Company Information for CITIZEN COACHING C.I.C.
205 ZELLIG BUILDING GIBB STREET, DIGBETH, BIRMINGHAM, WEST MIDLANDS, B9 4AT,
|
Company Registration Number
![]() Community Interest Company
Active |
Company Name | ||
---|---|---|
CITIZEN COACHING C.I.C. | ||
Legal Registered Office | ||
205 ZELLIG BUILDING GIBB STREET DIGBETH BIRMINGHAM WEST MIDLANDS B9 4AT Other companies in B9 | ||
Previous Names | ||
|
Company Number | 05576596 | |
---|---|---|
Company ID Number | 05576596 | |
Date formed | 2005-09-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB975317296 |
Last Datalog update: | 2024-07-05 11:11:20 |
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 |
---|---|---|
MARK ELLERBY |
||
MARTIN HOGG |
||
NATHANIEL SHERIDAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE MOREL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAIJIN FIGHT WEAR LIMITED | Director | 2013-12-11 | CURRENT | 2012-12-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Martin Thomas Hogg as a person with significant control on 2023-09-28 | ||
CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NATHANIEL SHERIDAN | ||
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | |
30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR. MATTEW DANIEL SHRINE | |
AP01 | DIRECTOR APPOINTED DR. NAHID AHMAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATIE MAY HITCHINSON | |
CH01 | Director's details changed for Mr Martin Thomas Hogg on 2021-09-01 | |
AP01 | DIRECTOR APPOINTED MISS KATIE MAY HITCHINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Martin Thomas Hogg as a person with significant control on 2020-10-09 | |
CH01 | Director's details changed for Martin Hogg on 2020-10-09 | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON MAHERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NHIA HUYNH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NHIA HUYNH | |
TM02 | Termination of appointment of Mark Ellerby on 2019-03-07 | |
TM02 | Termination of appointment of Mark Ellerby on 2019-03-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/19 FROM The Loft, 39 Vyse Street Jewellery Quarter Hockley Birmingham West Midlands B18 6JY England | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS SHARON MAHERS | |
CH01 | Director's details changed for Mr Nathaniel Sheridan on 2018-09-05 | |
AP01 | DIRECTOR APPOINTED MS NHIA HUYNH | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE MOREL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/16 FROM 128-129 Zellig Building Devonshire House Custard Factory Gibb Street Birmingham West Midlands B9 4AA | |
AA01 | Current accounting period extended from 27/03/16 TO 31/03/16 | |
AA | 27/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS JANE MOREL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055765960001 | |
AA | 27/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
AA | 27/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/13 FROM 115 Zellig Devonshire House the Custard Factory Gibb Street Birmingham B9 4AA United Kingdom | |
AP01 | DIRECTOR APPOINTED MR. NATHANIEL SHERIDAN | |
AA | 27/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/12 ANNUAL RETURN FULL LIST | |
AA | 27/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/11 FULL LIST | |
RES15 | CHANGE OF NAME 29/01/2011 | |
CERTNM | COMPANY NAME CHANGED CITIZEN COACHING LIMITED CERTIFICATE ISSUED ON 09/02/11 | |
CICCON | CONVERSION TO A CIC | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 27/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM HEATHCOTE HOUSE 136 HAGLEY RD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOGG / 28/09/2010 | |
AA | 27/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/09 FULL LIST | |
AA | 27/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARK ELLERBY / 23/10/2008 | |
363s | RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 27/03/07 | |
363s | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | KEY FUNDING INVESTMENTS LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITIZEN COACHING C.I.C.
CITIZEN COACHING C.I.C. owns 26 domain names.
angermanagementblueprint.co.uk angermanagementlondon.co.uk angermanagementreview.co.uk blatantclothing.co.uk citizenenterprises.co.uk coachingforemployment.co.uk stoproadrage.co.uk birminghamangermanagementcentre.co.uk growmypractice.co.uk myangercoach.co.uk socialmediamarketingmadeeasy.co.uk socialmediamarketingmanagement.co.uk socialmediamarketingmanager.co.uk socialmediasumo.co.uk socialmediasushi.co.uk smmme.co.uk socialmediacode.co.uk socialenterprisementor.co.uk freeangerreport.co.uk marketingforcounsellors.co.uk marketingforhypnotherapists.co.uk buildingmypractice.co.uk buildmypractice.co.uk funkylifecoach.co.uk coachmartin.co.uk onlinevolunteers.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |