Background WavePink WaveYellow Wave

ALL THE SMALL THINGS C.I.C. (09401979)

ALL THE SMALL THINGS C.I.C. (09401979) is an active UK company. incorporated on 22 January 2015. with registered office in Stoke-On-Trent. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ALL THE SMALL THINGS C.I.C. has been registered for 11 years. Current directors include BALL, Lynne Janette, MURPHY ELLIOTT, Carmel Laura, Rev, RALPH, Catherine Diane and 2 others.

Company Number
09401979
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 January 2015
Age
11 years
Address
St Mark's Parish Church, Stoke-On-Trent, ST1 4LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BALL, Lynne Janette, MURPHY ELLIOTT, Carmel Laura, Rev, RALPH, Catherine Diane, VINCENT, Penny Elizabeth, WATSON, Sarah Louise
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL THE SMALL THINGS C.I.C.

ALL THE SMALL THINGS C.I.C. is an active company incorporated on 22 January 2015 with the registered office located in Stoke-On-Trent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ALL THE SMALL THINGS C.I.C. was registered 11 years ago.(SIC: 88990)

Status

active

Active since 11 years ago

Company No

09401979

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026
Contact
Address

St Mark's Parish Church Snow Hill Stoke-On-Trent, ST1 4LT,

Previous Addresses

Wellesley House Wellesley Street Stoke-on-Trent Staffordshire ST1 4NF England
From: 4 February 2020To: 7 January 2021
83 Ducie Street Manchester M1 2JQ England
From: 15 July 2019To: 4 February 2020
Unit 22 Shelton Enterprise Centre Bedford Street Stoke-on-Trent ST1 4PZ England
From: 6 November 2017To: 15 July 2019
Shelton Enterprise Centre Bedford Street Stoke-on-Trent ST1 4PZ England
From: 29 August 2017To: 6 November 2017
The Keele Centre Three Mile Lane Keele Newcastle Staffordshire ST5 5HH England
From: 17 March 2016To: 29 August 2017
Moorcroft Grange Community Bursley Road Cobridge Stoke on Trent Staffs ST6 3DQ
From: 22 January 2015To: 17 March 2016
Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Mar 18
Director Joined
Oct 18
Director Joined
Jan 20
Director Left
May 23
Director Left
May 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BALL, Lynne Janette

Active
Snow Hill, Stoke-On-TrentST1 4LT
Born September 1965
Director
Appointed 22 Jan 2015

MURPHY ELLIOTT, Carmel Laura, Rev

Active
Snow Hill, Stoke-On-TrentST1 4LT
Born August 1981
Director
Appointed 22 Jan 2015

RALPH, Catherine Diane

Active
West Brampton, NewcastleST5 2BD
Born December 1974
Director
Appointed 01 Jan 2020

VINCENT, Penny Elizabeth

Active
Snow Hill, Stoke-On-TrentST1 4LT
Born November 1969
Director
Appointed 22 Jan 2015

WATSON, Sarah Louise

Active
Brunswick Place, Stoke-On-TrentST1 3DD
Born July 1978
Director
Appointed 13 Jun 2017

BALL, Adrian Alan

Resigned
Three Mile Lane, NewcastleST5 5HH
Born July 1972
Director
Appointed 22 Jan 2015
Resigned 13 Jun 2017

BEDDOWS, Ros

Resigned
Warwick Avenue, Stoke-On-TrentST10 1WD
Born February 1965
Director
Appointed 09 Oct 2018
Resigned 30 May 2023

JONES, Iona Mahima, Dr

Resigned
Shelton Enterprise Centre, Stoke-On-TrentST1 4PZ
Born February 1957
Director
Appointed 22 Jan 2015
Resigned 16 Mar 2018

RALPH, Catherine Diane

Resigned
Three Mile Lane, NewcastleST5 5HH
Born December 1974
Director
Appointed 22 Jan 2015
Resigned 13 Jun 2017

WATSON, Kimberley Anne

Resigned
Ducie Street, ManchesterM1 2JQ
Born January 1990
Director
Appointed 13 Jun 2017
Resigned 30 May 2023
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Sail Address Company With Old Address New Address
3 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Sail Address Company With New Address
17 March 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Incorporation Community Interest Company
22 January 2015
CICINCCICINC