Background WavePink WaveYellow Wave

CAMP MEMBERSHIP CIC (11773503)

CAMP MEMBERSHIP CIC (11773503) is an active UK company. incorporated on 17 January 2019. with registered office in Plymouth. The company operates in the Education sector, engaged in cultural education and 1 other business activities. CAMP MEMBERSHIP CIC has been registered for 7 years. Current directors include AALA, Dana, BRANDON, Jacob Samuel, EGGLETON, Heather and 4 others.

Company Number
11773503
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 2019
Age
7 years
Address
Karst 22 George Place, Plymouth, PL1 3NY
Industry Sector
Education
Business Activity
Cultural education
Directors
AALA, Dana, BRANDON, Jacob Samuel, EGGLETON, Heather, LEAHY, Gerard Mark, MORGAN, James Phillip, PARSONS, Olivia Rose, PURCELL, Josephine Elise
SIC Codes
85520, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMP MEMBERSHIP CIC

CAMP MEMBERSHIP CIC is an active company incorporated on 17 January 2019 with the registered office located in Plymouth. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. CAMP MEMBERSHIP CIC was registered 7 years ago.(SIC: 85520, 94990)

Status

active

Active since 7 years ago

Company No

11773503

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 17 January 2019

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 August 2025 (7 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 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

CONTEMPORARY ART MEMBERSHIP PLYMOUTH CIC
From: 17 January 2019To: 12 August 2021
Contact
Address

Karst 22 George Place Stonehouse Plymouth, PL1 3NY,

Timeline

106 key events • 2019 - 2026

Funding Officers Ownership
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
New Owner
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
New Owner
Jan 21
Director Joined
Jan 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
New Owner
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
New Owner
Jul 23
Director Joined
Jul 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
55
Officers
51
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AALA, Dana

Active
22 George Place, PlymouthPL1 3NY
Born July 1969
Director
Appointed 01 Mar 2026

BRANDON, Jacob Samuel

Active
22 George Place, PlymouthPL1 3NY
Born July 1993
Director
Appointed 01 Mar 2026

EGGLETON, Heather

Active
22 George Place, PlymouthPL1 3NY
Born November 1968
Director
Appointed 16 Feb 2026

LEAHY, Gerard Mark

Active
22 George Place, PlymouthPL1 3NY
Born November 1963
Director
Appointed 19 May 2022

MORGAN, James Phillip

Active
22 George Place, PlymouthPL1 3NY
Born July 1968
Director
Appointed 01 Mar 2026

PARSONS, Olivia Rose

Active
22 George Place, PlymouthPL1 3NY
Born November 1999
Director
Appointed 01 Mar 2026

PURCELL, Josephine Elise

Active
22 George Place, PlymouthPL1 3NY
Born March 1969
Director
Appointed 01 Mar 2025

COWARD, Rachael Louise

Resigned
22 George Place, PlymouthPL1 3NY
Secretary
Appointed 19 May 2022
Resigned 25 Jan 2023

FEAR, Victoria

Resigned
22 George Place, PlymouthPL1 3NY
Secretary
Appointed 17 Jan 2019
Resigned 14 Aug 2019

KUTTER, Christina Irene

Resigned
22 George Place, PlymouthPL1 3NY
Secretary
Appointed 25 Jan 2023
Resigned 07 Jan 2024

RICHARDSON, Katy Jane

Resigned
22 George Place, PlymouthPL1 3NY
Secretary
Appointed 29 Mar 2021
Resigned 16 May 2022

BRAKE, Elena Louise

Resigned
22 George Place, PlymouthPL1 3NY
Born February 1993
Director
Appointed 17 Jan 2019
Resigned 04 Aug 2021

CLUER, Andrew Peter

Resigned
George Place, PlymouthPL1 3NY
Born December 1992
Director
Appointed 26 Jun 2023
Resigned 15 Jan 2024

COWARD, Rachael Louise

Resigned
22 George Place, PlymouthPL1 3NY
Born April 1995
Director
Appointed 04 Aug 2021
Resigned 25 Jan 2023

DOBBS, Rachel

Resigned
22 George Place, PlymouthPL1 3NY
Born June 1981
Director
Appointed 17 Jan 2019
Resigned 20 Nov 2020

DOROTHEA-SMITH, Joanne Sarah

Resigned
22 George Place, PlymouthPL1 3NY
Born February 1976
Director
Appointed 26 Jun 2023
Resigned 14 Nov 2023

