Background WavePink WaveYellow Wave

COLLECTIVE IMPACT AGENCY CIC (11984895)

COLLECTIVE IMPACT AGENCY CIC (11984895) is an active UK company. incorporated on 8 May 2019. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. COLLECTIVE IMPACT AGENCY CIC has been registered for 6 years. Current directors include CROSBIE, Andrew James, Dr, CUTTING, Kieran Luke, Dr, ROBERTS, Lara Catherine and 1 others.

Company Number
11984895
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2019
Age
6 years
Address
15 February Courtyard, Gateshead, NE8 2GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CROSBIE, Andrew James, Dr, CUTTING, Kieran Luke, Dr, ROBERTS, Lara Catherine, SIMMONS, Helen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLECTIVE IMPACT AGENCY CIC

COLLECTIVE IMPACT AGENCY CIC is an active company incorporated on 8 May 2019 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. COLLECTIVE IMPACT AGENCY CIC was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

11984895

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 8 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 September 2025 (7 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

26 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

15 February Courtyard Gateshead, NE8 2GF,

Previous Addresses

10 Insula Cottages Bishop Middleham Ferryhill Durham DL17 9AY England
From: 8 May 2019To: 9 May 2023
Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Dec 21
Director Joined
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
May 23
Director Left
May 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CROSBIE, Andrew James, Dr

Active
Ash Street, GatesheadNE8 2GF
Born December 1980
Director
Appointed 08 May 2019

CUTTING, Kieran Luke, Dr

Active
Oakland Road, Whitley BayNE25 8LS
Born January 1996
Director
Appointed 02 Jan 2026

ROBERTS, Lara Catherine

Active
Brookfields, LydneyGL15 4BX
Born May 1988
Director
Appointed 19 Nov 2025

SIMMONS, Helen

Active
Windsor Avenue, Newcastle Upon TyneNE3 1PS
Born November 1974
Director
Appointed 02 Jan 2026

BONNER, Anya

Resigned
Nuns Moor Road, Newcastle Upon TyneNE4 9AX
Born April 1990
Director
Appointed 20 Apr 2022
Resigned 19 Jul 2023

DEXTER, Stuart Michael

Resigned
Insula Cottages, FerryhillDL17 9AY
Born January 1972
Director
Appointed 08 May 2019
Resigned 09 May 2023

STEAD, Patricia Margaret

Resigned
Esplanade West, SunderlandSR2 7BG
Born July 1963
Director
Appointed 08 May 2019
Resigned 04 Jun 2020

TAYLOR, Abigail Louise

Resigned
Whitelea Drive, StockportSK3 8PF
Born December 1987
Director
Appointed 08 Dec 2021
Resigned 01 Nov 2025

Persons with significant control

5

1 Active
4 Ceased

Mrs Abigail Louise Taylor

Ceased
Whitelea Drive, StockportSK3 8PF
Born December 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Apr 2022
Ceased 01 Nov 2025

Mrs Anya Bonner

Ceased
Nuns Moor Road, Newcastle Upon TyneNE4 9AX
Born April 1990

Nature of Control

Significant influence or control
Notified 20 Apr 2022
Ceased 17 Jul 2023

Mr Stuart Michael Dexter

Ceased
Insula Cottages, FerryhillDL17 9AY
Born January 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 08 May 2019
Ceased 09 May 2023

Mrs Patricia Margaret Stead

Ceased
Esplanade West, SunderlandSR2 7BG
Born July 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 08 May 2019
Ceased 04 Jun 2020

Dr Andrew James Crosbie

Active
15 February Courtyard, Gateshead
Born December 1980

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 May 2019
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Incorporation Community Interest Company
8 May 2019
CICINCCICINC