UKBizDB.co.uk

ACHIEVING REAL CHANGE IN COMMUNITIES CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Achieving Real Change In Communities Cic. The company was founded 10 years ago and was given the registration number 08880373. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Wetherby House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, Cleveland. This company's SIC code is 84230 - Justice and judicial activities.

Company Information

Name:ACHIEVING REAL CHANGE IN COMMUNITIES CIC
Company Number:08880373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84230 - Justice and judicial activities

Office Address & Contact

Registered Address:Wetherby House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, England, TS18 2SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Square One Law Llp, Anson House, Fleming Business Centre, Jesmond, Newcastle Upon Tyne, England, NE2 3AE

Secretary16 April 2018Active
West Park Hospital, Edward Pease Way, Darlington, England, DL2 2TS

Director26 February 2021Active
1, Churchyard Court, Shotts, Scotland, ML7 4FB

Director01 April 2018Active
The Lock House, Bank Newton, Skipton, England, BD23 3NT

Director22 January 2016Active
C/O Square One Law Llp, Anson House, Fleming Business Centre, Jesmond, Newcastle Upon Tyne, England, NE2 3AE

Director22 July 2019Active
C/O Square One Law Llp, Anson House, Fleming Business Centre, Jesmond, Newcastle Upon Tyne, England, NE2 3AE

Director20 April 2015Active
Thirteen Housing Group, North Shore Road, Stockton-On-Tees, England, TS18 2NB

Director06 February 2014Active
C/O Square One Law Llp, Anson House, Fleming Business Centre, Jesmond, Newcastle Upon Tyne, England, NE2 3AE

Director03 September 2021Active
Vardy Family Office, 19, Seafield Road East, Edinburgh, Scotland, EH15 1ED

Director06 February 2014Active
16, Church Road, Stockton On Tees, United Kingdom, TS18 1XD

Director06 February 2014Active
Safe In Tees Valley, Hampdon House, Falcon Court, Stockton On Tees, United Kingdom, TS18 3TS

Director06 February 2014Active
Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, England, TS18 2SL

Director01 July 2017Active
Darlington Borough Council, Town Hall, Darlington, United Kingdom, DL1 5QT

Director06 February 2014Active
Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, England, TS18 2SL

Director08 January 2015Active
Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, England, TS18 2SL

Director08 January 2015Active
Venture House, Aykley Heads Business Park, Aykley Heads, Durham,

Director06 February 2014Active
C/O Square One Law Llp, Anson House, Fleming Business Centre, Jesmond, Newcastle Upon Tyne, England, NE2 3AE

Director01 April 2019Active
Tees Esk And Wear Valley Nhs Foundation Trust, West Park Hospital, Edward Pease Way, Darlington, United Kingdom, DL2 2TS

Director06 February 2014Active
Flatts Lane Centre, Flatts Lane, Normanby, Middlesbrough, England, TS6 0SZ

Director29 September 2017Active
Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, England, TS18 2SL

Director20 April 2015Active
Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, England, TS18 2SL

Director13 April 2016Active
Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, England, TS18 2SL

Director01 June 2018Active
72, Charlotte Street, Glasgow, Scotland, G1 5DW

Director06 February 2014Active
Wetherby House, Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, England, TS18 2SL

Director20 April 2015Active
6, The Spinney, Darlington, England, DL3 8QL

Director01 July 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type group.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type group.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-12-24Address

Change registered office address company with date old address new address.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Appoint person secretary company with name date.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-04-21Accounts

Change account reference date company current extended.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type group.

Download
2019-11-19Accounts

Accounts with accounts type group.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.