UKBizDB.co.uk

COLLABORATIVE WOMEN UK CIC

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

This company is commonly known as Collaborative Women Uk Cic. The company was founded 10 years ago and was given the registration number 09085624. The firm's registered office is in MANCHESTER. You can find them at 61 Bradshaw Lane, Stretford, Manchester, Lancashire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:COLLABORATIVE WOMEN UK CIC
Company Number:09085624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2014
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 63990 - Other information service activities n.e.c.
  • 85590 - Other education n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:61 Bradshaw Lane, Stretford, Manchester, Lancashire, England, M32 8WF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gorse Hill Studios, Cavendish Road, Stretford, Manchester, England, M32 0PS

Secretary26 February 2021Active
Gorse Hill Studios, Cavendish Road, Stretford, Manchester, England, M32 0PS

Director13 June 2014Active
Gorse Hill Studios, Cavendish Road, Stretford, Manchester, England, M32 0PS

Director26 February 2021Active
Gorse Hill Studios, Cavendish Road, Stretford, Manchester, England, M32 0PS

Director13 June 2014Active
61, Bradshaw Lane, Stretford, Manchester, England, M32 8WF

Secretary22 June 2019Active

People with Significant Control

Ms Grace Anne Mccorkle
Notified on:06 April 2018
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Gorse Hill Studios, Cavendish Road, Manchester, England, M32 0PS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Janice Claire Tasker
Notified on:06 April 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:212, Derbyshire Lane West, Manchester, England, M32 9LD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Janice Claire Tasker
Notified on:14 June 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:212, Derbyshire Lane West, Manchester, England, M32 9LD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Change person director company with change date.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Accounts

Change account reference date company current shortened.

Download
2023-11-04Address

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

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person secretary company with name date.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2020-09-01Accounts

Accounts amended with accounts type total exemption full.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Officers

Appoint person secretary company with name date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Address

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

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Address

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

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.