Background WavePink WaveYellow Wave

EAST MIDLANDS COMMUNITY LED HOUSING CIC (07952697)

EAST MIDLANDS COMMUNITY LED HOUSING CIC (07952697) is an active UK company. incorporated on 16 February 2012. with registered office in Lincoln. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. EAST MIDLANDS COMMUNITY LED HOUSING CIC has been registered for 14 years. Current directors include FABRIS, Darren Ian, FIELD, Martin Alfred, KENDALL, Kevin Clive and 1 others.

Company Number
07952697
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2012
Age
14 years
Address
Stanley Bett House, Lincoln, LN5 7DB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FABRIS, Darren Ian, FIELD, Martin Alfred, KENDALL, Kevin Clive, LAMBERT, Blase Albert
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MIDLANDS COMMUNITY LED HOUSING CIC

EAST MIDLANDS COMMUNITY LED HOUSING CIC is an active company incorporated on 16 February 2012 with the registered office located in Lincoln. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. EAST MIDLANDS COMMUNITY LED HOUSING CIC was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07952697

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 16 February 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

LINCOLNSHIRE COMMUNITY LAND TRUST CIC
From: 16 February 2012To: 25 January 2018
Contact
Address

Stanley Bett House 15-23 Tentercroft Street Lincoln, LN5 7DB,

Previous Addresses

Markime House Pooles Lane Spilsby Lincolnshire PE23 5EY
From: 16 February 2012To: 14 April 2016
Timeline

24 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Apr 12
Director Joined
Jul 12
Director Joined
Jun 14
Director Left
May 16
Director Joined
Nov 16
Director Joined
Oct 17
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
May 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Apr 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

FABRIS, Darren Ian

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 15 Feb 2021

FABRIS, Darren Ian

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born July 1981
Director
Appointed 19 Jun 2014

FIELD, Martin Alfred

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born August 1955
Director
Appointed 23 Apr 2024

KENDALL, Kevin Clive

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born May 1963
Director
Appointed 20 May 2022

LAMBERT, Blase Albert

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born July 1971
Director
Appointed 20 May 2022

BRAMLEY, John Edwin

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 01 Feb 2019
Resigned 15 Feb 2021

HOWES, John Dennis

Resigned
Pooles Lane, SpilsbyPE23 5EY
Secretary
Appointed 16 Feb 2012
Resigned 01 Apr 2016

MATHER, John Patrick

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 01 Apr 2016
Resigned 31 Jan 2019

ARCHER, Thomas Luke, Dr

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born June 1980
Director
Appointed 05 Oct 2017
Resigned 25 May 2021

BALL, Alan

Resigned
38 Northgate, NewarkNG24 1EZ
Born February 1964
Director
Appointed 25 Jan 2021
Resigned 30 Mar 2022

BEEDELL, Jason Derek Couchman

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born April 1971
Director
Appointed 16 Feb 2012
Resigned 30 Sept 2021

BRAMLEY, John Edwin

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born December 1951
Director
Appointed 16 Feb 2012
Resigned 25 Jan 2021

ELLIS, Timothy William, The Rt Revd Dr

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born August 1953
Director
Appointed 16 Feb 2012
Resigned 19 Nov 2019

GALJAARD, Stephen Mark

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born May 1972
Director
Appointed 12 Jul 2012
Resigned 20 Sept 2022

HOWES, John Dennis

Resigned
Pooles Lane, SpilsbyPE23 5EY
Born May 1955
Director
Appointed 16 Feb 2012
Resigned 22 Apr 2016

LAVIS, Joanna

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born January 1958
Director
Appointed 16 Feb 2012
Resigned 30 Sept 2021

LEDGER, Robert

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born February 1961
Director
Appointed 20 May 2022
Resigned 09 Feb 2024

LYNN, Tessa Jayne, Dr

Resigned
Chestnut Avenue, PeterboroughPE1 4JA
Born April 1988
Director
Appointed 25 Jan 2021
Resigned 27 Jun 2022

MITCHELL, Stuart David

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born March 1976
Director
Appointed 11 Nov 2016
Resigned 19 Nov 2019

TOLLEMACHE BT, Richard John, Sir

Resigned
Buckminster Park, GranthamNG33 5RU
Born May 1966
Director
Appointed 25 Jan 2021
Resigned 09 Dec 2023
Fundings
Financials
Latest Activities

Filing History

69

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