FEAR, Victoria

Resigned
22 George Place, PlymouthPL1 3NY
Born September 1987
Director
Appointed 17 Jan 2019
Resigned 14 Aug 2019

HILLIER, Kate Emmeline

Resigned
22 George Place, PlymouthPL1 3NY
Born October 1984
Director
Appointed 20 Nov 2020
Resigned 25 Jan 2023

HILLON, Paul John

Resigned
22 George Place, PlymouthPL1 3NY
Born June 1968
Director
Appointed 16 Oct 2019
Resigned 20 Nov 2020

JOBLING, Hilary Jane

Resigned
Fore Street, ExeterEX5 4NN
Born June 1962
Director
Appointed 15 Jan 2024
Resigned 03 Mar 2026

KUTTER, Christina Irene

Resigned
22 George Place, PlymouthPL1 3NY
Born September 1962
Director
Appointed 25 Jan 2023
Resigned 01 Feb 2025

LENKIEWICZ, Thaïs Aurora

Resigned
22 George Place, PlymouthPL1 3NY
Born March 1988
Director
Appointed 19 May 2022
Resigned 25 Jan 2023

MCCARTHY, Molly Erin

Resigned
22 George Place, PlymouthPL1 3NY
Born April 1995
Director
Appointed 20 Nov 2020
Resigned 16 May 2022

MELLOR, Sophie Jane

Resigned
22 George Place, PlymouthPL1 3NY
Born March 1969
Director
Appointed 17 Jan 2019
Resigned 20 Nov 2020

MORGAN, Rhys John Saunders

Resigned
22 George Place, PlymouthPL1 3NY
Born March 1990
Director
Appointed 17 Jan 2019
Resigned 15 Oct 2019

MUDGE, Robin Elliot

Resigned
22 George Place, PlymouthPL1 3NY
Born October 1950
Director
Appointed 19 May 2022
Resigned 25 Jan 2023

PETRAKOVA, Olga

Resigned
22 George Place, PlymouthPL1 3NY
Born October 1971
Director
Appointed 28 Aug 2021
Resigned 25 Jan 2023

PICCINI, Angela Ann

Resigned
22 George Place, PlymouthPL1 3NY
Born April 1968
Director
Appointed 04 Aug 2021
Resigned 14 Nov 2023

POULTER, Kenneth Simon

Resigned
22 George Place, PlymouthPL1 3NY
Born February 1963
Director
Appointed 25 Jan 2023
Resigned 07 Nov 2023

RICHARDSON, Katy Jane

Resigned
22 George Place, PlymouthPL1 3NY
Born November 1977
Director
Appointed 17 Jan 2019
Resigned 16 May 2022

ROLLINS, Lucy Stella

Resigned
22 George Place, PlymouthPL1 3NY
Born December 1988
Director
Appointed 17 Jan 2019
Resigned 16 May 2022

ROSE, Hannah Mary

Resigned
22 George Place, PlymouthPL1 3NY
Born March 1981
Director
Appointed 17 Jan 2019
Resigned 20 Nov 2020

SELLER, Carly Sarah

Resigned
22 George Place, PlymouthPL1 3NY
Born March 1987
Director
Appointed 16 Oct 2019
Resigned 16 May 2022

SPENCER, Vivienne

Resigned
Peverell Park Road, PlymouthPL3 4LR
Born December 1956
Director
Appointed 01 Feb 2025
Resigned 31 Aug 2025

SQUIRE, Charlotte

Resigned
6, Caroline Place, PlymouthPL1 3PR
Born April 1958
Director
Appointed 22 Nov 2023
Resigned 17 Jan 2026

Persons with significant control

25

7 Active
18 Ceased

Ms Dana Aala

Active
22 George Place, PlymouthPL1 3NY
Born July 1969

Nature of Control

Significant influence or control
Notified 01 Mar 2026

Ms Olivia Rose Parsons

Active
22 George Place, PlymouthPL1 3NY
Born November 1999

Nature of Control

Significant influence or control
Notified 01 Mar 2026

Ms Heather Eggleton

Active
22 George Place, PlymouthPL1 3NY
Born November 1968

Nature of Control

Significant influence or control
Notified 01 Mar 2026

Mr James Phillip Morgan

Active
22 George Place, PlymouthPL1 3NY
Born July 1968

Nature of Control

Significant influence or control
Notified 01 Mar 2026

Mr Jacob Samuel Brandon

Active
22 George Place, PlymouthPL1 3NY
Born July 1993

Nature of Control

Significant influence or control
Notified 01 Mar 2026

Ms Josephine Elise Purcell

Active
22 George Place, PlymouthPL1 3NY
Born March 1969

Nature of Control

Significant influence or control
Notified 01 Mar 2026

Ms Frances Leigh Williams

Ceased
Oaklea, HonitonEX14 1XH
Born December 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Jan 2024
Ceased 03 Mar 2026

