Background WavePink WaveYellow Wave

PLACE PROSPECTORS CIC (07492122)

PLACE PROSPECTORS CIC (07492122) is an active UK company. incorporated on 13 January 2011. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PLACE PROSPECTORS CIC has been registered for 15 years. Current directors include BREAKWELL, Laura Helen Shapton, HART, Anna Jane, MURRAY, Jayne Charlotte and 1 others.

Company Number
07492122
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 2011
Age
15 years
Address
15 Pound Road, Birmingham, B14 5SB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BREAKWELL, Laura Helen Shapton, HART, Anna Jane, MURRAY, Jayne Charlotte, MURRAY, Natalie Fiona
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLACE PROSPECTORS CIC

PLACE PROSPECTORS CIC is an active company incorporated on 13 January 2011 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PLACE PROSPECTORS CIC was registered 15 years ago.(SIC: 90030)

Status

active

Active since 15 years ago

Company No

07492122

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 13 January 2011

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 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

15 Pound Road Druids Heath Birmingham, B14 5SB,

Previous Addresses

9 Pound Road Druids Heath Birmingham B14 5SB England
From: 11 December 2024To: 15 December 2025
26 Shalnecote Grove Birmingham B14 6NH England
From: 27 January 2020To: 11 December 2024
40 Livingstone Road Kings Heath Birmingham B14 6DJ England
From: 19 September 2017To: 27 January 2020
302 Franklin Road Kings Norton Birmingham West Midlands B30 1NE
From: 13 January 2011To: 19 September 2017
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Jun 21
Director Joined
Dec 23
Owner Exit
Jul 25
Director Left
Jul 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BREAKWELL, Laura Helen Shapton

Active
Pound Road, BirminghamB14 5SB
Born February 1979
Director
Appointed 18 Dec 2023

HART, Anna Jane

Active
Pound Road, BirminghamB14 5SB
Born June 1968
Director
Appointed 14 Jun 2021

MURRAY, Jayne Charlotte

Active
Pound Road, BirminghamB14 5SB
Born December 1972
Director
Appointed 13 Jan 2011

MURRAY, Natalie Fiona

Active
Pound Road, BirminghamB14 5SB
Born October 1974
Director
Appointed 01 Apr 2020

BOYD, Elizabeth Kate

Resigned
Pound Road, BirminghamB14 5SB
Born December 1973
Director
Appointed 13 Jan 2011
Resigned 01 Jul 2025

GUEST, Andrew Michael

Resigned
Livingstone Road, BirminghamB14 6DJ
Born March 1970
Director
Appointed 15 Oct 2018
Resigned 24 Jan 2020

LARKINSON, Emma Kate

Resigned
Franklin Road, BirminghamB30 1NE
Born March 1967
Director
Appointed 13 Jan 2011
Resigned 18 Sept 2017

WHITE, Mary Catherine

Resigned
Brewery Street, BirminghamB21 0JL
Born January 1957
Director
Appointed 11 Sept 2018
Resigned 15 Nov 2019

Persons with significant control

3

1 Active
2 Ceased

Ms Elizabeth Kate Boyd

Ceased
Pound Road, BirminghamB14 5SB
Born December 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2025

Ms Emma Kate Larkinson

Ceased
Franklin Road, BirminghamB30 1NE
Born March 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2017

Ms Jayne Charlotte Murray

Active
Shalnecote Grove, BirminghamB14 6NH
Born December 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Statement Of Companys Objects
28 June 2013
CC04CC04
Resolution
28 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Incorporation Community Interest Company
13 January 2011
CICINCCICINC