Background WavePink WaveYellow Wave

NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. (07242704)

NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. (07242704) is an active UK company. incorporated on 4 May 2010. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. has been registered for 15 years. Current directors include CALDERBANK, Eve Katherine, EICHHORN-SCHURIG, Melanie, EVERETT, Kate Elizabeth and 5 others.

Company Number
07242704
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 2010
Age
15 years
Address
North Colchester Bic, Colchester, CO4 9AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CALDERBANK, Eve Katherine, EICHHORN-SCHURIG, Melanie, EVERETT, Kate Elizabeth, HARISHA, Sallah, MEAD, Simon David, NICHOLLS, Caroline Esther Genevieve, PARMAR, Satish, WORTLEY, Peter John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.

NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. is an active company incorporated on 4 May 2010 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07242704

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 4 May 2010

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

North Colchester Bic 340 The Crescent Colchester, CO4 9AD,

Previous Addresses

Colchester Enterprise Centre 1 George Williams Way Colchester Essex CO1 2JS
From: 4 May 2010To: 19 May 2011
Timeline

62 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 12
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Joined
Dec 15
Director Left
May 16
Director Left
May 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Dec 20
Director Left
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Aug 23
Director Joined
Jul 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
May 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CALDERBANK, Eve Katherine

Active
340 The Crescent, ColchesterCO4 9AD
Born May 1981
Director
Appointed 04 Dec 2025

EICHHORN-SCHURIG, Melanie

Active
340 The Crescent, ColchesterCO4 9AD
Born October 1978
Director
Appointed 01 Jun 2022

EVERETT, Kate Elizabeth

Active
Shop Road, ColchesterCO11 2PZ
Born April 1968
Director
Appointed 03 Oct 2019

HARISHA, Sallah

Active
340 The Crescent, ColchesterCO4 9AD
Born December 1963
Director
Appointed 23 Feb 2023

MEAD, Simon David

Active
340 The Crescent, ColchesterCO4 9AD
Born June 1966
Director
Appointed 25 Jul 2024

NICHOLLS, Caroline Esther Genevieve

Active
340 The Crescent, ColchesterCO4 9AD
Born December 1979
Director
Appointed 04 Dec 2025

PARMAR, Satish

Active
340 The Crescent, ColchesterCO4 9AD
Born January 1966
Director
Appointed 01 Jun 2022

WORTLEY, Peter John

Active
340 The Crescent, ColchesterCO4 9AD
Born December 1969
Director
Appointed 23 Feb 2023

BAGGALLEY, Robert Harold

Resigned
340 The Crescent, ColchesterCO4 9AD
Secretary
Appointed 03 Sept 2012
Resigned 15 Sept 2017

ELKIN, Emma

Resigned
1 George Williams Way, ColchesterCO1 2JS
Secretary
Appointed 25 Apr 2022
Resigned 25 Jul 2024

FROST, Susanna Gabriella Laidlaw

Resigned
340 The Crescent, ColchesterCO4 9AD
Secretary
Appointed 25 Jul 2024
Resigned 01 May 2025

JONES, Vincent Hugh Kevin

Resigned
Chitts Hill, ColchesterCO3 9ST
Secretary
Appointed 04 May 2010
Resigned 03 Sept 2012

SEYMOUR-RUTHERFORD, Ashleigh Gabrielle, Louise, Watson

Resigned
340 The Crescent, ColchesterCO4 9AD
Secretary
Appointed 01 Oct 2017
Resigned 23 Jul 2018

RDP CONSULTING LTD

Resigned
Southway House, ColchesterCO2 7BA
Corporate secretary
Appointed 23 Jul 2018
Resigned 25 Apr 2022

ADDISON, James

Resigned
Honywood Road, ColchesterCO3 3AS
Born February 1951
Director
Appointed 04 May 2010
Resigned 29 Jan 2014

AINLEY, Karen

Resigned
32 Willoughby Avenue, ColchesterCO5 8AU
Born April 1965
Director
Appointed 04 May 2010
Resigned 14 Dec 2011

