UKBizDB.co.uk

THIS NEW GROUND C.I.C.

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

This company is commonly known as This New Ground C.i.c.. The company was founded 6 years ago and was given the registration number 11079671. The firm's registered office is in DENMEAD. You can find them at Larch House, Parklands Business Park, Denmead, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:THIS NEW GROUND C.I.C.
Company Number:11079671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Director01 March 2022Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Director12 January 2023Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Director23 November 2017Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Secretary06 April 2018Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Secretary13 March 2018Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Director02 December 2020Active

People with Significant Control

Ms Jessica Cecile Muncaster
Notified on:12 January 2023
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lucy Jane Groenewoud
Notified on:01 March 2022
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jessica Cecile Muncaster
Notified on:02 December 2020
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nathalie Isabelle Russell-Clarke
Notified on:23 November 2017
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Officers

Termination secretary company with name termination date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Change person secretary company with change date.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-01-24Resolution

Resolution.

Download
2020-01-24Change of name

Change of name community interest company.

Download

Copyright © 2024. All rights reserved.