Background WavePink WaveYellow Wave

CHILDREN'S ACTIVITIES ASSOCIATION CIC (09316784)

CHILDREN'S ACTIVITIES ASSOCIATION CIC (09316784) is an active UK company. incorporated on 18 November 2014. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CHILDREN'S ACTIVITIES ASSOCIATION CIC has been registered for 11 years. Current directors include CLARK, Julia, DODD, Michael Patrick, FAY-SEDGWICK, Rachel and 5 others.

Company Number
09316784
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2014
Age
11 years
Address
C/O Tidal Accounting, Radley House,, Leeds, LS28 6LE
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CLARK, Julia, DODD, Michael Patrick, FAY-SEDGWICK, Rachel, GITTINS, Sarah Leigh, HOPWOOD, Chris, LOWE, Frederick James, MARTIN, Anne-Marie, RASCHE, Christoper Mark
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDREN'S ACTIVITIES ASSOCIATION CIC

CHILDREN'S ACTIVITIES ASSOCIATION CIC is an active company incorporated on 18 November 2014 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CHILDREN'S ACTIVITIES ASSOCIATION CIC was registered 11 years ago.(SIC: 94110)

Status

active

Active since 11 years ago

Company No

09316784

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 18 November 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)

Next Due

Due by 2 December 2025
For period ending 18 November 2025
Contact
Address

C/O Tidal Accounting, Radley House, Richardshaw Road Leeds, LS28 6LE,

Previous Addresses

29 Garthfield Crescent Newcastle upon Tyne NE5 2LY United Kingdom
From: 27 September 2023To: 23 January 2026
13 Northumbria Walk Newcastle upon Tyne NE5 2RP England
From: 24 April 2019To: 27 September 2023
International House Holborn Viaduct London EC1A 2BN England
From: 25 April 2016To: 24 April 2019
White Cottage Bramley Green Tadley Hampshire RG26 5AJ
From: 18 November 2014To: 25 April 2016
Timeline

84 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Apr 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Nov 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Nov 19
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
May 20
Director Left
May 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Dec 22
New Owner
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
New Owner
Dec 24
Director Joined
Dec 24
Director Joined
Apr 25
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
62
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CLARK, Julia

Active
Richardshaw Road, LeedsLS28 6LE
Born July 1978
Director
Appointed 01 Dec 2024

DODD, Michael Patrick

Active
Richardshaw Road, LeedsLS28 6LE
Born January 1962
Director
Appointed 18 Nov 2014

FAY-SEDGWICK, Rachel

Active
Garthfield Crescent, Newcastle Upon TyneNE5 2LY
Born July 1990
Director
Appointed 01 Feb 2024

GITTINS, Sarah Leigh

Active
Richardshaw Road, LeedsLS28 6LE
Born June 1974
Director
Appointed 01 Feb 2024

HOPWOOD, Chris

Active
Richardshaw Road, LeedsLS28 6LE
Born December 1991
Director
Appointed 13 Mar 2025

LOWE, Frederick James

Active
Richardshaw Road, LeedsLS28 6LE
Born May 1991
Director
Appointed 01 Feb 2024

MARTIN, Anne-Marie

Active
Richardshaw Road, LeedsLS28 6LE
Born October 1975
Director
Appointed 03 Nov 2022

RASCHE, Christoper Mark

Active
Arthington Road, LeedsLS16 9LQ
Born August 1977
Director
Appointed 07 Apr 2016

APPERLEY, Nigel Anthony

Resigned
Garthfield Crescent, Newcastle Upon TyneNE5 2LY
Born January 1968
Director
Appointed 13 Jan 2022
Resigned 31 Jan 2024

BATUP, Alan

Resigned
Tamworth, BracknellRG12 0TU
Born September 1956
Director
Appointed 02 Sept 2015
Resigned 02 Sept 2016

BEACH, Lesley

Resigned
The Avenue, GrimsbyDN41 7NA
Born October 1976
Director
Appointed 04 Oct 2016
Resigned 09 Jan 2017

