Background WavePink WaveYellow Wave

MANGOROLLA CIC (10384826)

MANGOROLLA CIC (10384826) is an active UK company. incorporated on 20 September 2016. with registered office in Bradford On Avon. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. MANGOROLLA CIC has been registered for 9 years. Current directors include MCCRACKEN, Shane Finbarr, MULQUEENY, Emma Elizabeth, WASHINGTON, Melanie.

Company Number
10384826
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 2016
Age
9 years
Address
Duckmead Cottage, Bradford On Avon, BA15 2PU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MCCRACKEN, Shane Finbarr, MULQUEENY, Emma Elizabeth, WASHINGTON, Melanie
SIC Codes
85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANGOROLLA CIC

MANGOROLLA CIC is an active company incorporated on 20 September 2016 with the registered office located in Bradford On Avon. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. MANGOROLLA CIC was registered 9 years ago.(SIC: 85590, 85600)

Status

active

Active since 9 years ago

Company No

10384826

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 20 September 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Duckmead Cottage Farleigh Wick Bradford On Avon, BA15 2PU,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Sept 17
Director Left
Oct 17
Owner Exit
Oct 17
New Owner
Oct 18
Director Joined
Jan 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCCRACKEN, Shane Finbarr

Active
Farleigh Wick, Bradford On AvonBA15 2PU
Born August 1969
Director
Appointed 20 Sept 2016

MULQUEENY, Emma Elizabeth

Active
Drift Road, MaidenheadSL6 3ST
Born July 1971
Director
Appointed 04 Nov 2025

WASHINGTON, Melanie

Active
Barnfield, ManchesterM41 9EW
Born September 1976
Director
Appointed 04 Nov 2025

BULTITUDE-FROUD, Karen, Dr

Resigned
Farleigh Wick, Bradford On AvonBA15 2PU
Born March 1977
Director
Appointed 20 Sept 2016
Resigned 12 Oct 2017

BURALL, Simon Charles

Resigned
Farleigh Wick, Bradford On AvonBA15 2PU
Born May 1970
Director
Appointed 20 Sept 2016
Resigned 21 Mar 2022

FEATHERSTONE, Helen Clare, Dr

Resigned
Farleigh Wick, Bradford On AvonBA15 2PU
Born February 1975
Director
Appointed 20 Sept 2017
Resigned 12 Dec 2025

GRAY, Steph

Resigned
Farleigh Wick, Bradford On AvonBA15 2PU
Born October 1979
Director
Appointed 14 Jan 2022
Resigned 12 Dec 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Steph Gray

Ceased
Farleigh Wick, Bradford On AvonBA15 2PU
Born October 1979

Nature of Control

Significant influence or control
Notified 14 Jan 2022
Ceased 12 Dec 2025

Dr Helen Clare Featherstone

Ceased
Farleigh Wick, Bradford On AvonBA15 2PU
Born February 1975

Nature of Control

Significant influence or control
Notified 20 Sept 2017
Ceased 12 Dec 2025

Mr Simon Charles Burall

Ceased
Farleigh Wick, Bradford On AvonBA15 2PU
Born May 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Sept 2016
Ceased 21 Mar 2022

Dr Karen Bultitude-Froud

Ceased
Farleigh Wick, Bradford On AvonBA15 2PU
Born March 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Sept 2016
Ceased 12 Oct 2017

Mr Shane Finbarr Mccracken

Active
Farleigh Wick, Bradford On AvonBA15 2PU
Born August 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
20 September 2016
CICINCCICINC