Ms Hilary Jane Jobling

Ceased
Fore Street, ExeterEX5 4NN
Born June 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Jan 2024
Ceased 03 Mar 2026

Ms Charlotte Squire

Ceased
Caroline Place, PlymouthPL1 3PR
Born April 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Jan 2024
Ceased 01 Jan 2026

Ms Frances Claire Staniforth

Ceased
22 George Place, PlymouthPL1 3NY
Born May 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jun 2023
Ceased 01 Jan 2026

Mr Andrew Peter Cluer

Ceased
22 George Place, PlymouthPL1 3NY
Born December 1992

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jun 2023
Ceased 15 Jan 2024

Ms Joanne Sarah Dorothea-Smith

Ceased
22 George Place, PlymouthPL1 3NY
Born February 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jun 2023
Ceased 14 Nov 2023

Ms Christina Irene Kutter

Ceased
22 George Place, PlymouthPL1 3NY
Born September 1962

Nature of Control

Significant influence or control
Notified 25 Jan 2023
Ceased 31 Aug 2025

Mr Kenneth Simon Poulter

Ceased
22 George Place, PlymouthPL1 3NY
Born February 1963

Nature of Control

Significant influence or control
Notified 25 Jan 2023
Ceased 07 Nov 2023

Ms Angela Ann Piccini

Ceased
22 George Place, PlymouthPL1 3NY
Born April 1968

Nature of Control

Significant influence or control
Notified 01 Aug 2022
Ceased 01 Jan 2024

Ms Nicola Westlake

Ceased
22 George Place, PlymouthPL1 3NY
Born October 1976

Nature of Control

Significant influence or control
Notified 01 Aug 2022
Ceased 26 Jun 2023

Ms Rachael Louise Coward

Ceased
22 George Place, PlymouthPL1 3NY
Born April 1995

Nature of Control

Significant influence or control
Notified 01 Aug 2022
Ceased 25 Jan 2023

Mr Robin Elliot Mudge

Ceased
22 George Place, PlymouthPL1 3NY
Born October 1950

Nature of Control

Significant influence or control
Notified 01 Aug 2022
Ceased 25 Jan 2023

Mr Gerard Mark Leahy

Active
22 George Place, PlymouthPL1 3NY
Born November 1963

Nature of Control

Significant influence or control
Notified 01 Aug 2022

Ms Thais Aurora Lenkiewicz

Ceased
22 George Place, PlymouthPL1 3NY
Born March 1988

Nature of Control

Significant influence or control
Notified 01 Jul 2022
Ceased 25 Jan 2023

Dr Carmen Wong

Ceased
22 George Place, PlymouthPL1 3NY
Born January 1980

Nature of Control

Significant influence or control
Notified 18 Jan 2021
Ceased 16 May 2022

Miss Molly Erin Mccarthy

Ceased
22 George Place, PlymouthPL1 3NY
Born April 1995

Nature of Control

Significant influence or control
Notified 20 Nov 2020
Ceased 16 May 2022

Miss Kate Emmeline Hillier

Ceased
22 George Place, PlymouthPL1 3NY
Born October 1984

Nature of Control

Significant influence or control
Notified 20 Nov 2020
Ceased 16 May 2022

Miss Carly Sarah Seller

Ceased
22 George Place, PlymouthPL1 3NY
Born March 1987

Nature of Control

Significant influence or control
Notified 20 Nov 2020
Ceased 16 May 2022

Paul John Hillon

Ceased
22 George Place, PlymouthPL1 3NY
Born June 1968

Nature of Control

Significant influence or control
Notified 16 Oct 2019
Ceased 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

134

Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2021
AP01Appointment of Director
Resolution
12 August 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
4 November 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Incorporation Community Interest Company
17 January 2019
CICINCCICINC