Background WavePink WaveYellow Wave

SEPARATE DOORS CIC (11933796)

SEPARATE DOORS CIC (11933796) is an active UK company. incorporated on 9 April 2019. with registered office in Eastbourne. The company operates in the Information and Communication sector, engaged in publishing of learned journals and 3 other business activities. SEPARATE DOORS CIC has been registered for 7 years. Current directors include LEAKE, Miriam Elizabeth, PATERSON, Vanessa Anne.

Company Number
11933796
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 April 2019
Age
7 years
Address
18 Hyde Gardens, Eastbourne, BN21 4PT
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
LEAKE, Miriam Elizabeth, PATERSON, Vanessa Anne
SIC Codes
58141, 70229, 85520, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEPARATE DOORS CIC

SEPARATE DOORS CIC is an active company incorporated on 9 April 2019 with the registered office located in Eastbourne. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals and 3 other business activities. SEPARATE DOORS CIC was registered 7 years ago.(SIC: 58141, 70229, 85520, 90010)

Status

active

Active since 7 years ago

Company No

11933796

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 9 April 2019

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 9 January 2026 (3 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 8 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027

Previous Company Names

SEPARATE DOORS LTD
From: 9 April 2019To: 21 May 2019
Contact
Address

18 Hyde Gardens Eastbourne, BN21 4PT,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 9 April 2019To: 23 March 2020
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Feb 20
New Owner
Mar 20
Director Joined
May 25
Director Left
May 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEAKE, Miriam Elizabeth

Active
EastbourneBN21 4PT
Born December 1968
Director
Appointed 16 May 2025

PATERSON, Vanessa Anne

Active
EastbourneBN21 4PT
Born April 1966
Director
Appointed 24 Apr 2019

BILLING, Faye Louise

Resigned
EastbourneBN21 4PT
Born November 1979
Director
Appointed 14 Feb 2020
Resigned 16 May 2025

BROOKS, Vanessa

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1966
Director
Appointed 09 Apr 2019
Resigned 23 Apr 2019

Persons with significant control

1

Ms Vanessa Anne Paterson

Active
EastbourneBN21 4PT
Born April 1966

Nature of Control

Significant influence or control
Notified 23 Mar 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
23 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2020
AP01Appointment of Director
Change Of Name Community Interest Company
21 May 2019
CICCONCICCON
Resolution
21 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
21 May 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Incorporation Company
9 April 2019
NEWINCIncorporation