Background WavePink WaveYellow Wave

C4RE GROUP CIC (13730722)

C4RE GROUP CIC (13730722) is an active UK company. incorporated on 9 November 2021. with registered office in Birmingham. The company operates in the Education sector, engaged in other education n.e.c.. C4RE GROUP CIC has been registered for 4 years. Current directors include WEAVER, Colin Victor John.

Company Number
13730722
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2021
Age
4 years
Address
59 Brook Lane, Birmingham, B13 0AA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
WEAVER, Colin Victor John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C4RE GROUP CIC

C4RE GROUP CIC is an active company incorporated on 9 November 2021 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in other education n.e.c.. C4RE GROUP CIC was registered 4 years ago.(SIC: 85590)

Status

active

Active since 4 years ago

Company No

13730722

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 9 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

59 Brook Lane Birmingham, B13 0AA,

Previous Addresses

152 Jeffcock Road Jeffcock Road Wolverhampton WV3 7AF England
From: 11 May 2023To: 6 December 2025
Unit 7 135 Wright Street Small Heath Birmingham West Midlands B10 9RP England
From: 9 November 2021To: 11 May 2023
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Director Joined
Sept 24
Director Left
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
Director Left
Sept 25
Owner Exit
Dec 25
New Owner
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WEAVER, Colin Victor John

Active
Brook Lane, BirminghamB13 0AA
Born April 1951
Director
Appointed 06 Dec 2025

KHALID, Mohammed

Resigned
Jeffcock Road, WolverhamptonWV3 7AF
Born November 1966
Director
Appointed 14 Sept 2024
Resigned 24 Sept 2025

SUJAWAL, Rukhsana

Resigned
Jeffcock Road, WolverhamptonWV3 7AF
Born May 1969
Director
Appointed 09 Nov 2021
Resigned 24 Sept 2025

TARIQ, Mohammad Akeel

Resigned
Brook Lane, BirminghamB13 0AA
Born September 1996
Director
Appointed 09 Nov 2021
Resigned 06 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Colin Victor John Weaver

Active
Brook Lane, BirminghamB13 0AA
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2025

Mr Mohammad Akeel Tariq

Ceased
Brook Lane, BirminghamB13 0AA
Born September 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 24 Sept 2025
Ceased 06 Dec 2025

Ms Rukhsana Sujawal

Ceased
Jeffcock Road, WolverhamptonWV3 7AF
Born May 1969

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2021
Ceased 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

19

Cessation Of A Person With Significant Control
6 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Incorporation Community Interest Company
9 November 2021
CICINCCICINC