Background WavePink WaveYellow Wave

THE ALERTS (AFFECTED LIVED EXPERIENCE RESEARCH TREATMENT SUPPORT) GROUP CIC (15411029)

THE ALERTS (AFFECTED LIVED EXPERIENCE RESEARCH TREATMENT SUPPORT) GROUP CIC (15411029) is an active UK company. incorporated on 15 January 2024. with registered office in Cannock. The company operates in the Education sector, engaged in educational support activities and 2 other business activities. THE ALERTS (AFFECTED LIVED EXPERIENCE RESEARCH TREATMENT SUPPORT) GROUP CIC has been registered for 2 years. Current directors include GRAY, Andrew William, NYANDU, Steven.

Company Number
15411029
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 2024
Age
2 years
Address
35 Strauss Drive, Cannock, WS11 7UD
Industry Sector
Education
Business Activity
Educational support activities
Directors
GRAY, Andrew William, NYANDU, Steven
SIC Codes
85600, 87200, 92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALERTS (AFFECTED LIVED EXPERIENCE RESEARCH TREATMENT SUPPORT) GROUP CIC

THE ALERTS (AFFECTED LIVED EXPERIENCE RESEARCH TREATMENT SUPPORT) GROUP CIC is an active company incorporated on 15 January 2024 with the registered office located in Cannock. The company operates in the Education sector, specifically engaged in educational support activities and 2 other business activities. THE ALERTS (AFFECTED LIVED EXPERIENCE RESEARCH TREATMENT SUPPORT) GROUP CIC was registered 2 years ago.(SIC: 85600, 87200, 92000)

Status

active

Active since 2 years ago

Company No

15411029

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 15 January 2024

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 15 October 2025 (6 months ago)
Period: 15 January 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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

35 Strauss Drive Heath Hayes Cannock, WS11 7UD,

Previous Addresses

99 Wrexham Avenue Walsall WS2 0DQ England
From: 15 January 2024To: 17 March 2025
Timeline

1 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRAY, Andrew William

Active
Strauss Drive, CannockWS11 7UD
Born January 1973
Director
Appointed 15 Jan 2024

NYANDU, Steven

Active
Hanley Road, LondonN4 3DY
Born March 1986
Director
Appointed 15 Jan 2024

FOSTER, Wayne Stephen

Resigned
Strauss Drive, CannockWS11 7UD
Born August 1983
Director
Appointed 15 Jan 2024
Resigned 21 Mar 2025
Fundings
Financials
Latest Activities

Filing History

6

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Incorporation Community Interest Company
15 January 2024
CICINCCICINC