Background WavePink WaveYellow Wave

THE KIND BAY INITIATIVE COMMUNITY INTEREST COMPANY (12009361)

THE KIND BAY INITIATIVE COMMUNITY INTEREST COMPANY (12009361) is an active UK company. incorporated on 21 May 2019. with registered office in Colwyn Bay. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 1 other business activities. THE KIND BAY INITIATIVE COMMUNITY INTEREST COMPANY has been registered for 6 years. Current directors include HOLMES, Scott Arthur, JACKSON, Anne Elizabeth, ROBINSON, Helen and 1 others.

Company Number
12009361
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 2019
Age
6 years
Address
52 Sea View Road, Colwyn Bay, LL29 8DG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
HOLMES, Scott Arthur, JACKSON, Anne Elizabeth, ROBINSON, Helen, WILLIAMS, Wendy Anne
SIC Codes
56102, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KIND BAY INITIATIVE COMMUNITY INTEREST COMPANY

THE KIND BAY INITIATIVE COMMUNITY INTEREST COMPANY is an active company incorporated on 21 May 2019 with the registered office located in Colwyn Bay. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 1 other business activity. THE KIND BAY INITIATIVE COMMUNITY INTEREST COMPANY was registered 6 years ago.(SIC: 56102, 96090)

Status

active

Active since 6 years ago

Company No

12009361

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 21 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

52 Sea View Road Colwyn Bay, LL29 8DG,

Previous Addresses

8 Wynn Crescent Old Colwyn Colwyn Bay Conwy LL29 9DF Wales
From: 29 October 2020To: 11 October 2022
Dewi Sant Church Rhiw Road Colwyn Bay LL29 7TE Wales
From: 21 May 2020To: 29 October 2020
Dewi Sant Church Rhiw Road Old Colwyn Colwyn Bay Conwy LL29 7TE United Kingdom
From: 15 December 2019To: 21 May 2020
14 Greenfield Road Colwyn Bay Conwy LL29 8EL United Kingdom
From: 23 September 2019To: 15 December 2019
1 Station Road Colwyn Bay Conwy LL29 8BP Wales
From: 6 August 2019To: 23 September 2019
45 Abergele Road Colwyn Bay Conwy LL29 7RU
From: 21 May 2019To: 6 August 2019
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HOLMES, Scott Arthur

Active
Sea View Road, Colwyn BayLL29 8DG
Born July 1977
Director
Appointed 13 Sept 2021

JACKSON, Anne Elizabeth

Active
Sea View Road, Colwyn BayLL29 8DG
Born March 1954
Director
Appointed 25 Nov 2024

ROBINSON, Helen

Active
Abergele Road, Colwyn BayLL29 7RU
Born September 1965
Director
Appointed 21 May 2019

WILLIAMS, Wendy Anne

Active
Sea View Road, Colwyn BayLL29 8DG
Born May 1980
Director
Appointed 30 Jul 2020

HUGHES, Emyr Howell

Resigned
Top Llan Road, Colwyn BayLL28 5ND
Secretary
Appointed 21 May 2019
Resigned 03 Jan 2020

EAVES, Charles Derek

Resigned
Greenfield Road, Colwyn BayLL29 8EL
Born September 1954
Director
Appointed 02 Aug 2019
Resigned 15 Dec 2019

LAMONT, Paula Jayne

Resigned
Wynn Crescent, Colwyn BayLL29 9DF
Born March 1964
Director
Appointed 02 Aug 2019
Resigned 22 Feb 2022

LIEPINS, Jodie Marie

Resigned
Wynn Crescent, Colwyn BayLL29 9DF
Born July 1978
Director
Appointed 02 Aug 2019
Resigned 05 Nov 2021

THOMAS, Aaron

Resigned
Abergele Road, Colwyn BayLL29 7RU
Born April 1980
Director
Appointed 21 May 2019
Resigned 06 Aug 2019

WILLIAMS, Stephen David

Resigned
Abergele Road, Colwyn BayLL29 7RU
Born August 1973
Director
Appointed 21 May 2019
Resigned 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Incorporation Community Interest Company
21 May 2019
CICINCCICINC