Background WavePink WaveYellow Wave

BUILDING RESILIENT COMMUNITIES CIC (10325825)

BUILDING RESILIENT COMMUNITIES CIC (10325825) is an active UK company. incorporated on 11 August 2016. with registered office in St. Helens. The company operates in the Education sector, engaged in other education n.e.c.. BUILDING RESILIENT COMMUNITIES CIC has been registered for 9 years. Current directors include EXCELL, Tony Russell, SLAVIN-SHAW, Margaret, WEIGHTS, Mark Clifton.

Company Number
10325825
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 2016
Age
9 years
Address
67 Bearly House Liverpool Road, St. Helens, WA10 1PQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
EXCELL, Tony Russell, SLAVIN-SHAW, Margaret, WEIGHTS, Mark Clifton
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING RESILIENT COMMUNITIES CIC

BUILDING RESILIENT COMMUNITIES CIC is an active company incorporated on 11 August 2016 with the registered office located in St. Helens. The company operates in the Education sector, specifically engaged in other education n.e.c.. BUILDING RESILIENT COMMUNITIES CIC was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10325825

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 11 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

HEALTH FIRST TEAM C.I.C.
From: 13 August 2024To: 18 October 2024
Contact
Address

67 Bearly House Liverpool Road St. Helens, WA10 1PQ,

Previous Addresses

Merseyside Law Centre, 35/37 Bold Street 35/37 Bold Street Merseyside Law Centre Liverpool Merseyside L1 4DN England
From: 26 March 2019To: 1 August 2024
Homecarers Liverpool Ltd 8 Childwall Valley Road Liverpool Merseyside L16 4PE
From: 22 June 2017To: 26 March 2019
Shad Lakeside Building Prescot Road Alexandra Business Park St. Helens Merseyside WA10 3TT
From: 27 February 2017To: 22 June 2017
115 Centruy Building Summers Road Brunswick Business Park Liverpool L3 4BL England
From: 11 August 2016To: 27 February 2017
Timeline

2 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Jun 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

EXCELL, Tony Russell

Active
Summers Road, LiverpoolL3 4BL
Born March 1965
Director
Appointed 11 Aug 2016

SLAVIN-SHAW, Margaret

Active
Liverpool Road, St. HelensWA10 1PQ
Born October 1960
Director
Appointed 27 Apr 2020

WEIGHTS, Mark Clifton

Active
Greenleigh Road, LiverpoolL18 7HZ
Born July 1958
Director
Appointed 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 October 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
13 August 2024
CICCONCICCON
Change Of Name Notice
13 August 2024
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Incorporation Company
11 August 2016
NEWINCIncorporation