Active
Company Information for EAST MIDLANDS COMMUNITY LED HOUSING CIC
Stanley Bett House, 15-23 Tentercroft Street, Lincoln, LN5 7DB,
|
Company Registration Number
07952697
Community Interest Company
Active |
Company Name | ||
---|---|---|
EAST MIDLANDS COMMUNITY LED HOUSING CIC | ||
Legal Registered Office | ||
Stanley Bett House 15-23 Tentercroft Street Lincoln LN5 7DB Other companies in PE23 | ||
Previous Names | ||
|
Company Number | 07952697 | |
---|---|---|
Company ID Number | 07952697 | |
Date formed | 2012-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-08-31 | |
Account next due | 2024-05-31 | |
Latest return | 2024-02-16 | |
Return next due | 2025-03-02 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-07 12:18:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN PATRICK MATHER |
||
THOMAS LUKE ARCHER |
||
JASON DEREK COUCHMAN BEEDELL |
||
JOHN EDWIN BRAMLEY |
||
TIMOTHY WILLIAM ELLIS |
||
DARREN IAN FABRIS |
||
STEPHEN MARK GALJAARD |
||
JOANNA LAVIS |
||
STUART DAVID MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DENNIS HOWES |
Director | ||
JOHN DENNIS HOWES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINCOLN SCIENCE AND INNOVATION PARK LIMITED | Director | 2013-01-21 | CURRENT | 2012-07-10 | Active | |
INVESTORS IN LINCOLN LIMITED | Director | 2003-08-06 | CURRENT | 1991-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT LEDGER | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN TOLLEMACHE BT | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK GALJAARD | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BALL | |
CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON DEREK COUCHMAN BEEDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LUKE ARCHER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
TM02 | Termination of appointment of John Edwin Bramley on 2021-02-15 | |
AP03 | Appointment of Mr Darren Ian Fabris as company secretary on 2021-02-15 | |
AP01 | DIRECTOR APPOINTED MR ALAN BALL | |
AP01 | DIRECTOR APPOINTED DR TESSA JAYNE LYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWIN BRAMLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM ELLIS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AP03 | Appointment of Mr John Edwin Bramley as company secretary on 2019-02-01 | |
TM02 | Termination of appointment of John Patrick Mather on 2019-01-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 25/01/18 | |
CERTNM | COMPANY NAME CHANGED LINCOLNSHIRE COMMUNITY LAND TRUST CIC CERTIFICATE ISSUED ON 25/01/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/08/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED DR THOMAS LUKE ARCHER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE RT REVD DR TIMOTHY WILLIAM ELLIS / 11/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN IAN FABRIS / 01/02/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STUART DAVID MITCHELL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN BRAMLEY / 16/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DEREK COUCHMAN BEEDELL / 18/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LAVIS / 16/05/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DENNIS HOWES | |
RES01 | ADOPT ARTICLES 28/04/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/16 FROM Markime House Pooles Lane Spilsby Lincolnshire PE23 5EY | |
AP03 | Appointment of Mr John Patrick Mather as company secretary on 2016-04-01 | |
TM02 | Termination of appointment of John Dennis Howes on 2016-04-01 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 16/02/15 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR DARREN IAN FABRIS | |
AR01 | 16/02/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 16/02/13 NO MEMBER LIST | |
AA01 | CURREXT FROM 28/02/2013 TO 31/03/2013 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARK GALJAARD | |
AP01 | DIRECTOR APPOINTED BISHOP OF GRANTHAM TIMOTHY WILLIAM ELLIS | |
CICINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as EAST MIDLANDS COMMUNITY LED HOUSING CIC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |