Background WavePink WaveYellow Wave

COMMUNITY LED INITIATIVES C.I.C. (08426120)

COMMUNITY LED INITIATIVES C.I.C. (08426120) is an active UK company. incorporated on 1 March 2013. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 2 other business activities. COMMUNITY LED INITIATIVES C.I.C. has been registered for 13 years. Current directors include ATHERTON, Peter Edward Anthony, DUTTON, Emma Margaret, Mx, FLETCHER, Craig Philip, Dr and 1 others.

Company Number
08426120
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 2013
Age
13 years
Address
Gatley Read 18-19 Salmon Fields Business Village, Oldham, OL2 6HT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ATHERTON, Peter Edward Anthony, DUTTON, Emma Margaret, Mx, FLETCHER, Craig Philip, Dr, MUIRHEAD, Robert John
SIC Codes
68320, 87200, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY LED INITIATIVES C.I.C.

COMMUNITY LED INITIATIVES C.I.C. is an active company incorporated on 1 March 2013 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 2 other business activities. COMMUNITY LED INITIATIVES C.I.C. was registered 13 years ago.(SIC: 68320, 87200, 88990)

Status

active

Active since 13 years ago

Company No

08426120

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 1 March 2013

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Gatley Read 18-19 Salmon Fields Business Village Royton Oldham, OL2 6HT,

Previous Addresses

Unit 26 Mezzanine Express Networks 1 1 George Leigh Street Manchester Greater Manchester M4 5DL
From: 17 May 2017To: 16 April 2019
Victoria Park Laindon Road Longsight Manchester Greater Manchester M14 5YJ
From: 4 January 2016To: 17 May 2017
87 Moss Lane West Manchester Greater Manchester M15 5PE
From: 3 June 2015To: 4 January 2016
52-56 Warrington Street Ashton Under Lyne Greater Manchester OL6 7JX
From: 12 February 2014To: 3 June 2015
Goodhope Mill 98 Bentinck Street Ashton Under Lyne Greater Manchester OL6 7SN
From: 1 March 2013To: 12 February 2014
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jan 15
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
May 17
Director Joined
Jul 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Dec 20
Owner Exit
Dec 20
New Owner
Jan 21
Director Joined
Jul 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Jun 22
Director Joined
Apr 23
Owner Exit
Apr 24
Director Left
Jan 25
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ATHERTON, Peter Edward Anthony

Active
18-19 Salmon Fields Business Village, OldhamOL2 6HT
Born February 1974
Director
Appointed 01 Mar 2013

DUTTON, Emma Margaret, Mx

Active
18-19 Salmon Fields Business Village, OldhamOL2 6HT
Born February 1986
Director
Appointed 03 Apr 2023

FLETCHER, Craig Philip, Dr

Active
18-19 Salmon Fields Business Village, OldhamOL2 6HT
Born August 1977
Director
Appointed 21 Jun 2021

MUIRHEAD, Robert John

Active
Cartmel Close, Hazel GroveSK7 5AR
Born May 1950
Director
Appointed 01 Mar 2013

MUIRHEAD, Robert John

Resigned
Cartmel Close, StockportSK7 5AR
Secretary
Appointed 01 Apr 2016
Resigned 31 Mar 2024

ARMSTRONG, Ruth, Dr

Resigned
Laindon Road, ManchesterM14 5YJ
Born January 1976
Director
Appointed 17 Jan 2015
Resigned 01 Apr 2017

CORCORAN, Jill

Resigned
18-19 Salmon Fields Business Village, OldhamOL2 6HT
Born June 1974
Director
Appointed 10 Oct 2016
Resigned 30 Nov 2020

EVANS, David Stanley

Resigned
Express Networks 1, ManchesterM4 5DL
Born March 1950
Director
Appointed 05 May 2017
Resigned 23 Jul 2018

HORROCKS, Rea Louise

Resigned
Laindon Road, ManchesterM14 5YJ
Born February 1983
Director
Appointed 01 Mar 2013
Resigned 13 Apr 2016

KIDD, Matthew William

Resigned
Express Networks 1, ManchesterM4 5DL
Born March 1979
Director
Appointed 01 Mar 2013
Resigned 05 May 2017

LANGLEY, Simone Anyela

Resigned
18-19 Salmon Fields Business Village, OldhamOL2 6HT
Born June 1980
Director
Appointed 01 Apr 2018
Resigned 25 Jun 2021

PRINGLE, Simon David Douglas

Resigned
18-19 Salmon Fields Business Village, OldhamOL2 6HT
Born May 1960
Director
Appointed 01 Jun 2022
Resigned 13 Jan 2025

Persons with significant control

7

1 Active
6 Ceased

Ms Simone Anyela Langley

Ceased
18-19 Salmon Fields Business Village, OldhamOL2 6HT
Born June 1980

Nature of Control

Significant influence or control
Notified 07 Jan 2021
Ceased 25 Jun 2021

Jill Corcoran

Ceased
18-19 Salmon Fields Business Village, OldhamOL2 6HT
Born June 1974

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Ceased 30 Nov 2020

Robert John Muirhead

Ceased
Cartmel Close, StockportSK7 5AR
Born May 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2024

Matthew William Kidd

Ceased
Express Networks 1, ManchesterM4 5DL
Born March 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 May 2017

Dr Ruth Armstrong

Ceased
Express Networks 1, ManchesterM4 5DL
Born January 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2017

Rea Louise Horrocks

Ceased
Laindon Road, ManchesterM14 5YJ
Born February 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Apr 2016

Peter Edward Anthony Atherton

Active
18-19 Salmon Fields Business Village, OldhamOL2 6HT
Born February 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
13 April 2024
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
6 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Statement Of Companys Objects
12 May 2021
CC04CC04
Memorandum Articles
12 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 April 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
19 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Incorporation Community Interest Company
1 March 2013
CICINCCICINC