Background WavePink WaveYellow Wave

COMMUNITY CATALYSTS C.I.C. (07034619)

COMMUNITY CATALYSTS C.I.C. (07034619) is an active UK company. incorporated on 30 September 2009. with registered office in Harrogate. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COMMUNITY CATALYSTS C.I.C. has been registered for 16 years.

Company Number
07034619
Status
active
Type
ltd
Incorporated
30 September 2009
Age
16 years
Address
York House, Harrogate, HG1 5BJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY CATALYSTS C.I.C.

COMMUNITY CATALYSTS C.I.C. is an active company incorporated on 30 September 2009 with the registered office located in Harrogate. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COMMUNITY CATALYSTS C.I.C. was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07034619

LTD Company

Age

16 Years

Incorporated 30 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (9 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

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 14 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

COMMUNITY CATALYSTS LIMITED
From: 5 January 2010To: 27 January 2011
NAAPS ENTERPRISES LIMITED
From: 30 September 2009To: 5 January 2010
Contact
Address

York House 10 Haywra Street Harrogate, HG1 5BJ,

Previous Addresses

10 Haywa Street 10 Haywra Street Harrogate North Yorkshire HG1 5BJ England
From: 11 January 2016To: 4 October 2017
Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP
From: 16 November 2011To: 11 January 2016
C/O C/O Naaps Uk Suite 4 Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ England
From: 4 October 2011To: 16 November 2011
C/O Naaps Uk Suite 6 Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ
From: 19 May 2010To: 4 October 2011
Suite 6 the Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ
From: 30 September 2009To: 19 May 2010
Timeline

31 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Oct 13
Director Left
Apr 14
Director Joined
May 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Jan 16
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Feb 19
Director Joined
Sept 20
Owner Exit
Mar 21
Funding Round
Mar 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Aug 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Mar 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
2
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Capital Allotment Shares
29 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 September 2023
RP04CS01RP04CS01
Resolution
8 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Memorandum Articles
23 April 2021
MAMA
Resolution
23 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
30 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Resolution
28 March 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Certificate Change Of Name Company
27 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
27 January 2011
CICCONCICCON
Change Of Name Notice
27 January 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 February 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Incorporation Company
30 September 2009
NEWINCIncorporation