Background WavePink WaveYellow Wave

ROOTED IN THE COMMUNITY CIC (16276934)

ROOTED IN THE COMMUNITY CIC (16276934) is an active UK company. incorporated on 26 February 2025. with registered office in Birmingham. The company operates in the Education sector, engaged in other education n.e.c. and 3 other business activities. ROOTED IN THE COMMUNITY CIC has been registered for 1 year. Current directors include DARBY, Nargis Perveen, DOWNIE-BROWN, Felicha Louisa, MILLER, Dawn and 1 others.

Company Number
16276934
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2025
Age
1 years
Address
Office 208 69 Steward Street, Birmingham, B18 7AF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DARBY, Nargis Perveen, DOWNIE-BROWN, Felicha Louisa, MILLER, Dawn, REYNOLDS, Lloyd
SIC Codes
85590, 88990, 93290, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOTED IN THE COMMUNITY CIC

ROOTED IN THE COMMUNITY CIC is an active company incorporated on 26 February 2025 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in other education n.e.c. and 3 other business activities. ROOTED IN THE COMMUNITY CIC was registered 1 year ago.(SIC: 85590, 88990, 93290, 94990)

Status

active

Active since 1 years ago

Company No

16276934

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 26 February 2025

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 26 November 2026
Period: 26 February 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to N/A

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

Office 208 69 Steward Street Birmingham, B18 7AF,

Previous Addresses

69 Steward Street Birmingham England-West Midlands B18 7AF United Kingdom
From: 26 February 2025To: 27 July 2025
Timeline

13 key events • 2025 - 2025

Funding Officers Ownership
New Owner
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DARBY, Nargis Perveen

Active
69 Steward Street, BirminghamB18 7AF
Born June 1976
Director
Appointed 26 Feb 2025

DOWNIE-BROWN, Felicha Louisa

Active
69 Steward Street, BirminghamB18 7AF
Born April 1985
Director
Appointed 26 Oct 2025

MILLER, Dawn

Active
69 Steward Street, BirminghamB18 7AF
Born February 1966
Director
Appointed 26 Oct 2025

REYNOLDS, Lloyd

Active
69 Steward Street, BirminghamB18 7AF
Born March 1970
Director
Appointed 26 Oct 2025

DOWNIE-BROWN, Felicha

Resigned
69 Steward Street, BirminghamB18 7AF
Secretary
Appointed 21 Jul 2025
Resigned 30 Jul 2025

MILLER, Dawn Rosemary

Resigned
69 Steward Street, BirminghamB18 7AF
Born February 1966
Director
Appointed 21 Jul 2025
Resigned 15 Aug 2025

REYNOLDS, Lloyd

Resigned
69 Steward Street, BirminghamB18 7AF
Born March 1970
Director
Appointed 26 Feb 2025
Resigned 15 Aug 2025

Persons with significant control

7

4 Active
3 Ceased

Mr Lloyd Reynolds

Active
69 Steward Street, BirminghamB18 7AF
Born March 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Oct 2025

Miss Dawn Miller

Active
69 Steward Street, BirminghamB18 7AF
Born January 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Oct 2025

Mrs Felicha Louisa Downie-Brown

Active
69 Steward Street, BirminghamB18 7AF
Born April 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Oct 2025

Miss Dawn Rosemary Miller

Ceased
69 Steward Street, BirminghamB18 7AF
Born February 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Jul 2025
Ceased 15 Aug 2025

Mr Lloyd Reynolds

Ceased
69 Steward Street, BirminghamB18 7AF
Born March 1970

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2025
Ceased 15 Aug 2025

Mrs Felicha Louisa Downie-Brown

Ceased
69 Steward Street, BirminghamB18 7AF
Born April 1985

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2025
Ceased 30 Jul 2025

Mrs Nargis Perveen Darby

Active
69 Steward Street, BirminghamB18 7AF
Born June 1976

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2025
Fundings
Financials
Latest Activities

Filing History

19

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 July 2025
AP01Appointment of Director
Incorporation Community Interest Company
26 February 2025
CICINCCICINC