2000-06-30
COMMUNITY ACTION BRADFORD & DISTRICT LTD. CARDIGAN HOUSE FERNCLIFFE ROAD BINGLEY BD16 2TA Active Company formed on the 2001-09-06
COMMUNITY SOLAR PROJECTS LIMITED 64 HIGH STREET BROADSTAIRS KENT CT10 1JT Active - Proposal to Strike off Company formed on the 2013-02-19
COMMUNITY HR PLUS LTD 7 Mansfield Road Nottingham NG1 3FB Active - Proposal to Strike off Company formed on the 2000-08-22
COMMUNITY ADVICE CAUSEWAY 1-5 BROOK STREET COLERAINE BT52 1PW Active Company formed on the 1998-10-28
COMMUNITY LEARNING IN PARTNERSHIP (CLIP) CIC ACIS HOUSE BRIDGE STREET GAINSBOROUGH DN21 1GG Active Company formed on the 2009-01-29
COMMUNITY SCHOOLS ALLIANCE TRUST CHENEY SCHOOL CHENEY LANE HEADINGTON OXFORD OXFORDSHIRE OX3 7QH Active - Proposal to Strike off Company formed on the 2012-12-05
COMMUNITY ASSESSMENT AND THERAPIES SERVICES C.I.C. ROOM 2, 1ST FLOOR 7 BLIGHS WALK SEVENOAKS TN13 1DB Active Company formed on the 2011-11-30
COMMUNITY FIRST SUPPORT NETWORK LTD 24 COLLIN AVENUE MIDDLESBROUGH TS4 3HF Active Company formed on the 2007-06-08
COMMUNITY BRIDGERS CIC PADDINGTON HOUSE NEW ROAD KIDDERMINSTER DY10 1AL Active Company formed on the 2008-02-07
COMMUNITY SPORTS COACHING LIMITED 6 The Manor Brooklea Meadows Little Sutton Ellesmere Port CHESHIRE CH66 4AB Active - Proposal to Strike off Company formed on the 2010-06-15

Company Officers of COMMUNITY FIRST

Current Directors
Officer Role Date Appointed
SAMANTHA FRANCES BEALE
Company Secretary 2016-06-06
STEVEN DEREK BOOCOCK
Director 2015-10-07
NIGEL BRIAN CLAKE
Director 2011-10-05
PIERS FARQUHAR DIBBEN
Director 2007-07-25
PETER STANLEY DUKE
Director 2014-11-26
MARTIN EDWARD HAMER
Director 2011-10-05
EDWARD WILLIAM HEARD
Director 2012-09-12
JAMES MOODY
Director 2016-11-28
ANTHONY HENRY POOLEY
Director 2014-09-24
JANE IRENE ROWELL
Director 2013-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIND MARJORIE EYLES
Company Secretary 2015-09-01 2016-06-05
PETER JAMES BREARLEY
Company Secretary 2010-08-04 2015-08-31
JACQUELINE BAWDEN
Director 2013-09-25 2014-07-30
HOSHANG BHARUCHA
Director 2006-11-22 2013-09-25
ALAN ERIC FOX
Director 2002-03-20 2012-09-12
LESLEY ANDREWS
Director 2005-11-23 2011-10-05
ELIZABETH JANE GRANT
Director 2000-11-08 2011-10-05
DAVID JOHN EDWARD EVANS
Director 2001-09-12 2010-10-06
CHRISTOPHER JOHN HOLMES
Company Secretary 2004-04-01 2010-08-04
SYLVIA BROWN
Director 1996-01-31 2008-10-08
SUSAN CLARE DREDGE
Director 2006-07-26 2007-10-03
NORMAN JOSEPH DERYCK AMES
Director 2000-11-08 2005-09-07
CAROL ANNE DREW
Company Secretary 1991-11-29 2004-03-31
ELIZABETH ANNE COOKE
Director 1999-01-13 2003-09-10
DESMOND LAWTHER BRIGGS
Director 1999-09-23 2001-12-10
JASPER DORGAN
Director 1997-09-11 2001-09-12
ROBERT PASCHAL HARRIES
Director 1995-11-21 2001-09-12
KENNETH ARTHUR BINES
Director 1994-04-01 2001-03-09
JOHN BERNARD AINSLIE
Director 1991-11-29 2000-11-06
DAVID ERIC MARTIN EARLE
Director 1997-09-11 1999-09-23
HAZEL JEAN GILLINGHAM
Director 1997-09-11 1999-09-23
SHEILA BOULTER
Director 1997-09-11 1999-01-13
ELLA DOREENE BANNER
Director 1993-03-10 1996-01-31
CORY HAROLD FREDERICK
Director 1991-11-29 1995-11-21
CLARE JENNIFER EVANS
Director 1991-11-29 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BRIAN CLAKE CLAKE CONSULTANCIES LIMITED Director 2005-07-19 CURRENT 2005-07-19 Dissolved 2013-10-29
PIERS FARQUHAR DIBBEN HERE AND THERE (WILTSHIRE) LIMITED Director 2015-01-07 CURRENT 2015-01-07 Dissolved 2017-11-07
PIERS FARQUHAR DIBBEN TRINITY POWER LIMITED Director 2014-12-04 CURRENT 2014-12-04 Liquidation
PIERS FARQUHAR DIBBEN HEALTHMATIC LIMITED Director 2002-02-04 CURRENT 1986-10-17 Active
PETER STANLEY DUKE SPLASH - WILTSHIRE Director 2013-04-09 CURRENT 1995-08-03 Active
MARTIN EDWARD HAMER ST. LAWRENCE'S SQUARE MANAGEMENT LIMITED Director 2017-07-20 CURRENT 1985-03-28 Active
MARTIN EDWARD HAMER COMMUNITY FIRST TRADING LIMITED Director 2013-03-27 CURRENT 2013-01-14 Active
