Background WavePink WaveYellow Wave

THE STONE SOUP PROJECT COMMUNITY INTEREST COMPANY (06080233)

THE STONE SOUP PROJECT COMMUNITY INTEREST COMPANY (06080233) is an active UK company. incorporated on 2 February 2007. with registered office in Matlock. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. THE STONE SOUP PROJECT COMMUNITY INTEREST COMPANY has been registered for 19 years. Current directors include MANZE, Christopher James.

Company Number
06080233
Status
active
Type
ltd
Incorporated
2 February 2007
Age
19 years
Address
The Coach House Main Road, Matlock, DE4 5GJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MANZE, Christopher James
SIC Codes
55100, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STONE SOUP PROJECT COMMUNITY INTEREST COMPANY

THE STONE SOUP PROJECT COMMUNITY INTEREST COMPANY is an active company incorporated on 2 February 2007 with the registered office located in Matlock. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. THE STONE SOUP PROJECT COMMUNITY INTEREST COMPANY was registered 19 years ago.(SIC: 55100, 85310)

Status

active

Active since 19 years ago

Company No

06080233

LTD Company

Age

19 Years

Incorporated 2 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

The Coach House Main Road Lea Matlock, DE4 5GJ,

Previous Addresses

C/O Ebs Accountants Ltd Gothic House Barker Gate Nottingham NG1 1JU United Kingdom
From: 1 June 2012To: 3 June 2014
Unit 5C the Oldknows Factory St Ann's Hill Road Nottingham NG3 4GP
From: 2 February 2007To: 1 June 2012
Timeline

6 key events • 2010 - 2019

Funding Officers Ownership
Director Left
Jul 10
Loan Secured
Nov 13
Loan Secured
Dec 13
Director Left
Apr 15
Director Left
Sept 18
Director Left
Dec 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MANZE, Christopher James

Active
Main Road, MatlockDE4 5GJ
Born December 1976
Director
Appointed 02 Feb 2007

KHAN, Alexander Saleem

Resigned
The Oldknows Factory, NottinghamNG3 4GP
Secretary
Appointed 02 Feb 2007
Resigned 21 Jun 2010

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Carpenter Court 1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 02 Feb 2007
Resigned 02 Feb 2007

BRADLEY, Colin James

Resigned
Main Road, MatlockDE4 5GJ
Born June 1977
Director
Appointed 02 Feb 2007
Resigned 25 Sept 2018

HUSSAIN, Aftab

Resigned
Main Road, MatlockDE4 5GJ
Born August 1978
Director
Appointed 07 Aug 2007
Resigned 30 Nov 2019

KHAN, Alexander Saleem

Resigned
54 Birrell Road, NottinghamNG7 6LL
Born June 1975
Director
Appointed 02 Feb 2007
Resigned 21 Jun 2010

MAKRIS, Nikolaos, Dr

Resigned
Main Road, MatlockDE4 5GJ
Born September 1976
Director
Appointed 09 Feb 2007
Resigned 28 Nov 2014

ONLINE NOMINEES LIMITED

Resigned
Carpenter Court, StockportSK7 2DH
Corporate director
Appointed 02 Feb 2007
Resigned 02 Feb 2007

Persons with significant control

1

Mr Christopher James Manze

Active
Main Road, MatlockDE4 5GJ
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Resolution
12 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
4 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Legacy
30 April 2011
MG01MG01
Legacy
30 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
24 July 2010
TM02Termination of Secretary
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
190190
Legacy
8 May 2008
353353
Legacy
8 May 2008
287Change of Registered Office
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288cChange of Particulars
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
225Change of Accounting Reference Date
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
88(2)R88(2)R
Legacy
22 February 2007
88(2)R88(2)R
Legacy
22 February 2007
88(2)R88(2)R
Legacy
22 February 2007
88(2)R88(2)R
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Incorporation Community Interest Company
2 February 2007
CICINCCICINC