Background WavePink WaveYellow Wave

WINCKLEY SQUARE CIC (07794425)

WINCKLEY SQUARE CIC (07794425) is an active UK company. incorporated on 3 October 2011. with registered office in Preston. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WINCKLEY SQUARE CIC has been registered for 14 years. Current directors include CAMERON, Stephen James Andrew, DOUGLASS, Susan, HARRISON, Stephen Walter and 2 others.

Company Number
07794425
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 2011
Age
14 years
Address
Starkie House, Preston, PR1 3JJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CAMERON, Stephen James Andrew, DOUGLASS, Susan, HARRISON, Stephen Walter, ROBERTS, Dominic David, WILKINSON, Peter Gilroy
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINCKLEY SQUARE CIC

WINCKLEY SQUARE CIC is an active company incorporated on 3 October 2011 with the registered office located in Preston. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WINCKLEY SQUARE CIC was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07794425

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 3 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Starkie House Winckley Square Preston, PR1 3JJ,

Previous Addresses

1a Chapel Street Winckley Square Preston PR1 8BU
From: 5 October 2012To: 5 October 2023
Harrison Drury & Co Limited 3 Fleet Street Preston Lancashire PR1 2UT
From: 3 October 2011To: 5 October 2012
Timeline

23 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Aug 13
Director Joined
Sept 14
Director Joined
Apr 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 18
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Nov 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

DOUGLASS, Susan

Active
Winckley Square, PrestonPR1 3JJ
Secretary
Appointed 29 Sept 2023

CAMERON, Stephen James Andrew

Active
Winckley Square, PrestonPR1 3JJ
Born November 1971
Director
Appointed 29 Sept 2023

DOUGLASS, Susan

Active
Winckley Square, PrestonPR1 3JJ
Born May 1954
Director
Appointed 29 Sept 2023

HARRISON, Stephen Walter

Active
Winckley Square, PrestonPR1 3JJ
Born October 1949
Director
Appointed 29 Sept 2023

ROBERTS, Dominic David

Active
Winckley Square, PrestonPR1 3JJ
Born March 1962
Director
Appointed 29 Sept 2023

WILKINSON, Peter Gilroy

Active
Winckley Square, PrestonPR1 3JJ
Born August 1947
Director
Appointed 29 Sept 2023

CHESWORTH, John George

Resigned
Winckley Square, PrestonPR1 3JJ
Born May 1971
Director
Appointed 03 Oct 2011
Resigned 07 Nov 2023

CLARKSON, Mark Anthony

Resigned
Winckley Square, PrestonPR1 3JJ
Born June 1978
Director
Appointed 03 Oct 2011
Resigned 07 Nov 2023

GILL, David Kevin

Resigned
Chapel Street, PrestonPR1 8BU
Born May 1950
Director
Appointed 03 Oct 2011
Resigned 27 Mar 2018

GOODE, Michael Anthony

Resigned
Winckley Square, PrestonPR1 3JJ
Born June 1964
Director
Appointed 03 Oct 2011
Resigned 29 Sept 2023

GREEN, Michael Anthony

Resigned
Chapel Street, PrestonPR1 8BU
Born May 1973
Director
Appointed 26 Sept 2017
Resigned 14 Oct 2022

HARRISON, Patricia

Resigned
Winckley Square, PrestonPR1 3JJ
Born September 1950
Director
Appointed 26 Sept 2017
Resigned 29 Sept 2023

HYDE, Jonathan Michael

Resigned
Chapel Street, PrestonPR1 8BU
Born June 1984
Director
Appointed 02 Apr 2012
Resigned 10 May 2013

MATHER, Andrew Denis

Resigned
Chapel Street, PrestonPR1 8BU
Born January 1938
Director
Appointed 02 Apr 2012
Resigned 29 Sept 2023

MCDOWELL, Richard John

Resigned
Chapel Street, PrestonPR1 8BU
Born May 1961
Director
Appointed 03 Oct 2011
Resigned 14 Oct 2022

MEIN, Jennifer, County Councillor

Resigned
Highfield Drive, PrestonPR2 9SD
Born November 1948
Director
Appointed 20 May 2014
Resigned 26 Sept 2017

TURNER, Simon John

Resigned
Winckley Square, PrestonPR1 3JJ
Born August 1976
Director
Appointed 03 Oct 2011
Resigned 29 Sept 2023

WALMSLEY, Damian John

Resigned
Winckley Square, PrestonPR1 3JJ
Born May 1966
Director
Appointed 28 Mar 2017
Resigned 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Incorporation Community Interest Company
3 October 2011
CICINCCICINC