Background WavePink WaveYellow Wave

WEST NORTHAMPTONSHIRE SOCIAL ENTERPRISE TOWNS CIC (12899477)

WEST NORTHAMPTONSHIRE SOCIAL ENTERPRISE TOWNS CIC (12899477) is an active UK company. incorporated on 23 September 2020. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WEST NORTHAMPTONSHIRE SOCIAL ENTERPRISE TOWNS CIC has been registered for 5 years. Current directors include COX, Simon John, MUKHERJEE, Manash, SHAH, Rupal and 1 others.

Company Number
12899477
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 September 2020
Age
5 years
Address
164 Birchfield Road East, Northampton, NN3 2HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COX, Simon John, MUKHERJEE, Manash, SHAH, Rupal, SMITH, Cathy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST NORTHAMPTONSHIRE SOCIAL ENTERPRISE TOWNS CIC

WEST NORTHAMPTONSHIRE SOCIAL ENTERPRISE TOWNS CIC is an active company incorporated on 23 September 2020 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WEST NORTHAMPTONSHIRE SOCIAL ENTERPRISE TOWNS CIC was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12899477

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 23 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

NORTHAMPTON SOCIAL ENTERPRISE TOWN CIC
From: 23 September 2020To: 16 March 2021
Contact
Address

164 Birchfield Road East Northampton, NN3 2HF,

Previous Addresses

Suite 19 Northampton Business Centre Lower Harding Street Northampton NN1 2JL England
From: 8 June 2025To: 23 June 2025
65 Greenbank Avenue Kettering NN15 7EF England
From: 5 December 2023To: 8 June 2025
15 Lonsborough Drive Kettering NN15 7LY England
From: 18 August 2022To: 5 December 2023
Oasis House 35-37 Campbell Street Northampton NN1 3DS England
From: 23 September 2020To: 18 August 2022
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Mar 21
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 24
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COX, Simon John

Active
Marefair, NorthamptonNN1 1SR
Born November 1973
Director
Appointed 07 Jul 2025

MUKHERJEE, Manash

Active
Lower Harding Street, NorthamptonNN1 2JL
Born August 1981
Director
Appointed 01 Nov 2020

SHAH, Rupal

Active
The Avenue, NorthamptonNN5 7AJ
Born October 1981
Director
Appointed 01 Dec 2023

SMITH, Cathy

Active
High Street, KetteringNN14 4HF
Born March 1963
Director
Appointed 01 Dec 2023

BENTLEY, Chantelle Louise

Resigned
Euston Road, NorthamptonNN4 8DT
Born May 1985
Director
Appointed 01 Sept 2022
Resigned 30 Nov 2023

BOUGHAN, Damon

Resigned
Woodhall Close, NorthamptonNN4 9UB
Born April 1987
Director
Appointed 01 Dec 2023
Resigned 10 Jul 2025

BURGESS, Robin John

Resigned
Campbell Street, NorthamptonNN1 3DS
Born June 1960
Director
Appointed 23 Sept 2020
Resigned 26 Jul 2022

IRWIN, Wray William

Resigned
Waterside Campus, NorthamptonNN1 5PH
Born June 1965
Director
Appointed 23 Sept 2020
Resigned 07 Sept 2023

KAY, Lawrence William

Resigned
Unity House, NorthamptonNN1 3BJ
Born November 1974
Director
Appointed 23 Sept 2020
Resigned 30 Nov 2023

MACFARLAINE, Stephen Ross

Resigned
Greenbank Avenue, KetteringNN15 7EF
Born November 1966
Director
Appointed 23 Sept 2020
Resigned 29 Dec 2024

PAWAR, Amarjit Kaur

Resigned
Kingsfield Close, NorthamptonNN5 7QS
Born June 1976
Director
Appointed 23 Sept 2020
Resigned 02 Jun 2025
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Resolution
16 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Incorporation Community Interest Company
23 September 2020
CICINCCICINC