Background WavePink WaveYellow Wave

CATCH22 SOCIAL ENTERPRISE LIMITED (06166785)

CATCH22 SOCIAL ENTERPRISE LIMITED (06166785) is an active UK company. incorporated on 19 March 2007. with registered office in Brasted. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. CATCH22 SOCIAL ENTERPRISE LIMITED has been registered for 19 years. Current directors include HULSTON, Naomi Michelle, RICHARDS, Nigel Paul.

Company Number
06166785
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
Rectory Lodge, Brasted, TN16 1JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HULSTON, Naomi Michelle, RICHARDS, Nigel Paul
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATCH22 SOCIAL ENTERPRISE LIMITED

CATCH22 SOCIAL ENTERPRISE LIMITED is an active company incorporated on 19 March 2007 with the registered office located in Brasted. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. CATCH22 SOCIAL ENTERPRISE LIMITED was registered 19 years ago.(SIC: 45200)

Status

active

Active since 19 years ago

Company No

06166785

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

CRIME CONCERN PREVENTION SERVICES LIMITED
From: 19 March 2007To: 3 November 2009
Contact
Address

Rectory Lodge High Street Brasted, TN16 1JF,

Timeline

18 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Jan 12
Share Issue
Feb 12
Funding Round
Feb 12
Funding Round
Mar 12
Director Joined
May 12
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Oct 14
Director Left
May 17
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

RICHARDS, Nigel Paul

Active
High Street, BrastedTN16 1JF
Secretary
Appointed 31 Jul 2022

HULSTON, Naomi Michelle

Active
High Street, BrastedTN16 1JF
Born December 1982
Director
Appointed 31 Jul 2022

RICHARDS, Nigel Paul

Active
High Street, BrastedTN16 1JF
Born September 1970
Director
Appointed 31 Jul 2022

TRUELOVE, Michael John

Resigned
2 Swanland Drive, TonbridgeTN9 2RA
Secretary
Appointed 28 Mar 2007
Resigned 30 Sept 2014

FORUM SECRETARIAL SERVICES LIMITED

Resigned
6 Drakes Meadow, SwindonSN3 3LL
Corporate secretary
Appointed 19 Mar 2007
Resigned 28 Mar 2007

CHADWICK, Rosmary Elaine, Dr

Resigned
Church View Cottage, ArdingtonOX12 8QA
Born October 1959
Director
Appointed 28 Mar 2007
Resigned 22 Sept 2009

KING, Nicolette

Resigned
High Street, BrastedTN16 1JF
Born November 1947
Director
Appointed 02 Jan 2012
Resigned 03 Mar 2014

MAYHEW, Richard John

Resigned
Hastings Road, BattleTN33 0TN
Born February 1961
Director
Appointed 22 Sept 2009
Resigned 03 Mar 2014

TRUELOVE, Michael John

Resigned
2 Swanland Drive, TonbridgeTN9 2RA
Born September 1951
Director
Appointed 28 Mar 2007
Resigned 30 Sept 2014

WILLIAMS, Paul Barrington

Resigned
Blue Barn Farm, WeybridgeKT13 0NH
Born May 1956
Director
Appointed 22 Sept 2009
Resigned 20 Dec 2019

WRIGHT, Christopher Robert

Resigned
Millgate, NewarkNG24 4TS
Born January 1962
Director
Appointed 22 Sept 2009
Resigned 31 Jul 2022

BRIDGES VENTURES LLP

Resigned
Craven Hill, LondonW2 3EN
Corporate director
Appointed 14 Feb 2012
Resigned 25 May 2017

FORUM DIRECTORS LIMITED

Resigned
6 Drakes Meadow, SwindonSN3 3LL
Corporate director
Appointed 19 Mar 2007
Resigned 28 Mar 2007

Persons with significant control

1

Pear Tree Street, LondonEC1V 3AG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Mar 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Miscellaneous
13 March 2013
MISCMISC
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Appoint Corporate Director Company With Name
3 May 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Resolution
20 February 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 February 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Certificate Change Of Name Company
3 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
10 July 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Incorporation Company
19 March 2007
NEWINCIncorporation