BENTLEY, George Matthew

Resigned
Grove Park Avenue, Newcastle Upon TyneNE3 1BQ
Born October 1989
Director
Appointed 13 Dec 2018
Resigned 31 Jan 2024

BESWICK, Trudi Louise

Resigned
Innovation Way, NewcastleST5 5NT
Born May 1965
Director
Appointed 02 Aug 2020
Resigned 14 Dec 2022

BIRD, Deborah Anne

Resigned
100, Chalkshire Road, AylesburyHP17 0TJ
Born September 1966
Director
Appointed 02 Sept 2015
Resigned 18 May 2018

BORRELL, Suzanne Margaret

Resigned
Bramley Green, TadleyRG26 5AJ
Born August 1972
Director
Appointed 18 Nov 2014
Resigned 04 Feb 2016

FROLICH, Amanda Jo

Resigned
Garthfield Crescent, Newcastle Upon TyneNE5 2LY
Born October 1969
Director
Appointed 02 Aug 2020
Resigned 31 Jan 2024

HALL, Laura Mary

Resigned
Cowslad Drive, BasingstokeRG24 8AG
Born May 1962
Director
Appointed 21 Oct 2016
Resigned 13 Feb 2018

HAMMOND, Rachel Ann

Resigned
Garthfield Crescent, Newcastle Upon TyneNE5 2LY
Born February 1974
Director
Appointed 02 Aug 2021
Resigned 31 Jan 2024

HARRISON, Gary David

Resigned
Pinson Way, OrpingtonBR5 4FL
Born December 1982
Director
Appointed 07 Dec 2017
Resigned 30 Jul 2020

IRWIN, Christopher James

Resigned
Gerald Road, SalfordM6 6DW
Born March 1982
Director
Appointed 09 Mar 2017
Resigned 20 Apr 2022

JAMES, Jane Elizabeth

Resigned
Garthfield Crescent, Newcastle Upon TyneNE5 2LY
Born November 1978
Director
Appointed 02 Aug 2021
Resigned 31 Jan 2024

JAMES, Kieran Charles

Resigned
Richardshaw Road, LeedsLS28 6LE
Born February 1989
Director
Appointed 11 Mar 2019
Resigned 01 Nov 2025

KNELLER, Deborah Elizabeth

Resigned
The Knapp, ReadingRG6 7DD
Born July 1962
Director
Appointed 02 Sept 2015
Resigned 25 Jun 2018

LEE, Susan Ellen

Resigned
Garthfield Crescent, Newcastle Upon TyneNE5 2LY
Born August 1969
Director
Appointed 02 Aug 2020
Resigned 31 Jan 2024

LOVELOCK, Adam

Resigned
Old Winton Road, AndoverSP10 2DR
Born August 1983
Director
Appointed 11 Nov 2019
Resigned 21 Mar 2022

MAUDSLEY, Jane Elizabeth

Resigned
Preston Old Road, BlackburnBB2 5LP
Born November 1978
Director
Appointed 11 Sept 2019
Resigned 30 Jul 2020

MCKEON, Sean Niall

Resigned
Garthfield Crescent, Newcastle Upon TyneNE5 2LY
Born July 1969
Director
Appointed 13 Jan 2022
Resigned 31 Jan 2024

O'CONNOR, Claire Victoria Mary

Resigned
Templars Close, HalifaxHX4 8QE
Born July 1973
Director
Appointed 11 Sept 2019
Resigned 31 Jan 2024

PAKER, Adam David

Resigned
137 Mount View Road, LondonN4 4JH
Born February 1971
Director
Appointed 27 Jun 2018
Resigned 04 Jul 2019

PEASEY, Andrew Richard

Resigned
Little Heath, Bishop's StortfordCM22 7EP
Born April 1970
Director
Appointed 09 Mar 2017
Resigned 16 Mar 2020

SHARLAND, Ian Frederick

Resigned
Stephenson Road, SalisburySP2 7NP
Born December 1957
Director
Appointed 09 Mar 2017
Resigned 31 Dec 2018

