Background WavePink WaveYellow Wave

UK COHOUSING NETWORK C.I.C. (06313462)

UK COHOUSING NETWORK C.I.C. (06313462) is an active UK company. incorporated on 16 July 2007. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. UK COHOUSING NETWORK C.I.C. has been registered for 18 years. Current directors include BORDEN, Jennifer Edith, BROOKS, Julian James, DOUGLAS, Mary Rachel and 5 others.

Company Number
06313462
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 July 2007
Age
18 years
Address
10 Marmalade Lane Marmalade Lane, Cambridge, CB4 2ZE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BORDEN, Jennifer Edith, BROOKS, Julian James, DOUGLAS, Mary Rachel, DUNLEAVY, Daniel William, RAMONDT, Leonnie Simoné Hélèné, SIMPKINS, Barbara, STEPHENS, Neil James, WRIGHT, Frances Rebecca Anne
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK COHOUSING NETWORK C.I.C.

UK COHOUSING NETWORK C.I.C. is an active company incorporated on 16 July 2007 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. UK COHOUSING NETWORK C.I.C. was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06313462

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 16 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

UK COHOUSING NETWORK
From: 16 July 2007To: 22 April 2022
Contact
Address

10 Marmalade Lane Marmalade Lane Cambridge, CB4 2ZE,

Previous Addresses

9 Wickham Road London SE4 1PF
From: 14 May 2015To: 10 February 2021
13 Forgebank Walk Halton Lancaster LA2 6FD
From: 26 September 2013To: 14 May 2015
C/O 17 Laughton Lodge 17 Laughton Lodge Common Lane Laughton Lewes East Sussex BN8 6BY United Kingdom
From: 10 August 2011To: 26 September 2013
15 Laughton Lodge Laughton Lewes East Sussex BN8 6BY
From: 16 July 2007To: 10 August 2011
Timeline

67 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Oct 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 24
Director Left
Jul 25
Director Left
Jul 25
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WRIGHT, Frances Rebecca Anne

Active
Marmalade Lane, CambridgeCB4 2ZE
Secretary
Appointed 28 May 2020

BORDEN, Jennifer Edith

Active
Marmalade Lane, CambridgeCB4 2ZE
Born January 1949
Director
Appointed 20 Jun 2022

BROOKS, Julian James

Active
Marmalade Lane, CambridgeCB4 2ZE
Born August 1966
Director
Appointed 12 Jun 2023

DOUGLAS, Mary Rachel

Active
Marmalade Lane, CambridgeCB4 2ZE
Born February 1939
Director
Appointed 12 Jun 2023

DUNLEAVY, Daniel William

Active
Marmalade Lane, CambridgeCB4 2ZE
Born February 1956
Director
Appointed 25 Oct 2016

RAMONDT, Leonnie Simoné Hélèné

Active
Marmalade Lane, CambridgeCB4 2ZE
Born February 1954
Director
Appointed 20 Jun 2022

SIMPKINS, Barbara

Active
Marmalade Lane, CambridgeCB4 2ZE
Born October 1946
Director
Appointed 12 Feb 2020

STEPHENS, Neil James

Active
Marmalade Lane, CambridgeCB4 2ZE
Born March 1976
Director
Appointed 21 Apr 2012

WRIGHT, Frances Rebecca Anne

Active
Marmalade Lane, CambridgeCB4 2ZE
Born October 1966
Director
Appointed 12 Feb 2020

BERGER, Sarah Anne

Resigned
15 Laughton Lodge, LewesBN8 6BY
Secretary
Appointed 16 Jul 2007
Resigned 05 Aug 2011

KEAR, Anna Louise

Resigned
Wickham Road, LondonSE4 1PF
Secretary
Appointed 21 Mar 2016
Resigned 12 Apr 2018

MOSS, Laura

Resigned
Wickham Road, LondonSE4 1PF
Secretary
Appointed 03 Aug 2018
Resigned 28 May 2020

NOCK, Melanie Claire

Resigned
Laughton Lodge, LewesBN8 6BY
Secretary
Appointed 05 Aug 2011
Resigned 19 May 2013

BAYLY, Simon Mark Goodenough

Resigned
Marmalade Lane, CambridgeCB4 2ZE
Born March 1965
Director
Appointed 12 Feb 2020
Resigned 30 Jul 2025

BOSWELL, Catherine

Resigned
Marmalade Lane, CambridgeCB4 2ZE
Born June 1953
Director
Appointed 30 Jun 2021
Resigned 20 Jun 2022

