UKBizDB.co.uk

EYES OPEN CIC

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

This company is commonly known as Eyes Open Cic. The company was founded 11 years ago and was given the registration number 08330737. The firm's registered office is in EYE. You can find them at 16 Broad Street, , Eye, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:EYES OPEN CIC
Company Number:08330737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:16 Broad Street, Eye, England, IP23 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Castle Street, Eye, England, IP23 7AN

Director01 February 2022Active
2, Castle Street, Eye, England, IP23 7AN

Director01 December 2023Active
2, Castle Street, Eye, England, IP23 7AN

Director15 August 2022Active
43, The Street, Brockdish, Diss, IP21 4JY

Secretary13 December 2012Active
The Bank, 2 Castle Street, Eye, England, IP23 7AN

Secretary21 April 2016Active
2, Lambseth Street, Eye, England, IP23 7AG

Corporate Secretary23 November 2017Active
2, Lambseth Street, Eye, United Kingdom, IP23 7AG

Director01 March 2019Active
16, Broad Street, Eye, England, IP23 7AF

Director24 May 2021Active
Shepherds House, Mill Lane, Thorndon, Eye, England, IP23 7JP

Director09 July 2017Active
Byways 4 Rettery Cottages, Hoxne Road, Eye, England, IP23 7NJ

Director27 October 2014Active
16, Broad Street, Eye, England, IP23 7AF

Director23 September 2020Active
23, Pursehouse Way, Diss, England, IP22 4YD

Director01 March 2019Active
2, Castle Street, Eye, England, IP23 7AN

Director09 July 2017Active
Lowestoft Villa, The Ling, Wortham, Diss, United Kingdom, IP22 1ST

Director13 December 2012Active
Lowestoft Villa, The Ling, Wortham, Diss, United Kingdom, IP22 1ST

Director13 December 2012Active
The Bank, 2 Castle Street, Eye, IP23 7AN

Director10 July 2013Active
16, Broad Street, Eye, England, IP23 7AF

Director15 March 2018Active
2, Castle Street, Eye, IP23 7AN

Director09 July 2013Active
43, The Street, Brockdish, Diss, IP21 4JY

Director13 December 2012Active
2, Castle Street, Eye, England, IP23 7AN

Director21 November 2017Active
16, Broad Street, Eye, England, IP23 7AF

Director01 February 2022Active
43, The Street, Brockdish, Diss, IP21 4JY

Director13 December 2012Active
The Bank, 2 Castle Street, Eye, Uk, IP23 7AN

Director22 July 2014Active

People with Significant Control

Mrs Penelope Judith Hallam Mcsheehy
Notified on:24 December 2018
Status:Active
Date of birth:February 1938
Nationality:British
Country of residence:England
Address:16, Broad Street, Eye, England, IP23 7AF
Nature of control:
  • Significant influence or control
Mr Peter Brooke
Notified on:24 December 2018
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:16, Broad Street, Eye, England, IP23 7AF
Nature of control:
  • Significant influence or control
Mrs Ursula Mary Halton
Notified on:24 December 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:16, Broad Street, Eye, England, IP23 7AF
Nature of control:
  • Significant influence or control
Mr Simon Kenneth Hooton
Notified on:24 December 2018
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:16, Broad Street, Eye, England, IP23 7AF
Nature of control:
  • Significant influence or control
Mr Julian Talbot
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:2, Lambseth Street, Eye, United Kingdom, IP23 7AG
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 (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
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-05-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Address

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

Download
2022-09-06Incorporation

Memorandum articles.

Download
2022-09-06Resolution

Resolution.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-28Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-16Capital

Capital sale or transfer treasury shares.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-04-03Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2021-03-18Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-13Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.