Background WavePink WaveYellow Wave

ACUTE NEED CIC (07494681)

ACUTE NEED CIC (07494681) is an active UK company. incorporated on 17 January 2011. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ACUTE NEED CIC has been registered for 15 years. Current directors include ATHAR, Abdur Rab, HUGHES, Thomas Daniel.

Company Number
07494681
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 2011
Age
15 years
Address
Executive Suite 12 St James Business Centre, Warrington, WA4 6PS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ATHAR, Abdur Rab, HUGHES, Thomas Daniel
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUTE NEED CIC

ACUTE NEED CIC is an active company incorporated on 17 January 2011 with the registered office located in Warrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ACUTE NEED CIC was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07494681

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 17 January 2011

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 18 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Executive Suite 12 St James Business Centre Wilderspool Causeway Warrington, WA4 6PS,

Previous Addresses

1a St James Business Centre Wilderspool Causeway Warrington WA4 6PS England
From: 28 November 2022To: 12 December 2024
161 College Street St Helens Merseyside WA10 1TY United Kingdom
From: 5 June 2015To: 28 November 2022
161 College Street St Helens Merseyside WA10 2TF United Kingdom
From: 13 April 2015To: 5 June 2015
18 Tapton Way Wavertree Business Village Liverpool Merseyside L13 1DA
From: 21 June 2012To: 13 April 2015
18 Tapton Way Wavertree Business Park Liverpool Merseyside L13 1DA United Kingdom
From: 18 June 2012To: 21 June 2012
15 Tapton Way Liverpool L13 1DA United Kingdom
From: 6 February 2012To: 18 June 2012
12 Tapton Way Wavertree Business Village Liverpool L13 1DA
From: 17 January 2011To: 6 February 2012
Timeline

2 key events • 2013 - 2023

Funding Officers Ownership
Loan Secured
Oct 13
Loan Cleared
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ATHAR, Abdur Rab

Active
St James Business Centre, WarringtonWA4 6PS
Born November 1986
Director
Appointed 17 Jan 2011

HUGHES, Thomas Daniel

Active
St James Business Centre, WarringtonWA4 6PS
Born September 1962
Director
Appointed 17 Jan 2011

Persons with significant control

2

Mr Thomas Daniel Hughes

Active
St James Business Centre, WarringtonWA4 6PS
Born September 1962

Nature of Control

Significant influence or control
Notified 17 Jan 2017

Mr Abdur Rab Athar

Active
St James Business Centre, WarringtonWA4 6PS
Born November 1986

Nature of Control

Significant influence or control
Notified 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Incorporation Community Interest Company
17 January 2011
CICINCCICINC