Background WavePink WaveYellow Wave

COBRIDGE CIC (10790096)

COBRIDGE CIC (10790096) is an active UK company. incorporated on 25 May 2017. 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.. COBRIDGE CIC has been registered for 8 years. Current directors include BROWN, Thomas Andrew, JONES, Howard Carter, Rev, JONES, Iona Mahima, Dr and 1 others.

Company Number
10790096
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 2017
Age
8 years
Address
222 Waterloo Road, Stoke On Trent, ST6 3HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BROWN, Thomas Andrew, JONES, Howard Carter, Rev, JONES, Iona Mahima, Dr, MACOWECKY, Sophia Antoinetta
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBRIDGE CIC

COBRIDGE CIC is an active company incorporated on 25 May 2017 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.. COBRIDGE CIC was registered 8 years ago.(SIC: 88990)

Status

active

Active since 8 years ago

Company No

10790096

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 25 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

222 Waterloo Road Stoke On Trent, ST6 3HQ,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Director Left
Sept 21
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
Director Joined
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BROWN, Thomas Andrew

Active
Waterloo Road, Stoke On TrentST6 3HQ
Born February 1984
Director
Appointed 24 Sept 2025

JONES, Howard Carter, Rev

Active
Waterloo Road, Stoke On TrentST6 3HQ
Born August 1956
Director
Appointed 25 May 2017

JONES, Iona Mahima, Dr

Active
Waterloo Road, Stoke On TrentST6 3HQ
Born February 1957
Director
Appointed 25 May 2017

MACOWECKY, Sophia Antoinetta

Active
Waterloo Road, Stoke On TrentST6 3HQ
Born September 1991
Director
Appointed 10 Sept 2024

HARDCASTLE, Margaret Ruth

Resigned
James Street, Stoke On TrentST4 5HB
Born March 1961
Director
Appointed 25 May 2017
Resigned 31 Aug 2021

MATLOCK, Catherine Elizabeth, Rev

Resigned
Waterloo Road, Stoke On TrentST6 3HQ
Born February 1966
Director
Appointed 19 Mar 2023
Resigned 02 Jun 2025

MURPHY ELLIOTT, Carmel Laura, Rev

Resigned
Wilbraham Road, ManchesterM16 8GL
Born August 1981
Director
Appointed 25 May 2017
Resigned 16 Feb 2023

WAKEFIELD, Richard Paul

Resigned
Waterloo Road, Stoke On TrentST6 3HQ
Born September 1983
Director
Appointed 25 May 2017
Resigned 30 Aug 2024

WAKEFILD, Catherine Ann

Resigned
Waterloo Road, Stoke On TrentST6 3HQ
Born February 1986
Director
Appointed 25 May 2017
Resigned 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Incorporation Community Interest Company
25 May 2017
CICINCCICINC