Background WavePink WaveYellow Wave

STONELEIGH COMMUNITY ORCHARD CIC (11270247)

STONELEIGH COMMUNITY ORCHARD CIC (11270247) is an active UK company. incorporated on 22 March 2018. with registered office in Coventry. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01270). STONELEIGH COMMUNITY ORCHARD CIC has been registered for 8 years. Current directors include BLAGBURN, Nora Mildred, CHURCHLEY, John Harry, CLARKE, Adrian David and 4 others.

Company Number
11270247
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2018
Age
8 years
Address
279 Leamington Road, Coventry, CV3 6NB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01270)
Directors
BLAGBURN, Nora Mildred, CHURCHLEY, John Harry, CLARKE, Adrian David, COMPTON-BISHOP, Quentin Mark, FREEMAN, Peter Max, HANCOX, Richard Graham, SMITH, Amanda Jane
SIC Codes
01270

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONELEIGH COMMUNITY ORCHARD CIC

STONELEIGH COMMUNITY ORCHARD CIC is an active company incorporated on 22 March 2018 with the registered office located in Coventry. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01270). STONELEIGH COMMUNITY ORCHARD CIC was registered 8 years ago.(SIC: 01270)

Status

active

Active since 8 years ago

Company No

11270247

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 22 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

279 Leamington Road Styvechale Coventry, CV3 6NB,

Previous Addresses

Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT
From: 22 March 2018To: 16 December 2019
Timeline

4 key events • 2023 - 2026

Funding Officers Ownership
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BLAGBURN, Nora Mildred

Active
Leamington Road, CoventryCV3 6NB
Born May 1932
Director
Appointed 22 Mar 2018

CHURCHLEY, John Harry

Active
Leamington Road, CoventryCV3 6NB
Born October 1947
Director
Appointed 22 Mar 2018

CLARKE, Adrian David

Active
Leamington Road, CoventryCV3 6NB
Born October 1959
Director
Appointed 16 Mar 2023

COMPTON-BISHOP, Quentin Mark

Active
Leamington Road, CoventryCV3 6NB
Born July 1958
Director
Appointed 22 Mar 2018

FREEMAN, Peter Max

Active
Leamington Road, CoventryCV3 6NB
Born January 1960
Director
Appointed 22 Mar 2018

HANCOX, Richard Graham

Active
Leamington Road, CoventryCV3 6NB
Born October 1959
Director
Appointed 22 Mar 2018

SMITH, Amanda Jane

Active
Leamington Road, CoventryCV3 6NB
Born December 1966
Director
Appointed 16 Mar 2023

HANCOX, Richard Graham

Resigned
Leamington Road, CoventryCV3 6NB
Born October 1959
Director
Appointed 22 Mar 2018
Resigned 30 Mar 2026
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Incorporation Community Interest Company
22 March 2018
CICINCCICINC