Background WavePink WaveYellow Wave

COMMUNITIES INC. CIC (07492776)

COMMUNITIES INC. CIC (07492776) is an active UK company. incorporated on 14 January 2011. with registered office in Leicester. The company operates in the Education sector, engaged in other education n.e.c.. COMMUNITIES INC. CIC has been registered for 15 years. Current directors include CHOHAN, Shamsher Kaur, HENRY, Michael George, MCCAULEY, Philip John.

Company Number
07492776
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 2011
Age
15 years
Address
6 Briar Close, Leicester, LE2 5TG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHOHAN, Shamsher Kaur, HENRY, Michael George, MCCAULEY, Philip John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITIES INC. CIC

COMMUNITIES INC. CIC is an active company incorporated on 14 January 2011 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in other education n.e.c.. COMMUNITIES INC. CIC was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07492776

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

6 Briar Close Oadby Leicester, LE2 5TG,

Previous Addresses

6 Briar Close Leicester Leicestershire England
From: 8 November 2016To: 25 November 2019
21 Wickham Road Leicester LE2 5SJ
From: 14 January 2011To: 8 November 2016
Timeline

2 key events • 2012 - 2012

Funding Officers Ownership
Director Joined
Jan 12
Director Joined
Apr 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CHOHAN, Shamsher Kaur

Active
Wickham Road, LeicesterLE2 5SJ
Born March 1968
Director
Appointed 14 Jan 2011

HENRY, Michael George

Active
Trent Boulevard, NottinghamNG2 5BX
Born December 1962
Director
Appointed 23 Mar 2012

MCCAULEY, Philip John

Active
Wickham Road, LeicesterLE2 5SJ
Born December 1961
Director
Appointed 19 Dec 2011

Persons with significant control

3

Mr Michael George Henry

Active
Briar Close, LeicesterLE2 5TG
Born December 1962

Nature of Control

Significant influence or control
Notified 01 May 2016

Mr Philip John Mccauley

Active
Briar Close, LeicesterLE2 5TG
Born December 1961

Nature of Control

Significant influence or control
Notified 01 May 2016

Ms Shamsher Chohan

Active
Briar Close, LeicesterLE2 5TG
Born March 1968

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Incorporation Community Interest Company
14 January 2011
CICINCCICINC