MARTIN EDWARD HAMER SWAN - THE SOUTH WEST ACRE NETWORK Director 2011-11-11 CURRENT 2007-05-14 Dissolved 2013-09-17
ANTHONY HENRY POOLEY TETBURY HOSPITAL TRUST LIMITED Director 2015-07-21 CURRENT 1992-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH JAMES
2022-12-13CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-12-12CH01Director's details changed for Mr Steven Derek Boocock on 2022-11-28
2022-09-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-10Director's details changed for Mrs Leah Campbell on 2022-01-10
2022-01-10Change of details for Mr James Richard Moody as a person with significant control on 2022-01-10
2022-01-10PSC04Change of details for Mr James Richard Moody as a person with significant control on 2022-01-10
2022-01-10CH01Director's details changed for Mrs Leah Campbell on 2022-01-10
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DEREK BOOCOCK
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE IRENE ROWELL
2021-10-11CH01Director's details changed for Mr Piers Farquhar Dibben on 2021-10-11
2021-10-11PSC07CESSATION OF JANE IRENE ROWELL AS A PERSON OF SIGNIFICANT CONTROL
2021-09-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15AP01DIRECTOR APPOINTED MS MEROPE SYLVESTER
2021-06-03RP04PSC01Second filing of notification of person of significant controlJames Richard Moody
2021-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD MOODY
2021-03-17PSC07CESSATION OF BRIAN CLAKE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17AP03Appointment of Mrs Karen Margaret Williams as company secretary on 2021-03-01
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2021-01-21AP01DIRECTOR APPOINTED JANE JAMES
2021-01-14AP01DIRECTOR APPOINTED VIRGINIA KEEN
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRIAN CLAKE
2021-01-13TM02Termination of appointment of Dominik Olkowski on 2020-10-21
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CH01Director's details changed for Ms Jane Irene Rowell on 2020-08-24
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN RICHARDS
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-11-25CH01Director's details changed for Mr Julian Richard on 2019-11-25
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14AP01DIRECTOR APPOINTED MR JULIAN RICHARD
2019-09-03AP03Appointment of Mr Dominik Olkowski as company secretary on 2019-09-03
2019-09-03TM02Termination of appointment of Samantha Frances Beale on 2019-09-02
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017573340001
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH JAMES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-09-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24AP01DIRECTOR APPOINTED MR JAMES MOODY
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-14AP03SECRETARY APPOINTED MRS SAMANTHA FRANCES BEALE
2016-06-14AP03SECRETARY APPOINTED MRS SAMANTHA FRANCES BEALE
2016-06-14TM02APPOINTMENT TERMINATED, SECRETARY ROSALIND EYLES
2016-06-14TM02APPOINTMENT TERMINATED, SECRETARY ROSALIND EYLES
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN SAMPSON
2015-11-30AR0129/11/15 ANNUAL RETURN FULL LIST
2015-10-26AP01DIRECTOR APPOINTED MR STEVEN DEREK BOOCOCK
2015-10-26AP01DIRECTOR APPOINTED MR BRYAN SAMPSON
2015-09-07TM02Termination of appointment of Peter James Brearley on 2015-08-31
2015-09-07AP03Appointment of Mrs Rosalind Marjorie Eyles as company secretary on 2015-09-01
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE ELIZABETH MCKIBBIN
2014-12-03AR0129/11/14 NO MEMBER LIST
2014-12-02AP01DIRECTOR APPOINTED MR PETER STANLEY DUKE
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM WYNDHAMS ST JOSEPH'S PLACE DEVIZES WILTSHIRE SN10 1DD
2014-10-13AA31/03/14 TOTAL EXEMPTION FULL
2014-10-01AP01DIRECTOR APPOINTED MR ANTHONY HENRY POOLEY
2014-10-01AP01DIRECTOR APPOINTED GERALDINE ELIZABETH MCKIBBIN
