Background WavePink WaveYellow Wave

ENGAGING COMMUNITIES SOLUTIONS CIC (08026718)

ENGAGING COMMUNITIES SOLUTIONS CIC (08026718) is an active UK company. incorporated on 11 April 2012. with registered office in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. ENGAGING COMMUNITIES SOLUTIONS CIC has been registered for 13 years. Current directors include BUCKLAND, Yvonne Angela, BYRNE, Elizabeth Jane, HOLDEN, Craig Richard and 1 others.

Company Number
08026718
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 2012
Age
13 years
Address
Gibson House Hurricane Court, Stafford, ST16 1GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
BUCKLAND, Yvonne Angela, BYRNE, Elizabeth Jane, HOLDEN, Craig Richard, MORRISON, Robin Peter
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGAGING COMMUNITIES SOLUTIONS CIC

ENGAGING COMMUNITIES SOLUTIONS CIC is an active company incorporated on 11 April 2012 with the registered office located in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. ENGAGING COMMUNITIES SOLUTIONS CIC was registered 13 years ago.(SIC: 73200)

Status

active

Active since 13 years ago

Company No

08026718

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 11 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

ENGAGING COMMUNITIES STAFFORDSHIRE CIC
From: 11 April 2012To: 6 November 2019
Contact
Address

Gibson House Hurricane Court Hurricane Close Stafford, ST16 1GZ,

Previous Addresses

Suite 2 Opus House Priestly Court Dyson Way Staffordshire Technology Park, Beaconside Stafford ST18 0LQ
From: 20 December 2013To: 5 July 2018
Room 30 Staffordshire University Business Village Dyson Way Staffordshire Technology Park Stafford ST18 0TW United Kingdom
From: 30 July 2012To: 20 December 2013
1 Staffordshire Place Stafford Staffordshire ST16 2LP
From: 11 April 2012To: 30 July 2012
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Mar 17
Director Left
Oct 17
Director Left
Aug 18
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Jan 23
Owner Exit
Apr 25
Director Joined
Apr 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BUCKLAND, Yvonne Angela

Active
Hurricane Court, StaffordST16 1GZ
Born July 1953
Director
Appointed 04 May 2012

BYRNE, Elizabeth Jane

Active
Hurricane Court, StaffordST16 1GZ
Born February 1983
Director
Appointed 01 Apr 2026

HOLDEN, Craig Richard

Active
Metchley Lane, BirminghamB17 0HS
Born January 1963
Director
Appointed 01 Apr 2019

MORRISON, Robin Peter

Active
Hurricane Court, StaffordST16 1GZ
Born February 1954
Director
Appointed 11 Apr 2012

BEATTY, Frances Elizabeth

Resigned
Hurricane Court, StaffordST16 1GZ
Born April 1944
Director
Appointed 04 May 2012
Resigned 31 Dec 2022

COOKE, Lloyd

Resigned
Hurricane Court, StaffordST16 1GZ
Born February 1962
Director
Appointed 04 May 2012
Resigned 31 Jan 2019

CUNNETT, Jessie Kay

Resigned
Staffordshire Place, StaffordST16 2LP
Born June 1971
Director
Appointed 11 Apr 2012
Resigned 31 Oct 2012

LAIRD, Andrew Gordon

Resigned
Staffordshire Place, StaffordST16 2LP
Born July 1977
Director
Appointed 11 Apr 2012
Resigned 31 Oct 2012

SENSIER, Janice Clare

Resigned
Priestly Court, StaffordST18 0LQ
Born August 1963
Director
Appointed 22 Feb 2017
Resigned 13 Oct 2017

TAYLOR, William James

Resigned
Hurricane Court, StaffordST16 1GZ
Born September 1953
Director
Appointed 04 May 2012
Resigned 31 Aug 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Robin Peter Morrison

Ceased
Hurricane Court, StaffordST16 1GZ
Born February 1954

Nature of Control

Right to appoint and remove directors
Notified 11 Apr 2017
Ceased 10 Apr 2025
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Resolution
6 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
19 September 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Change Of Name Notice
26 June 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Statement Of Companys Objects
3 April 2017
CC04CC04
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Incorporation Community Interest Company
11 April 2012
CICINCCICINC