Background WavePink WaveYellow Wave

BASSETLAW CHRISTIAN HERITAGE C.I.C. (10899759)

BASSETLAW CHRISTIAN HERITAGE C.I.C. (10899759) is an active UK company. incorporated on 4 August 2017. with registered office in Misterton. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 2 other business activities. BASSETLAW CHRISTIAN HERITAGE C.I.C. has been registered for 8 years. Current directors include BRAND, Frederick George, GRAY, Adrian Austen.

Company Number
10899759
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 2017
Age
8 years
Address
Sycamore Lodge, Misterton, DN10 4EF
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BRAND, Frederick George, GRAY, Adrian Austen
SIC Codes
63990, 82301, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASSETLAW CHRISTIAN HERITAGE C.I.C.

BASSETLAW CHRISTIAN HERITAGE C.I.C. is an active company incorporated on 4 August 2017 with the registered office located in Misterton. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 2 other business activities. BASSETLAW CHRISTIAN HERITAGE C.I.C. was registered 8 years ago.(SIC: 63990, 82301, 85520)

Status

active

Active since 8 years ago

Company No

10899759

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 4 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Sycamore Lodge Grovewood Road Misterton, DN10 4EF,

Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Owner Exit
Aug 19
Director Left
Aug 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRAND, Frederick George

Active
Grovewood Road, MistertonDN10 4EF
Born February 1952
Director
Appointed 04 Aug 2017

GRAY, Adrian Austen

Active
Rampton Road, RetfordDN22 0NE
Born May 1957
Director
Appointed 04 Aug 2017

SHEASBY, Peter David, Reverend

Resigned
Hallcroft Road, RetfordDN22 7LB
Born December 1957
Director
Appointed 04 Aug 2017
Resigned 05 Aug 2019

Persons with significant control

3

2 Active
1 Ceased

Peter David Sheasby

Ceased
Hallcroft Road, RetfordDN22 7LB
Born December 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Aug 2017
Ceased 05 Aug 2019

Frederick George Brand

Active
Grovewood Road, MistertonDN10 4EF
Born February 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Aug 2017

Adrian Austen Gray

Active
Rampton Road, RetfordDN22 0NE
Born May 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Incorporation Community Interest Company
4 August 2017
CICINCCICINC