Background WavePink WaveYellow Wave

CITY VETERANS CIC (12516189)

CITY VETERANS CIC (12516189) is an active UK company. incorporated on 13 March 2020. with registered office in Southsea. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CITY VETERANS CIC has been registered for 6 years. Current directors include HARDAKER, Charles Edward, MALLOWS, James Andrew, ROSEMAN, Francis and 1 others.

Company Number
12516189
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2020
Age
6 years
Address
10 Victoria Road South, Southsea, PO5 2DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HARDAKER, Charles Edward, MALLOWS, James Andrew, ROSEMAN, Francis, WELHAM, Mark Lloyd
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY VETERANS CIC

CITY VETERANS CIC is an active company incorporated on 13 March 2020 with the registered office located in Southsea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CITY VETERANS CIC was registered 6 years ago.(SIC: 88990)

Status

active

Active since 6 years ago

Company No

12516189

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 13 March 2020

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 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

10 Victoria Road South Southsea, PO5 2DA,

Timeline

4 key events • 2022 - 2023

Funding Officers Ownership
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
New Owner
Mar 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HARDAKER, Charles Edward

Active
Victoria Road South, SouthseaPO5 2DA
Born March 1986
Director
Appointed 06 Apr 2022

MALLOWS, James Andrew

Active
Victoria Road South, SouthseaPO5 2DA
Born January 1982
Director
Appointed 13 Mar 2020

ROSEMAN, Francis

Active
Victoria Road South, SouthseaPO5 2DA
Born March 1983
Director
Appointed 13 Mar 2020

WELHAM, Mark Lloyd

Active
Victoria Road South, SouthseaPO5 2DA
Born June 1971
Director
Appointed 13 Mar 2020

HODGSON, James Craven

Resigned
Victoria Road South, SouthseaPO5 2DA
Born January 1978
Director
Appointed 13 Mar 2020
Resigned 06 Apr 2022

Persons with significant control

5

4 Active
1 Ceased

Mr Charles Edward Hardaker

Active
Victoria Road South, SouthseaPO5 2DA
Born March 1986

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2023

Mr James Craven Hodgson

Ceased
Victoria Road South, SouthseaPO5 2DA
Born January 1978

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Mar 2020
Ceased 06 Apr 2022

Mr Francis Roseman

Active
Victoria Road South, SouthseaPO5 2DA
Born March 1983

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Mar 2020

Mr Mark Lloyd Welham

Active
Victoria Road South, SouthseaPO5 2DA
Born June 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Mar 2020

Mr James Andrew Mallows

Active
Victoria Road South, SouthseaPO5 2DA
Born January 1982

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
20 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Incorporation Community Interest Company
13 March 2020
CICINCCICINC