Background WavePink WaveYellow Wave

HELMSDALE STATION CIC (07084801)

HELMSDALE STATION CIC (07084801) is an active UK company. incorporated on 24 November 2009. with registered office in Shrewsbury. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. HELMSDALE STATION CIC has been registered for 16 years. Current directors include AYRES, James Adam, CAMPBELL, Mary Anne, GRIEVE, Elizabeth Loiuse Gillikin and 2 others.

Company Number
07084801
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 November 2009
Age
16 years
Address
38 Preston Street, Shrewsbury, SY2 5PG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
AYRES, James Adam, CAMPBELL, Mary Anne, GRIEVE, Elizabeth Loiuse Gillikin, HENDERSON, Alison Joan, WILLMOT, Michael Francis
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELMSDALE STATION CIC

HELMSDALE STATION CIC is an active company incorporated on 24 November 2009 with the registered office located in Shrewsbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. HELMSDALE STATION CIC was registered 16 years ago.(SIC: 55209)

Status

active

Active since 16 years ago

Company No

07084801

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 24 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

38 Preston Street Shrewsbury, SY2 5PG,

Previous Addresses

77 Albert Terrace Wolstanton Newcastle Staffordshire ST5 8AY
From: 24 November 2009To: 12 October 2010
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jan 15
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Mar 22
Director Joined
May 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

AYRES, James Adam

Active
Preston Street, ShrewsburySY2 5PG
Born July 1980
Director
Appointed 17 May 2023

CAMPBELL, Mary Anne

Active
Preston Street, ShrewsburySY2 5PG
Born October 1957
Director
Appointed 31 Oct 2018

GRIEVE, Elizabeth Loiuse Gillikin

Active
West Helmsdale, HelmsdaleKW8 6HH
Born May 1960
Director
Appointed 19 Mar 2022

HENDERSON, Alison Joan

Active
Strathnaver Street, HelmsdaleKW8 6JH
Born July 1959
Director
Appointed 08 Dec 2014

WILLMOT, Michael Francis

Active
Preston Street, ShrewsburySY2 5PG
Born September 1946
Director
Appointed 24 Nov 2009

COOK, Alastair Kenneth

Resigned
Preston Street, ShrewsburySY2 5PG
Born April 1971
Director
Appointed 03 Apr 2012
Resigned 31 Oct 2018

FERRAR, Madeleine Mary, Dr

Resigned
Preston Street, ShrewsburySY2 5PG
Born September 1950
Director
Appointed 17 May 2012
Resigned 03 Jun 2014

WILLMOT, Jennifer Pauline

Resigned
Preston Street, ShrewsburySY2 5PG
Born September 1950
Director
Appointed 24 Nov 2009
Resigned 16 Apr 2012

WOOD, Michael John

Resigned
Strath Road, HelmsdaleKW8 6JL
Born February 1939
Director
Appointed 17 Mar 2011
Resigned 10 Mar 2014

Persons with significant control

1

Mr Michael Francis Willmot

Active
Preston Street, ShrewsburySY2 5PG
Born September 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Resolution
20 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 December 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Resolution
31 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Incorporation Community Interest Company
24 November 2009
CICINCCICINC