Background WavePink WaveYellow Wave

KINDLEWOODS CIC (10588271)

KINDLEWOODS CIC (10588271) is an active UK company. incorporated on 27 January 2017. with registered office in York. The company operates in the Education sector, engaged in cultural education and 1 other business activities. KINDLEWOODS CIC has been registered for 9 years. Current directors include GEDDES, Craig, REES, Katherine Elizabeth.

Company Number
10588271
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 2017
Age
9 years
Address
5 The Terrace, York, YO51 9EJ
Industry Sector
Education
Business Activity
Cultural education
Directors
GEDDES, Craig, REES, Katherine Elizabeth
SIC Codes
85520, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINDLEWOODS CIC

KINDLEWOODS CIC is an active company incorporated on 27 January 2017 with the registered office located in York. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. KINDLEWOODS CIC was registered 9 years ago.(SIC: 85520, 86900)

Status

active

Active since 9 years ago

Company No

10588271

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 27 January 2017

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 22 July 2025 (8 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

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 1 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

5 The Terrace Boroughbridge York, YO51 9EJ,

Timeline

35 key events • 2017 - 2025

Funding Officers Ownership
Owner Exit
Nov 17
Director Left
Nov 17
New Owner
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Left
Oct 19
New Owner
Nov 19
New Owner
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Mar 23
Director Left
Dec 23
Director Joined
Feb 25
Director Left
Nov 25
0
Funding
27
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GEDDES, Craig

Active
The Terrace, YorkYO51 9EJ
Born December 1983
Director
Appointed 01 Feb 2025

REES, Katherine Elizabeth

Active
The Terrace, YorkYO51 9EJ
Born March 1984
Director
Appointed 27 Jan 2017

CAIRNS, Stephanie Enid

Resigned
The Terrace, YorkYO51 9EJ
Secretary
Appointed 12 Nov 2017
Resigned 19 Jan 2019

REES, Katherine Elizabeth

Resigned
The Terrace, YorkYO51 9EJ
Secretary
Appointed 27 Jan 2017
Resigned 03 Jan 2018

ALLEN, Tracey

Resigned
The Terrace, YorkYO51 9EJ
Born June 1984
Director
Appointed 12 Mar 2022
Resigned 20 Oct 2022

BALMER, Emily Catherine

Resigned
The Terrace, YorkYO51 9EJ
Born June 1988
Director
Appointed 19 Dec 2019
Resigned 31 Jan 2020

BOYLE, Catherine Wendy

Resigned
The Terrace, YorkYO51 9EJ
Born September 1975
Director
Appointed 25 Jan 2019
Resigned 07 Mar 2022

DAY, Nicholas Lattimer

Resigned
The Terrace, YorkYO51 9EJ
Born February 1980
Director
Appointed 07 Mar 2021
Resigned 18 Apr 2022

DUNNING, Tracy

Resigned
The Terrace, YorkYO51 9EJ
Born July 1971
Director
Appointed 18 Apr 2022
Resigned 06 Feb 2023

EVANS, Megan

Resigned
The Terrace, YorkYO51 9EJ
Born November 1989
Director
Appointed 03 Aug 2020
Resigned 18 Apr 2022

EVANS, Megan Rachel

Resigned
The Terrace, YorkYO51 9EJ
Born November 1989
Director
Appointed 01 Jan 2018
Resigned 03 Oct 2019

HAMILTON, Elizabeth

Resigned
The Terrace, YorkYO51 9EJ
Born March 1958
Director
Appointed 27 Jan 2017
Resigned 12 Nov 2017

HEATH, Arrietty

Resigned
The Terrace, YorkYO51 9EJ
Born November 1980
Director
Appointed 19 Dec 2019
Resigned 15 Jul 2020

I'ANSON, Mike

Resigned
The Terrace, YorkYO51 9EJ
Born January 1956
Director
Appointed 25 Jan 2019
Resigned 01 Nov 2019

JEFFREY, Richard

Resigned
The Terrace, YorkYO51 9EJ
Born January 1965
Director
Appointed 12 Dec 2022
Resigned 05 Mar 2023

MCCLURE, Neil Allan

Resigned
The Terrace, YorkYO51 9EJ
Born November 1983
Director
Appointed 27 Jan 2017
Resigned 19 Jan 2019

OWEN-HUGHES, Sarah Louise

Resigned
The Terrace, YorkYO51 9EJ
Born September 1973
Director
Appointed 12 Dec 2022
Resigned 14 Nov 2025

STILL, Janet Lucy

Resigned
The Terrace, YorkYO51 9EJ
Born September 1978
Director
Appointed 07 Mar 2022
Resigned 15 Dec 2023

Persons with significant control

6

1 Active
5 Ceased

Ms Catherine Wendy Boyle

Ceased
The Terrace, YorkYO51 9EJ
Born September 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2019
Ceased 07 Mar 2022

Miss Katherine Elizabeth Rees

Active
The Terrace, YorkYO51 9EJ
Born March 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2019

Miss Megan Rachel Evans

Ceased
The Terrace, YorkYO51 9EJ
Born November 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2018
Ceased 25 Jan 2019

Katherine Elizabeth Rees

Ceased
The Terrace, YorkYO51 9EJ
Born March 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jan 2017
Ceased 25 Jan 2019

Mr Neil Allan Mcclure

Ceased
The Terrace, YorkYO51 9EJ
Born November 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jan 2017
Ceased 19 Jan 2019

Elizabeth Hamilton

Ceased
The Terrace, YorkYO51 9EJ
Born March 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jan 2017
Ceased 12 Nov 2017
Fundings
Financials
Latest Activities

Filing History

59

Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
1 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
12 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2017
TM01Termination of Director
Incorporation Community Interest Company
27 January 2017
CICINCCICINC