SIMPSON, Fiona Caroline

Resigned
Sea Lane, SunderlandSR6 8EE
Born May 1974
Director
Appointed 13 Dec 2018
Resigned 31 Jan 2024

SPOFFORTH, Bernadette

Resigned
Cotton Lane, ChesterCH3 7QA
Born April 1969
Director
Appointed 13 Oct 2016
Resigned 09 Jan 2017

THOMPSON, Lennox Ector Paul

Resigned
Garthfield Crescent, Newcastle Upon TyneNE5 2LY
Born February 1966
Director
Appointed 01 Jan 2023
Resigned 31 Jan 2024

WARRINGTON, Scott

Resigned
Farington Lodge Gardens, LeylandPR25 4AB
Born November 1982
Director
Appointed 11 Sept 2019
Resigned 09 Dec 2019

Persons with significant control

17

4 Active
13 Ceased

Julia Clark

Active
Richardshaw Road, LeedsLS28 6LE
Born July 1978

Nature of Control

Significant influence or control
Notified 01 Dec 2024

Mr Chris Hopwood

Active
Richardshaw Road, LeedsLS28 6LE
Born December 1991

Nature of Control

Significant influence or control
Notified 01 Dec 2024

Mr Lennox Ector Paul Thompson

Ceased
Garthfield Crescent, Newcastle Upon TyneNE5 2LY
Born February 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2023
Ceased 31 Jan 2024

Mr Kieran Charles James

Ceased
Richardshaw Road, LeedsLS28 6LE
Born February 1989

Nature of Control

Significant influence or control
Notified 11 Mar 2019
Ceased 01 Nov 2025

Mr Adam Parker

Ceased
Mount View Road, LondonN4 4JH
Born February 1971

Nature of Control

Significant influence or control
Notified 27 Jun 2018
Ceased 04 Jul 2019

Mr Gary David Harrison

Ceased
Pinson Way, OrpingtonBR5 4FL
Born December 1982

Nature of Control

Significant influence or control
Notified 07 Dec 2017
Ceased 01 Dec 2019

Mr Andrew Richard Peasey

Ceased
Little Heath, Bishop's StortfordCM22 7EP
Born April 1970

Nature of Control

Significant influence or control
Notified 09 Mar 2017
Ceased 01 Dec 2019

Mr Christopher James Irwin

Ceased
Gerald Road, SalfordM6 6DW
Born March 1982

Nature of Control

Significant influence or control
Notified 09 Mar 2017
Ceased 01 Dec 2019

Mr Ian Frederick Sharland

Ceased
Stephenson Road, SalisburySP2 7NP
Born December 1957

Nature of Control

Significant influence or control
Notified 09 Mar 2017
Ceased 31 Dec 2018

Mrs Laura Mary Hall

Ceased
Lychpit, BasingstokeRG24 8AG
Born May 1962

Nature of Control

Significant influence or control
Notified 21 Oct 2016
Ceased 13 Feb 2018

Mrs Bernadette Spofforth

Ceased
Cotton Edmunds, ChesterCH3 7QA
Born April 1969

Nature of Control

Significant influence or control
Notified 13 Oct 2016
Ceased 09 Jan 2017

Mrs Lesley Beach

Ceased
Healing, GrimsbyDN41 7NA
Born October 1976

Nature of Control

Significant influence or control
Notified 04 Oct 2016
Ceased 09 Jan 2017

Mrs Samantha Claire Willoughby

Ceased
Sherfield-On-Loddon, HookRG27 0FD
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2019

Ms Deborah Elizabeth Kneller

Ceased
Earley, ReadingRG6 7DD
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jun 2018

Mrs Deborah Anne Bird

Ceased
Butlers Cross, AylesburyHP17 0TJ
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 May 2018

Mr Michael Patrick Dodd

Active
Richardshaw Road, LeedsLS28 6LE
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Christoper Mark Rasche

Active
Richardshaw Road, LeedsLS28 6LE
Born August 1977

Nature of Control

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

Filing History

126

Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Incorporation Community Interest Company
18 November 2014
CICINCCICINC