Background WavePink WaveYellow Wave

GREEN SPACE TRANSFORMATIONS UK COMMUNITY INTEREST COMPANY (10611847)

GREEN SPACE TRANSFORMATIONS UK COMMUNITY INTEREST COMPANY (10611847) is an active UK company. incorporated on 9 February 2017. with registered office in Blackpool. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. GREEN SPACE TRANSFORMATIONS UK COMMUNITY INTEREST COMPANY has been registered for 9 years. Current directors include BAKER, James Frederick, LEAKEY, David Mark, TIPPING, Julie Clare, Mrs..

Company Number
10611847
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 2017
Age
9 years
Address
8 Bathurst Avenue, Blackpool, FY3 7RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BAKER, James Frederick, LEAKEY, David Mark, TIPPING, Julie Clare, Mrs.
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN SPACE TRANSFORMATIONS UK COMMUNITY INTEREST COMPANY

GREEN SPACE TRANSFORMATIONS UK COMMUNITY INTEREST COMPANY is an active company incorporated on 9 February 2017 with the registered office located in Blackpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. GREEN SPACE TRANSFORMATIONS UK COMMUNITY INTEREST COMPANY was registered 9 years ago.(SIC: 81300)

Status

active

Active since 9 years ago

Company No

10611847

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 9 February 2017

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 13 October 2025 (6 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

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

8 Bathurst Avenue Blackpool, FY3 7RH,

Previous Addresses

Great Eccleston Lodge Hall Lane Great Eccleston Preston PR3 0XN England
From: 24 April 2020To: 13 November 2020
Green Space Transformations 87 School Field Bamber Bridge Preston PR5 8BH England
From: 11 December 2018To: 24 April 2020
31 Bankhead Lane Hoghton Preston Lancashire PR5 0AA
From: 9 February 2017To: 11 December 2018
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Apr 23
Director Joined
Feb 24
Director Left
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAKER, James Frederick

Active
Bathurst Avenue, BlackpoolFY3 7RH
Born November 1985
Director
Appointed 09 Feb 2017

LEAKEY, David Mark

Active
St. Abbs Way, BradfordBD6 1ER
Born May 1976
Director
Appointed 27 Feb 2024

TIPPING, Julie Clare, Mrs.

Active
Sycamore Gardens, LeylandPR25 3DF
Born March 1987
Director
Appointed 07 Apr 2023

BARBER, Paul Stephen

Resigned
Park Avenue, PrestonPR4 4AY
Born April 1958
Director
Appointed 09 Feb 2017
Resigned 20 Mar 2025

KING, Timothy Owen, Rev

Resigned
Bankhead Lane, PrestonPR5 0AA
Born June 1958
Director
Appointed 09 Feb 2017
Resigned 10 Dec 2018

LEWIS, Jill

Resigned
Cornelian Street, BlackburnBB1 9AW
Born May 1970
Director
Appointed 09 Feb 2017
Resigned 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Incorporation Community Interest Company
9 February 2017
CICINCCICINC