Background WavePink WaveYellow Wave

CU SOCIAL ENTERPRISE C.I.C. (08623249)

CU SOCIAL ENTERPRISE C.I.C. (08623249) is an active UK company. incorporated on 24 July 2013. with registered office in Coventry. The company operates in the Education sector, engaged in other education n.e.c.. CU SOCIAL ENTERPRISE C.I.C. has been registered for 12 years. Current directors include CAMMIES, Mark Nicholas, KARIDIS, Socrates, Dr, NOON, Paul David, Professor and 2 others.

Company Number
08623249
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 2013
Age
12 years
Address
Coventry University, Coventry, CV1 5FB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CAMMIES, Mark Nicholas, KARIDIS, Socrates, Dr, NOON, Paul David, Professor, TURNER, Andrew Paul, WELLS, Richard Peter Kerwin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CU SOCIAL ENTERPRISE C.I.C.

CU SOCIAL ENTERPRISE C.I.C. is an active company incorporated on 24 July 2013 with the registered office located in Coventry. The company operates in the Education sector, specifically engaged in other education n.e.c.. CU SOCIAL ENTERPRISE C.I.C. was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08623249

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 24 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Coventry University Priory Street Coventry, CV1 5FB,

Previous Addresses

Company Secretariat, Alan Berry Building Coventry University Priory Street Coventry CV1 5FB England
From: 7 March 2019To: 11 April 2022
C/O Matthew Challoner Alan Berry Building Coventry University Priory Street Coventry CV1 5FB England
From: 15 September 2015To: 7 March 2019
Coventry University Priory Street Coventry CV1 5FB
From: 24 July 2013To: 15 September 2015
Timeline

30 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Left
Jul 20
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Aug 22
Director Joined
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Jul 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

CAMMIES, Mark Nicholas

Active
Priory Street, CoventryCV1 5FB
Born September 1962
Director
Appointed 23 Jul 2025

KARIDIS, Socrates, Dr

Active
Priory Street, CoventryCV1 5FB
Born February 1972
Director
Appointed 26 Feb 2026

NOON, Paul David, Professor

Active
Priory Street, CoventryCV1 5FB
Born June 1968
Director
Appointed 26 Sept 2021

TURNER, Andrew Paul

Active
Priory Street, CoventryCV1 5FB
Born March 1965
Director
Appointed 26 Feb 2026

WELLS, Richard Peter Kerwin

Active
Priory Street, CoventryCV1 5FB
Born November 1970
Director
Appointed 23 Jul 2025

CHALLONER, Matthew

Resigned
Priory Street, CoventryCV1 5FB
Secretary
Appointed 24 Jul 2013
Resigned 29 Dec 2017

FULFORD, Helen Jane

Resigned
Priory Street, CoventryCV1 5FB
Secretary
Appointed 18 Nov 2019
Resigned 04 May 2023

TOWNS, Gemma Louise

Resigned
Coventry University, CoventryCV1 5FB
Secretary
Appointed 13 Jun 2018
Resigned 24 Jun 2019

ATKINS, Madeleine Julia, Professor

Resigned
Priory Street, CoventryCV1 5FB
Born July 1952
Director
Appointed 24 Jul 2013
Resigned 28 Nov 2013

BROWNE, Eleanor Joan, Dr

Resigned
Priory Street, CoventryCV1 5FB
Born December 1976
Director
Appointed 01 Apr 2022
Resigned 22 Jul 2024

COLES, Scott David

Resigned
Priory Street, CoventryCV1 5FB
Born January 1965
Director
Appointed 26 Sept 2023
Resigned 20 Aug 2025

DALY, Guy Bernard Joseph, Prof

Resigned
Jordan Well, CoventryCV1 5RW
Born October 1959
Director
Appointed 24 Jul 2013
Resigned 31 Mar 2022

DUNN, Ian Keith, Prof

Resigned
Coventry University, CoventryCV1 5FB
Born March 1968
Director
Appointed 06 Mar 2014
Resigned 31 Aug 2021

JACKSON, Paul

Resigned
Priory Street, CoventryCV1 5FB
Born August 1964
Director
Appointed 01 Sept 2023
Resigned 24 Jul 2025

JEFFREY, Keith Gerard

Resigned
Coventry University, CoventryCV1 5FB
Born February 1963
Director
Appointed 05 Nov 2014
Resigned 29 Jun 2020

LATHAM, John, Professor

Resigned
Coventry University, CoventryCV1 5FB
Born February 1960
Director
Appointed 27 Sept 2013
Resigned 06 Oct 2015

MATTHEWS, Timothy John

Resigned
Coventry University, CoventryCV1 5FB
Born June 1951
Director
Appointed 24 Jul 2013
Resigned 31 Jan 2017

MORRIS, John David

Resigned
Coventry University, CoventryCV1 5FB
Born May 1958
Director
Appointed 20 Jan 2014
Resigned 12 Apr 2017

MORTON, Susan Ross

Resigned
Coventry University, CoventryCV1 5FB
Born November 1959
Director
Appointed 05 Nov 2014
Resigned 31 Aug 2021

OWEN, Jeremy Paul

Resigned
Priory Street, CoventryCV1 5FB
Born January 1970
Director
Appointed 01 Feb 2017
Resigned 31 Aug 2022

SHUKLA, Anand

Resigned
Priory Street, CoventryCV1 5FB
Born November 1974
Director
Appointed 26 Sept 2021
Resigned 23 Jul 2025

THOMAS, Richard David

Resigned
Priory Street, CoventryCV1 5FB
Born March 1960
Director
Appointed 23 Nov 2022
Resigned 31 Aug 2023

Persons with significant control

1

Coventry University Higher Education Corporation

Active
Priory Street, CoventryCV1 5FB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

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