BAGGALLEY, Robert Harold

Resigned
Mill Lane, Clacton-On-SeaCO16 0ED
Born April 1952
Director
Appointed 04 May 2010
Resigned 29 Sept 2017

BAILEY, Timothy John

Resigned
Southgate Gardens, Long MelfordCO10 9HB
Born August 1962
Director
Appointed 04 May 2010
Resigned 28 May 2012

BARTON, Linda Ann

Resigned
Shrub End Road, ColchesterCO3 4RY
Born May 1950
Director
Appointed 04 May 2010
Resigned 29 Feb 2012

BRAITHWAITE, Malcolm John, Dr

Resigned
Mallows Lane Gainsford End, ColchesterCO9 4EH
Born October 1947
Director
Appointed 04 May 2010
Resigned 22 Sept 2015

BURTON, John Michael

Resigned
340 The Crescent, ColchesterCO4 9AD
Born May 1945
Director
Appointed 26 Jun 2017
Resigned 31 Jul 2023

CAIRNS, Brian Robert

Resigned
Sheepen Road, ColchesterCO3 3LL
Born May 1961
Director
Appointed 08 Jul 2014
Resigned 23 Sept 2015

CLIFFORD, Seamus John

Resigned
340 The Crescent, ColchesterCO4 9AD
Born October 1971
Director
Appointed 22 Nov 2011
Resigned 21 Jun 2017

CLIFTON, Jo

Resigned
1 George Williams Way, ColchesterCO1 2JS
Born March 1969
Director
Appointed 28 Aug 2019
Resigned 17 Aug 2021

COYLE, Charles Columba

Resigned
London Road, ColchesterCO6 4BS
Born April 1965
Director
Appointed 04 Apr 2014
Resigned 19 Dec 2016

CUDMORE, Simon David

Resigned
340 The Crescent, ColchesterCO4 9AD
Born May 1972
Director
Appointed 26 Jun 2017
Resigned 30 May 2022

DAVIES, Richard Heselton

Resigned
340 The Crescent, ColchesterCO4 9AD
Born January 1967
Director
Appointed 12 Dec 2012
Resigned 20 Nov 2020

FOWLER, Paula Jane

Resigned
340 The Crescent, ColchesterCO4 9AD
Born November 1966
Director
Appointed 15 Aug 2011
Resigned 19 Dec 2016

FRIEDLANDER, Anthony David

Resigned
340 The Crescent, ColchesterCO4 9AD
Born June 1945
Director
Appointed 04 May 2010
Resigned 18 Nov 2021

FROST, Susanna Gabriella Laidlaw

Resigned
340 The Crescent, ColchesterCO4 9AD
Born January 1965
Director
Appointed 01 Jun 2022
Resigned 01 May 2025

GALL, Robert John

Resigned
Newland Street, WithamCM8 2AJ
Born June 1967
Director
Appointed 04 Apr 2014
Resigned 25 Jan 2017

GEORGE, Philip William

Resigned
Henry Villa Close, ColchesterCO4 5XP
Born August 1951
Director
Appointed 04 May 2010
Resigned 18 Oct 2017

GOVER, Roy Roland

Resigned
340 The Crescent, ColchesterCO4 9AD
Born July 1948
Director
Appointed 04 May 2010
Resigned 21 Nov 2019

HAYWARD, Roger Philip Harding

Resigned
340 The Crescent, ColchesterCO4 9AD
Born November 1953
Director
Appointed 04 May 2010
Resigned 19 Oct 2018

JONES, Vincent Hugh Kevin

Resigned
Chitts Hill, ColchesterCO3 9SY
Born January 1950
Director
Appointed 04 May 2010
Resigned 03 Sept 2012
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Second Filing Of Director Termination With Name
16 April 2025
RP04TM01RP04TM01
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 August 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Auditors Resignation Company
25 February 2016
AUDAUD
Auditors Resignation Company
22 February 2016
AUDAUD
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Small
11 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Auditors Resignation Company
19 June 2012
AUDAUD
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Incorporation Community Interest Company
4 May 2010
CICINCCICINC