Background WavePink WaveYellow Wave

BRADNINCH TOGETHER COMMUNITY INTEREST COMPANY (13111125)

BRADNINCH TOGETHER COMMUNITY INTEREST COMPANY (13111125) is an active UK company. incorporated on 4 January 2021. with registered office in Exeter. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRADNINCH TOGETHER COMMUNITY INTEREST COMPANY has been registered for 5 years. Current directors include EAKERS, Susan Pamela, LIVSEY, Sally Anne, PORTEOUS, James Richard and 2 others.

Company Number
13111125
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 January 2021
Age
5 years
Address
72 West End Road, Exeter, EX5 4QS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EAKERS, Susan Pamela, LIVSEY, Sally Anne, PORTEOUS, James Richard, RICHARDS, Anthony John, WEST, Sophie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADNINCH TOGETHER COMMUNITY INTEREST COMPANY

BRADNINCH TOGETHER COMMUNITY INTEREST COMPANY is an active company incorporated on 4 January 2021 with the registered office located in Exeter. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRADNINCH TOGETHER COMMUNITY INTEREST COMPANY was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13111125

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 4 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

72 West End Road Bradninch Exeter, EX5 4QS,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Sept 22
Owner Exit
Dec 22
Director Joined
Jul 23
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

EAKERS, Susan Pamela

Active
Millway, ExeterEX5 4NL
Born September 1956
Director
Appointed 18 Feb 2021

LIVSEY, Sally Anne

Active
Fore Street, ExeterEX5 4NN
Born April 1960
Director
Appointed 18 Feb 2021

PORTEOUS, James Richard

Active
1 Cullompton Hill, ExeterEX5 4NP
Born December 1955
Director
Appointed 11 Jul 2023

RICHARDS, Anthony John

Active
West End Road, ExeterEX5 4QS
Born September 1963
Director
Appointed 04 Jan 2021

WEST, Sophie

Active
Westfield, ExeterEX5 4QU
Born June 1984
Director
Appointed 18 Feb 2021

BEITH, Catherine Elizabeth

Resigned
Jubilee Road, ExeterEX5 4PF
Born July 1953
Director
Appointed 18 Feb 2021
Resigned 02 Oct 2025

ROBERTS, Glenn, Dr

Resigned
West End Road, ExeterEX5 4QP
Born April 1955
Director
Appointed 18 Feb 2021
Resigned 10 Sept 2022

Persons with significant control

6

4 Active
2 Ceased

Mrs Catherine Elizabeth Beith

Ceased
Jubilee Road, ExeterEX5 4PF
Born July 1953

Nature of Control

Right to appoint and remove directors
Notified 04 Jan 2021
Ceased 23 Aug 2025

Dr Glenn Roberts

Ceased
West End Road, ExeterEX5 4QP
Born April 1955

Nature of Control

Right to appoint and remove directors
Notified 04 Jan 2021
Ceased 10 Sept 2022

Mr Anthony John Richards

Active
West End Road, ExeterEX5 4QS
Born September 1963

Nature of Control

Right to appoint and remove directors
Notified 04 Jan 2021

Mrs Sophie West

Active
Westfield, ExeterEX5 4QU
Born June 1984

Nature of Control

Right to appoint and remove directors
Notified 04 Jan 2021

Mrs Sally Anne Livsey

Active
Fore Street, ExeterEX5 4NN
Born April 1960

Nature of Control

Right to appoint and remove directors
Notified 04 Jan 2021

Ms Susan Pamela Eakers

Active
Millway, ExeterEX5 4NL
Born September 1956

Nature of Control

Right to appoint and remove directors
Notified 04 Jan 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Incorporation Community Interest Company
4 January 2021
CICINCCICINC