Active - Proposal to Strike off
Company Information for CERT FOUNDATION CIC
Waters Edge Business Centre, Maltkiln Road, Barton-Upon-Humber, DN18 5JR,
|
Company Registration Number
![]() Community Interest Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CERT FOUNDATION CIC | |
Legal Registered Office | |
Waters Edge Business Centre Maltkiln Road Barton-Upon-Humber DN18 5JR Other companies in DN40 | |
Company Number | 06851631 | |
---|---|---|
Company ID Number | 06851631 | |
Date formed | 2009-03-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-06-28 04:12:18 |
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 |
---|---|---|
RICHARD JOHN KEIGHTLEY |
||
NEIL KING |
||
PAUL SILVESTER |
||
JANICE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE ANNE MASON |
Company Secretary | ||
DAVID JACK RANSHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH EAST LINCOLNSHIRE COMMUNITY BUSINESS LTD. | Director | 2008-01-21 | CURRENT | 1994-01-10 | Dissolved 2015-09-01 | |
CERT CONSULTANCY LTD | Director | 2005-02-23 | CURRENT | 2005-02-23 | Active | |
CERT C.I.C. | Director | 1997-09-19 | CURRENT | 1997-09-19 | Active | |
SCARTHO COMMUNITY HUB | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
NORTH EAST LINCOLNSHIRE VCSE ALLIANCE | Director | 2017-04-25 | CURRENT | 2015-10-30 | Active | |
WORKS 4 ALL LTD | Director | 2011-10-19 | CURRENT | 2011-10-19 | Dissolved 2014-12-30 | |
NORTH EAST LINCOLNSHIRE COMMUNITY BUSINESS LTD. | Director | 2011-09-21 | CURRENT | 1994-01-10 | Dissolved 2015-09-01 | |
BREAKS FORE ME LTD. | Director | 2007-08-22 | CURRENT | 2007-08-22 | Active - Proposal to Strike off | |
ONGO RECRUITMENT LIMITED | Director | 2014-08-14 | CURRENT | 2003-05-01 | Active | |
WESTCLIFF COMMUNITY WORKS LTD | Director | 2014-03-07 | CURRENT | 2011-06-02 | Active | |
CROSBY BROKERAGE LTD. | Director | 2010-07-07 | CURRENT | 2010-07-07 | Active | |
CLOVERLEAF COMMUNITY CAFE LIMITED | Director | 2010-01-19 | CURRENT | 2010-01-19 | Dissolved 2016-02-16 | |
NORTHLINCS.TV COMMUNITY INTEREST COMPANY | Director | 2008-01-31 | CURRENT | 2007-08-24 | Dissolved 2014-02-25 | |
CLOVERLEAF CATERING LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-13 | Dissolved 2015-07-21 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE ELIZABETH BENNET | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
RES01 | ADOPT ARTICLES 23/11/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MS ANNE ELIZABETH BENNET | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/17 FROM Community Business Suite Immingham Resource Centre Margaret Street Immingham Ne Lincs DN40 1LE | |
CH01 | Director's details changed for Neil King on 2017-03-20 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 12/06/13 | |
CC04 | Statement of company's objects | |
AP03 | Appointment of Mr Richard John Keightley as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE MASON | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RANSHAW | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL SILVESTER | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID JACK RANSHAW | |
AR01 | 18/03/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MISS JANICE WILLIAMS | |
CICINC | CIC INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CERT FOUNDATION 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. |