Background WavePink WaveYellow Wave

COMMUNITIES CONNECTED C.I.C. (09388884)

COMMUNITIES CONNECTED C.I.C. (09388884) is an active UK company. incorporated on 14 January 2015. with registered office in Leicester. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. COMMUNITIES CONNECTED C.I.C. has been registered for 11 years. Current directors include JONES, Clifford Neil, POINTON, Robin Pratt.

Company Number
09388884
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 2015
Age
11 years
Address
3 Friars Mill, Leicester, LE3 5BJ
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
JONES, Clifford Neil, POINTON, Robin Pratt
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITIES CONNECTED C.I.C.

COMMUNITIES CONNECTED C.I.C. is an active company incorporated on 14 January 2015 with the registered office located in Leicester. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. COMMUNITIES CONNECTED C.I.C. was registered 11 years ago.(SIC: 84110)

Status

active

Active since 11 years ago

Company No

09388884

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 14 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

3 Friars Mill Bath Lane Leicester, LE3 5BJ,

Previous Addresses

1 Little King Street Bristol BS1 4HW England
From: 8 September 2018To: 19 January 2022
Broad Quay House Prince Street Bristol BS1 4DJ England
From: 18 January 2017To: 8 September 2018
The Innovation Centre Carpenter House Broad Quay Bath BA1 1UD
From: 14 January 2015To: 18 January 2017
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Director Left
Oct 18
Director Joined
Nov 18
New Owner
Jan 19
Owner Exit
Jan 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JONES, Clifford Neil

Active
Friars Mill, LeicesterLE3 5BJ
Born September 1979
Director
Appointed 14 Jan 2015

POINTON, Robin Pratt

Active
Friars Mill, LeicesterLE3 5BJ
Born July 1963
Director
Appointed 02 Nov 2018

HARRIS, Jon Felix

Resigned
Regus Business Centre, GloucesterGL1 2FB
Born September 1965
Director
Appointed 14 Jan 2015
Resigned 04 Sept 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Robin Pratt Pointon

Active
Friars Mill, LeicesterLE3 5BJ
Born July 1963

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Nov 2018

Mr Jon Felix Harris

Ceased
Little King Street, BristolBS1 4HW
Born September 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2018

Mr Clifford Neil Jones

Active
Friars Mill, LeicesterLE3 5BJ
Born September 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
23 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Incorporation Community Interest Company
14 January 2015
CICINCCICINC