BRENTON, Maria

Resigned
74 Inglethorpe Street, LondonSW6 6NX
Born August 1945
Director
Appointed 16 Jul 2007
Resigned 31 May 2016

BROOKS, Julian James

Resigned
Wickham Road, LondonSE4 1PF
Born August 1966
Director
Appointed 12 Feb 2020
Resigned 29 Jul 2020

CARPENTER, Jacqueline Margaret

Resigned
Marmalade Lane, CambridgeCB4 2ZE
Born September 1950
Director
Appointed 07 Nov 2015
Resigned 30 Jun 2021

CHATTERTON, Paul

Resigned
Wickham Road, LondonSE4 1PF
Born November 1972
Director
Appointed 18 May 2013
Resigned 16 Jun 2015

COATES, Christopher Bruce

Resigned
Marmalade Lane, CambridgeCB4 2ZE
Born June 1957
Director
Appointed 25 Oct 2016
Resigned 20 Jun 2022

COPCUTT, Robert Charles, Dr

Resigned
129 Ditton Walk, CambridgeCB5 8QD
Born April 1959
Director
Appointed 16 Jul 2007
Resigned 21 Apr 2012

FIELD, Martin

Resigned
Laughton Lodge, LewesBN8 6BY
Born August 1955
Director
Appointed 21 Apr 2012
Resigned 19 May 2013

GOODMAN, John

Resigned
32 Ainsbury Road, CoventryCV5 6BB
Born February 1949
Director
Appointed 10 Dec 2008
Resigned 19 May 2013

HEEKS, Alan David

Resigned
Cole Street Farm, GillinghamSP8 5JQ
Born August 1948
Director
Appointed 16 Jul 2007
Resigned 24 Oct 2011

HILL, Stephen Miles Daveney

Resigned
Wickham Road, LondonSE4 1PF
Born October 1948
Director
Appointed 21 Apr 2012
Resigned 12 Feb 2020

JARVIS, Helen Clare, Dr

Resigned
Wickham Road, LondonSE4 1PF
Born June 1965
Director
Appointed 09 Jul 2014
Resigned 27 Nov 2017

JENNINGS, Paul James

Resigned
Marmalade Lane, CambridgeCB4 2ZE
Born April 1961
Director
Appointed 12 Feb 2020
Resigned 02 Oct 2024

LANCASHIRE, Stephen David Owen

Resigned
Laughton Lodge, LewesBN8 6BY
Born October 1948
Director
Appointed 21 Apr 2012
Resigned 19 May 2013

LOW, Bruford David

Resigned
Wickham Road, LondonSE4 1PF
Born October 1961
Director
Appointed 12 Feb 2020
Resigned 18 Nov 2020

MACFARLAND, Caroline

Resigned
Strand, LondonWC2R 1LA
Born April 1986
Director
Appointed 25 Oct 2016
Resigned 27 Nov 2017

MAXWELL COMFORT, Richard

Resigned
27 Springhill, StroudGL5 1TN
Born July 1944
Director
Appointed 16 Jul 2007
Resigned 21 Apr 2012

MCGEEVOR, Philip Alexander, Dr

Resigned
Wickham Road, LondonSE4 1PF
Born May 1952
Director
Appointed 19 May 2013
Resigned 12 Feb 2020

MCMILLAN, Alexander Sandy

Resigned
Laughton Lodge, LewesBN8 6BY
Born October 1932
Director
Appointed 21 Apr 2012
Resigned 10 Aug 2012

MILNER, Barney

Resigned
Laughton Lodge, LewesBN8 6BY
Born June 1966
Director
Appointed 21 Apr 2012
Resigned 19 May 2013

MOSS, Laura

Resigned
Wickham Road, LondonSE4 1PF
Born February 1983
Director
Appointed 07 Nov 2015
Resigned 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Memorandum Articles
5 August 2025
MAMA
Resolution
5 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Certificate Change Of Name Company
22 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
22 April 2022
CICCONCICCON
Change Of Name Notice
22 April 2022
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
31 March 2022
CC04CC04
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Statement Of Companys Objects
30 November 2021
CC04CC04
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Resolution
9 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
9 April 2019
CC04CC04
Appoint Person Secretary Company With Name Date
14 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Resolution
28 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Termination Director Company With Name
1 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
25 May 2012
AAMDAAMD
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Incorporation Company
16 July 2007
NEWINCIncorporation