Background WavePink WaveYellow Wave

MACCLESFIELD MEANS BUSINESS CIC (12178541)

MACCLESFIELD MEANS BUSINESS CIC (12178541) is an active UK company. incorporated on 28 August 2019. with registered office in Alderley Edge. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. MACCLESFIELD MEANS BUSINESS CIC has been registered for 6 years. Current directors include BENTLEY, Christopher John, CLOWES, Justine Marie, JONES, Anthony Emerson and 2 others.

Company Number
12178541
Status
active
Type
ltd
Incorporated
28 August 2019
Age
6 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BENTLEY, Christopher John, CLOWES, Justine Marie, JONES, Anthony Emerson, JONES, Michael John, MEARS, Timothy
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACCLESFIELD MEANS BUSINESS CIC

MACCLESFIELD MEANS BUSINESS CIC is an active company incorporated on 28 August 2019 with the registered office located in Alderley Edge. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. MACCLESFIELD MEANS BUSINESS CIC was registered 6 years ago.(SIC: 94110)

Status

active

Active since 6 years ago

Company No

12178541

LTD Company

Age

6 Years

Incorporated 28 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Funding Round
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 22
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Jun 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BENTLEY, Christopher John

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born December 1981
Director
Appointed 28 Aug 2019

CLOWES, Justine Marie

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born June 1978
Director
Appointed 28 Aug 2019

JONES, Anthony Emerson

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 15 Nov 2023

JONES, Michael John

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born September 1964
Director
Appointed 18 Jan 2024

MEARS, Timothy

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born March 1977
Director
Appointed 28 Aug 2019

BIANCHI, Paul Nicholas Ernesto

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born August 1972
Director
Appointed 28 Aug 2019
Resigned 28 Jun 2024

MCLEMAN, Paul Robert

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born December 1963
Director
Appointed 28 Aug 2019
Resigned 09 Feb 2021

STEVENSON, Kay Elizabeth

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Born October 1973
Director
Appointed 09 Feb 2021
Resigned 04 Mar 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher John Bentley

Ceased
Heyes Lane, Alderley EdgeSK9 7LF
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Aug 2019
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Resolution
25 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
12 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Incorporation Community Interest Company
28 August 2019
CICINCCICINC