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017573340001
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BAWDEN
2013-12-16AR0129/11/13 NO MEMBER LIST
2013-09-26AP01DIRECTOR APPOINTED MRS JACQUELINE BAWDEN
2013-09-26AP01DIRECTOR APPOINTED MS JANE IRENE ROWELL
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN THORPE
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR HOSHANG BHARUCHA
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LAFLIN
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MILLER
2012-12-04AR0129/11/12 NO MEMBER LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-04AP01DIRECTOR APPOINTED MR EDWARD WILLIAM HEARD
2012-10-04AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MILLER
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON IRVING
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FOX
2012-02-16AR0129/11/11 NO MEMBER LIST
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCAW
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRANT
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANDREWS
2011-11-01AP01DIRECTOR APPOINTED MR NIGEL BRIAN CLAKE
2011-11-01AP01DIRECTOR APPOINTED MR MARTIN EDWARD HAMER
2011-10-13AA31/03/11 TOTAL EXEMPTION FULL
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-12-17AR0129/11/10 NO MEMBER LIST
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THORPE
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2010-08-25AP03SECRETARY APPOINTED MR PETER JAMES BREARLEY
2010-08-25TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOLMES
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-10AR0129/11/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET THORPE / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARNOLD PAUL THORPE / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH JAMES / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD EVANS / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS FARQUHAR DIBBEN / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HOSHANG BHARUCHA / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANDREWS / 10/12/2009
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM WYNDHAMS ST JOSEPH'S PLACE DEVIZES WILTSHIRE SN10 1DD
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAYTON
2009-10-20AP01DIRECTOR APPOINTED JANE ELIZABETH JAMES
2008-12-02363aANNUAL RETURN MADE UP TO 29/11/08
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JONES
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR SYLVIA BROWN
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-13363aANNUAL RETURN MADE UP TO 29/11/07
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-06363aANNUAL RETURN MADE UP TO 29/11/06
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-08288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2005-12-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to COMMUNITY FIRST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMUNITY FIRST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-12 Outstanding THE CHARITY BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNITY FIRST

Intangible Assets
Patents
We have not found any records of COMMUNITY FIRST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COMMUNITY FIRST registering or being granted any trademarks
Income
Government Income

Government spend with COMMUNITY FIRST

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-3 GBP £8,150 Transport Contracts
Wiltshire Council 2016-2 GBP £18,128 Grants Paid to individuals for Tangible Benefits
Wiltshire Council 2016-1 GBP £69,235 Grants Paid to individuals for Tangible Benefits
Worcestershire County Council 2015-12 GBP £2,400 Misc Other Expenses
Wiltshire Council 2015-12 GBP £6,578 Transport Contracts
Worcestershire County Council 2015-11 GBP £2,400 Misc Other Expenses
Wiltshire Council 2015-11 GBP £3,561 Transport Contracts
Wiltshire Council 2015-10 GBP £12,171 Transport Contracts
