Background WavePink WaveYellow Wave

POST POST CIC (09073447)

POST POST CIC (09073447) is an active UK company. incorporated on 5 June 2014. with registered office in Preston. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. POST POST CIC has been registered for 11 years. Current directors include MULLENDER-ROSS, Robert Paul, Dr, QUICK, Charles, ROWLANDS, Jeremy Scott and 1 others.

Company Number
09073447
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 2014
Age
11 years
Address
The Birley Town Hall Annexe, Preston, PR1 2QE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
MULLENDER-ROSS, Robert Paul, Dr, QUICK, Charles, ROWLANDS, Jeremy Scott, RUTTER, Jenny Claire
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POST POST CIC

POST POST CIC is an active company incorporated on 5 June 2014 with the registered office located in Preston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. POST POST CIC was registered 11 years ago.(SIC: 90040)

Status

active

Active since 11 years ago

Company No

09073447

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 5 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

The Birley Town Hall Annexe Birley Street Preston, PR1 2QE,

Previous Addresses

215 Sandown Court Avenham Lane Preston Lancashire PR1 3UQ
From: 5 June 2014To: 20 November 2014
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Owner Exit
Apr 21
Director Left
Apr 21
Owner Exit
Oct 21
Director Left
Oct 21
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Feb 23
Director Left
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Director Joined
Jul 24
Director Left
Oct 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MULLENDER-ROSS, Robert Paul, Dr

Active
Town Hall Annexe, PrestonPR1 2QE
Born July 1971
Director
Appointed 26 Aug 2022

QUICK, Charles

Active
Town Hall Annexe, PrestonPR1 2QE
Born April 1957
Director
Appointed 01 Oct 2025

ROWLANDS, Jeremy Scott

Active
Town Hall Annexe, PrestonPR1 2QE
Born April 1972
Director
Appointed 01 Oct 2025

RUTTER, Jenny Claire

Active
Town Hall Annexe, PrestonPR1 2QE
Born October 1976
Director
Appointed 01 Oct 2025

BENNETT, Jane Elizabeth

Resigned
Avenham Lane, PrestonPR1 3UQ
Born December 1987
Director
Appointed 05 Jun 2014
Resigned 18 Apr 2021

BIRCHALL, Matthew

Resigned
Town Hall Annexe, PrestonPR1 2QE
Born January 1983
Director
Appointed 05 Jun 2014
Resigned 07 Feb 2022

FLETCHER, Stephanie

Resigned
Town Hall Annexe, PrestonPR1 2QE
Born March 1988
Director
Appointed 05 Jun 2014
Resigned 23 Oct 2021

HOULKER-COLLINGE, Stewart Neil

Resigned
Town Hall Annexe, PrestonPR1 2QE
Born May 1989
Director
Appointed 26 Aug 2022
Resigned 23 Oct 2024

RUTHERFORD, Benedict

Resigned
Birley Street, PrestonPR1 2QE
Born April 1987
Director
Appointed 05 Jun 2014
Resigned 02 Feb 2023

SIMPSON, Jayne Margaret

Resigned
Vicarage Road, Poulton-Le-FyldeFY6 7BE
Born August 1973
Director
Appointed 31 Jul 2024
Resigned 21 Nov 2024

Persons with significant control

6

1 Active
5 Ceased

Mr Stewart Neil Houlker-Collinge

Ceased
Town Hall Annexe, PrestonPR1 2QE
Born May 1989

Nature of Control

Significant influence or control
Notified 26 Aug 2022
Ceased 21 Nov 2024

Dr Robert Paul Mullender-Ross

Active
Town Hall Annexe, PrestonPR1 2QE
Born July 1971

Nature of Control

Significant influence or control
Notified 26 Aug 2022

Mr Benedict Rutherford

Ceased
Town Hall Annexe, PrestonPR1 2QE
Born April 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Feb 2023

Mr Matthew Birchall

Ceased
Town Hall Annexe, PrestonPR1 2QE
Born January 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Feb 2022

Miss Stephanie Fletcher

Ceased
Town Hall Annexe, PrestonPR1 2QE
Born March 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Oct 2021

Miss Jane Elizabeth Bennett

Ceased
Town Hall Annexe, PrestonPR1 2QE
Born December 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Apr 2021
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Resolution
1 February 2023
RESOLUTIONSResolutions
Memorandum Articles
1 February 2023
MAMA
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Resolution
16 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Incorporation Community Interest Company
5 June 2014
CICINCCICINC