Background WavePink WaveYellow Wave

ANDY REID STANDING TALL CIC (12556003)

ANDY REID STANDING TALL CIC (12556003) is an active UK company. incorporated on 15 April 2020. with registered office in St. Helens. The company operates in the Other Service Activities sector, engaged in physical well-being activities. ANDY REID STANDING TALL CIC has been registered for 5 years. Current directors include BRIGHOUSE, Stuart John, REID, William Andrew, TARTEN-HUGHES, Glen.

Company Number
12556003
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 2020
Age
5 years
Address
Living Well Buiding, St. Helens, WA10 3RN
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
BRIGHOUSE, Stuart John, REID, William Andrew, TARTEN-HUGHES, Glen
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDY REID STANDING TALL CIC

ANDY REID STANDING TALL CIC is an active company incorporated on 15 April 2020 with the registered office located in St. Helens. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. ANDY REID STANDING TALL CIC was registered 5 years ago.(SIC: 96040)

Status

active

Active since 5 years ago

Company No

12556003

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 15 April 2020

Size

N/A

Accounts

ARD: 28/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 28 April 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Living Well Buiding Borough Road St. Helens, WA10 3RN,

Previous Addresses

12 College Street St. Helens WA10 1TD England
From: 15 April 2020To: 13 May 2021
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Apr 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRIGHOUSE, Stuart John

Active
Borough Road, St. HelensWA10 3RN
Born January 1970
Director
Appointed 16 Jul 2020

REID, William Andrew

Active
Borough Road, St. HelensWA10 3RN
Born September 1976
Director
Appointed 15 Apr 2020

TARTEN-HUGHES, Glen

Active
Borough Road, St. HelensWA10 3RN
Born January 1979
Director
Appointed 15 Apr 2020

DUVALL, Karl

Resigned
Borough Road, St. HelensWA10 3RN
Born July 1976
Director
Appointed 16 Jul 2020
Resigned 14 Feb 2022

GREEN, Ian Stuart Dennis

Resigned
Borough Road, St. HelensWA10 3RN
Born July 1969
Director
Appointed 12 Aug 2020
Resigned 22 Feb 2022

LAMBDEN, Jennifer

Resigned
College Street, St. HelensWA10 1TD
Born July 1968
Director
Appointed 15 Apr 2020
Resigned 14 Apr 2021

TABERN, Grace

Resigned
Borough Road, St. HelensWA10 3RN
Born October 1962
Director
Appointed 15 Apr 2020
Resigned 22 Feb 2022
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Incorporation Community Interest Company
15 April 2020
CICINCCICINC