Worcestershire County Council 2015-10 GBP £1,200 Misc Other Expenses
Wiltshire Council 2015-9 GBP £69,926 Transport Contracts
Wiltshire Council 2015-8 GBP £18,240 Transport Contracts
Wiltshire Council 2015-7 GBP £2,165 Transport Contracts
Worcestershire County Council 2015-6 GBP £20,000 Third Party Payments External Provider
Wiltshire Council 2015-6 GBP £4,332 Transport Contracts
Wiltshire Council 2015-5 GBP £71,608 Transport Contracts
Wiltshire Council 2015-4 GBP £19,084 Transport Contracts
Wiltshire Council 2015-3 GBP £38,585 Compensation for Concessionary fares
Wiltshire Council 2015-2 GBP £5,275 Transport Contracts
Wiltshire Council 2015-1 GBP £5,306 Transport Contracts
Worcestershire County Council 2015-1 GBP £25,000 Misc Other Expenses
Wiltshire Council 2014-12 GBP £74,278 Transport Contracts
Wiltshire Council 2014-11 GBP £4,630 Transport Contracts
Worcestershire County Council 2014-11 GBP £11,666 Third Party Payments
Wiltshire Council 2014-10 GBP £114,857 Transport Contracts
Worcestershire County Council 2014-10 GBP £2,400 Misc Other Expenses
Worcestershire County Council 2014-9 GBP £2,400 Misc Other Expenses
Wiltshire Council 2014-9 GBP £1,396 Transport Contracts
Worcestershire County Council 2014-8 GBP £4,400 Misc Other Expenses
Wiltshire Council 2014-8 GBP £36,986 Transport Contracts
Wiltshire Council 2014-7 GBP £3,232 Transport Contracts
Wiltshire Council 2014-6 GBP £118,187 Transport Contracts
Wiltshire Council 2014-5 GBP £35,958 Area Board Grants
Worcestershire County Council 2014-5 GBP £5,140 Grants Voluntary Organisations
Worcestershire County Council 2014-4 GBP £46,200 Misc Other Expenses
Wiltshire Council 2014-4 GBP £114,883 Transport Contracts
Worcestershire County Council 2014-3 GBP £7,450 Misc Other Expenses
Wiltshire Council 2014-3 GBP £6,716 Transport Contracts
Worcestershire County Council 2014-2 GBP £14,006 Grants Voluntary Organisations
Wiltshire Council 2014-2 GBP £17,377 Transport Contracts
Wiltshire Council 2014-1 GBP £20,445 Public Health Commissioning
Wiltshire Council 2013-12 GBP £2,953 Transport Contracts
Worcestershire County Council 2013-12 GBP £2,400 Misc Other Expenses
Wiltshire Council 2013-11 GBP £68,856 Other Professional Fees
Worcestershire County Council 2013-11 GBP £2,400 Misc Other Expenses
Wiltshire Council 2013-10 GBP £16,924 Transport Contracts
Herefordshire Council 2013-10 GBP £3,926
Wiltshire Council 2013-9 GBP £19,878 Transport Contracts
Herefordshire Council 2013-9 GBP £2,825
Worcestershire County Council 2013-9 GBP £9,576 Misc Other Expenses
Wiltshire Council 2013-8 GBP £2,387 Transport Contracts
Worcestershire County Council 2013-8 GBP £4,000 Misc Other Expenses
Wiltshire Council 2013-7 GBP £113,513 Transport Contracts
Herefordshire Council 2013-7 GBP £3,906
Wiltshire Council 2013-6 GBP £233,392 Miscellaneous Costs
Worcestershire County Council 2013-6 GBP £800 Misc Other Expenses
Wiltshire Council 2013-5 GBP £72,337 Transport Contracts
Worcestershire County Council 2013-5 GBP £5,900 Misc Other Expenses
Herefordshire Council 2013-5 GBP £2,169
Redditch Borough Council 2013-4 GBP £5,000 Grants To Voluntary Bodies
Worcestershire County Council 2013-4 GBP £46,000 Misc Other Expenses
Wiltshire Council 2013-4 GBP £2,243 Transport Contracts
Herefordshire Council 2013-3 GBP £1,941
Wiltshire Council 2013-3 GBP £74,007 Miscellaneous Costs
Worcestershire County Council 2013-3 GBP £3,661 Village Renewal Measure 322
Herefordshire Council 2013-2 GBP £4,010
Wiltshire Council 2013-2 GBP £36,566 Transport Contracts
Worcestershire County Council 2013-2 GBP £2,000 Misc Other Expenses
Herefordshire Council 2013-1 GBP £4,430
Worcestershire County Council 2013-1 GBP £5,000 Misc Other Expenses
Wiltshire Council 2012-12 GBP £46,868 Grants Paid to individuals for Tangible Benefits
Herefordshire Council 2012-12 GBP £2,049
Gloucestershire County Council 2012-11 GBP £2,936
Worcestershire County Council 2012-11 GBP £1,090 Village Renewal Measure 322
Wiltshire Council 2012-11 GBP £79,481 Miscellaneous Costs
Wiltshire Council 2012-10 GBP £165,674 Miscellaneous Costs
Herefordshire Council 2012-10 GBP £4,751
Worcestershire County Council 2012-10 GBP £13,621 Misc Other Expenses
Worcestershire County Council 2012-9 GBP £2,396 Misc Other Expenses
Herefordshire Council 2012-9 GBP £1,911
Gloucestershire County Council 2012-9 GBP £2,796
Worcestershire County Council 2012-8 GBP £1,485 Village Renewal Measure 322
Wiltshire Council 2012-8 GBP £145,814 Miscellaneous Costs
Herefordshire Council 2012-7 GBP £2,145 Transfer Payments
Wiltshire Council 2012-7 GBP £87,066 Grants Paid to individuals for Tangible Benefits
Worcestershire County Council 2012-7 GBP £41,311 Misc Other Expenses
Worcestershire County Council 2012-6 GBP £3,308 Village Renewal Measure 322
Gloucestershire County Council 2012-5 GBP £16,097
Wiltshire Council 2012-5 GBP £137,810 Adult Welfare Development & Services
Worcestershire County Council 2012-4 GBP £11,048 Village Renewal Measure 322
Wiltshire Council 2012-4 GBP £41,521 Miscellaneous Costs
Wiltshire Council 2012-3 GBP £35,384 Grants Paid to individuals for Tangible Benefits
Worcestershire County Council 2012-3 GBP £3,124 Village Renewal Measure 322
Wiltshire Council 2012-2 GBP £22,862 Miscellaneous Costs
Gloucestershire County Council 2012-2 GBP £1,897
Wiltshire Council 2011-12 GBP £30,000 Grants Paid to individuals for Tangible Benefits
Wiltshire Council 2011-11 GBP £3,489 Payments to Contractors - Other
Worcestershire County Council 2011-10 GBP £46,000 Grants Voluntary Organisations
Wiltshire Council 2011-9 GBP £81,925 Miscellaneous Costs
Worcestershire County Council 2011-8 GBP £4,150 Grants Voluntary Organisations
Wiltshire Council 2011-8 GBP £13,350 Payments to Contractors - Other
Wiltshire Council 2011-7 GBP £1,298 Payments to Contractors - Other
Wiltshire Council 2011-6 GBP £57,764 Grants Paid to individuals for Tangible Benefits
Worcestershire County Council 2011-5 GBP £13,775 Grants Development Resources
Wiltshire Council 2011-5 GBP £110,551 Miscellaneous Costs
Wyre Forest District Council 2011-5 GBP £2,392
Worcestershire County Council 2011-4 GBP £2,247 Grants To Outside Bodies
Wiltshire Council 2011-4 GBP £13,030 Payments to Contractors - Other
Wiltshire Council 2011-3 GBP £73,150 Miscellaneous Costs
Worcestershire County Council 2011-3 GBP £11,160 Expenses Project Activity Work
Wiltshire Council 2011-2 GBP £35,446 Payments to Contractors - Other
Worcestershire County Council 2011-1 GBP £43,750 Grants Voluntary Organisations
Wiltshire Council 2011-1 GBP £37,046 Children's Welfare Development & Services
Wiltshire Council 2010-12 GBP £1,947 Payments to Contractors - Other
Worcestershire County Council 2010-12 GBP £3,000 Expenses Other Training
Wiltshire Council 2010-11 GBP £4,543 Payments to Contractors - Other
Worcestershire County Council 2010-11 GBP £44,873 Grants Voluntary Organisations
Wiltshire Council 2010-10 GBP £40,258 Children's Welfare Development & Services
Worcestershire County Council 2010-8 GBP £48,750 Grants Voluntary Organisations
Worcestershire County Council 2010-6 GBP £5,000 Grants Development Resources
Worcestershire County Council 2010-5 GBP £3,775 Grants Rural Community Council
Worcestershire County Council 2010-4 GBP £43,750 Grants Voluntary Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Wiltshire Council transport services (excl. Waste transport) 2012/08/08 GBP 1,800,000

Education and Social Care journeys which utlise taxis, private hire, wheelchair accessible vehicles across Wiltshire and some out of county journeys.

Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY FIRST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNITY FIRST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNITY FIRST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.