UKBizDB.co.uk

EXETER CITY FUTURES COMMUNITY INTEREST COMPANY

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

This company is commonly known as Exeter City Futures Community Interest Company. The company was founded 8 years ago and was given the registration number 09891138. The firm's registered office is in EXETER. You can find them at The Mount, 72 Paris Street, Exeter, Devon. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:EXETER CITY FUTURES COMMUNITY INTEREST COMPANY
Company Number:09891138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 85590 - Other education n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Mount, 72 Paris Street, Exeter, Devon, United Kingdom, EX1 2JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mount, 72 Paris Street, Exeter, United Kingdom, EX1 2JY

Director07 July 2022Active
University Of Exeter, Northcote House, The Queen's Drive, Exeter, United Kingdom, EX4 4QJ

Director25 January 2022Active
C/O Exeter College, Hele Road, Exeter, United Kingdom, EX4 4JS

Director04 April 2022Active
Royal Devon & Exeter Nhs Foundation Trust, Barrack Road, Exeter, United Kingdom, EX2 5DW

Director27 February 2019Active
2nd Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS

Director26 November 2015Active
Exeter College, Hele Road, Exeter, United Kingdom, EX4 4JS

Director19 December 2018Active
Broadwalk House, Southernhay West, Exeter, United Kingdom, EX1 1TS

Director09 May 2016Active
Innovation Centre, Rennes Drive, Exeter, United Kingdom, EX4 4RN

Director28 February 2019Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH

Director08 March 2016Active
Exeter City Council, Civic Centre, Paris Street, Exeter, United Kingdom, EX1 9SA

Director27 November 2018Active
Devon County Council, Ab2 Luscombe House, County Hall, Topsham Road, Exeter, United Kingdom, EX2 4QD

Director29 January 2019Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH

Director26 November 2015Active

People with Significant Control

Cllr Zion Lights
Notified on:07 July 2022
Status:Active
Date of birth:June 1984
Nationality:British
Address:The Mount, 72 Paris Street, Exeter, EX1 2JY
Nature of control:
  • Significant influence or control
Steven Strang
Notified on:04 April 2022
Status:Active
Date of birth:April 1968
Nationality:British
Address:C/O Exeter College, Hele Road, Exeter, EX4 4JS
Nature of control:
  • Significant influence or control
Professor Lisa Oriel Roberts
Notified on:25 January 2022
Status:Active
Date of birth:February 1969
Nationality:British
Address:University Of Exeter, Northcote House, Exeter, EX4 4QJ
Nature of control:
  • Significant influence or control
Mrs Linda Christine Evans
Notified on:28 February 2019
Status:Active
Date of birth:December 1962
Nationality:British
Address:Innovation Centre, Rennes Drive, Exeter, EX4 4RN
Nature of control:
  • Significant influence or control
Mr Christopher Stuart Tidman
Notified on:27 February 2019
Status:Active
Date of birth:April 1970
Nationality:British
Address:Royal Devon & Exeter Nhs Foundation Trust, Barrack Road, Exeter, EX2 5DW
Nature of control:
  • Significant influence or control
Mr Jamie Paul Hulland
Notified on:29 January 2019
Status:Active
Date of birth:January 1979
Nationality:British
Address:Devon County Council, Ab2 Luscombe House, Exeter, EX2 4QD
Nature of control:
  • Significant influence or control
Mr Robert Bosworth
Notified on:19 December 2018
Status:Active
Date of birth:September 1975
Nationality:British
Address:Exeter College, Hele Road, Exeter, EX4 4JS
Nature of control:
  • Significant influence or control
Mr Karime Mohammed Charles Hassan
Notified on:27 November 2018
Status:Active
Date of birth:April 1962
Nationality:British
Address:Exeter City Council, Civic Centre, Exeter, EX1 9SA
Nature of control:
  • Significant influence or control
Global City Futures Limited
Notified on:10 April 2018
Status:Active
Address:Oxygen House, Grenadier Road, Exeter, EX1 3LH
Nature of control:
  • Voting rights 25 to 50 percent
Ms Rosie Clare Denham
Notified on:09 May 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:Broadwalk House, Southernhay West, Exeter, United Kingdom, EX1 1TS
Nature of control:
  • Significant influence or control
Exeter City Council
Notified on:21 April 2016
Status:Active
Country of residence:England
Address:Civic Centre, Paris Street, Exeter, England, EX1 1JN
Nature of control:
  • Voting rights 25 to 50 percent
Oxygen House Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oxygen House, Grenadier Road, Exeter, England, EX1 3LH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Glenn Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:2nd Floor, Stratus House, Emperor Way, Exeter, EX1 3QS
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Address

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

Download
2023-09-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-11Resolution

Resolution.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.