Background WavePink WaveYellow Wave

NIGHTSTOP COMMUNITIES NORTHWEST C.I.C. (08058011)

NIGHTSTOP COMMUNITIES NORTHWEST C.I.C. (08058011) is an active UK company. incorporated on 4 May 2012. with registered office in Widnes. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. NIGHTSTOP COMMUNITIES NORTHWEST C.I.C. has been registered for 13 years. Current directors include KEARNEY, Therese Jane, NOLAN, Paul Christopher, Cllr, WRIGHT, Marie, Cllr.

Company Number
08058011
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 2012
Age
13 years
Address
194, Warrington Road, Widnes, Cheshire, Widnes, WA8 0AT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
KEARNEY, Therese Jane, NOLAN, Paul Christopher, Cllr, WRIGHT, Marie, Cllr
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTSTOP COMMUNITIES NORTHWEST C.I.C.

NIGHTSTOP COMMUNITIES NORTHWEST C.I.C. is an active company incorporated on 4 May 2012 with the registered office located in Widnes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. NIGHTSTOP COMMUNITIES NORTHWEST C.I.C. was registered 13 years ago.(SIC: 55900)

Status

active

Active since 13 years ago

Company No

08058011

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 4 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

194, Warrington Road, Widnes, Cheshire 194, Warrington Road Widnes, WA8 0AT,

Previous Addresses

194, Warrington Road, Widnes, Cheshire Warrington Road Widnes WA8 0AX England
From: 8 February 2023To: 22 November 2023
Ashley House Ashley Way West Widnes WA8 7rd England
From: 28 June 2018To: 8 February 2023
133 Albert Road Widnes Cheshire WA8 6LB
From: 27 May 2014To: 28 June 2018
Brendan House Widnes Road Victoria Square Widnes Cheshire WA8 6AD
From: 22 August 2013To: 27 May 2014
6 Kenneth Close Speakman Gardens Prescot Liverpool L34 5NH United Kingdom
From: 30 January 2013To: 22 August 2013
8 Newquay Close Brookvale Runcorn Cheshire WA7 6AY
From: 4 May 2012To: 30 January 2013
Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Left
May 21
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
New Owner
Nov 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
Jun 24
Director Left
May 25
Director Left
Jan 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KEARNEY, Therese Jane

Active
Kenneth Close, PrescotL34 5NH
Born October 1969
Director
Appointed 04 May 2012

NOLAN, Paul Christopher, Cllr

Active
194, Warrington Road, WidnesWA8 0AT
Born September 1971
Director
Appointed 08 Feb 2023

WRIGHT, Marie, Cllr

Active
Arley Drive, WidnesWA8 4XS
Born June 1946
Director
Appointed 16 Jun 2015

BEVAN, Laura Jane

Resigned
Warrington Road, WidnesWA8 0AX
Born July 1980
Director
Appointed 06 Feb 2023
Resigned 27 Jun 2023

JONES, Katrina Anita

Resigned
194, Warrington Road, WidnesWA8 0AT
Born April 1968
Director
Appointed 14 May 2024
Resigned 14 May 2025

KEARNEY, David

Resigned
Kenneth Close, PrescotL34 5NH
Born February 1975
Director
Appointed 04 May 2012
Resigned 30 Oct 2015

OSBORNE, Shaun Michael, Cllr

Resigned
Peel House Lane, WidnesWA8 9UH
Born November 1956
Director
Appointed 16 Jun 2015
Resigned 08 Feb 2023

OSBORNE, Shaun Michael, Cllr

Resigned
Peel House Lane, WidnesWA8 9UH
Born November 1956
Director
Appointed 28 Jan 2013
Resigned 31 Mar 2014

PICKERSGILL, Lindsey Heather

Resigned
Thurston Road, LiverpoolL4 2SD
Born August 1984
Director
Appointed 28 Jan 2013
Resigned 10 Jun 2024

PYBIS, Brian William

Resigned
Hoylake Close, RuncornWA7 6DU
Born November 1939
Director
Appointed 04 May 2012
Resigned 04 May 2021

PYBIS, Peter William

Resigned
194, Warrington Road, WidnesWA8 0AT
Born October 1964
Director
Appointed 21 Nov 2023
Resigned 15 Jan 2026

Persons with significant control

2

Mrs Therese Jane Kearney

Active
194, Warrington Road, WidnesWA8 0AT
Born October 1969

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 21 Nov 2023

Mrs Therese Jane Kearney

Active
Albert Road, WidnesWA8 6LB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 04 May 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
21 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Incorporation Community Interest Company
4 May 2012
CICINCCICINC