Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINCKLEY SQUARE CIC
Company Information for

WINCKLEY SQUARE CIC

STARKIE HOUSE, WINCKLEY SQUARE, PRESTON, PR1 3JJ,
Company Registration Number
07794425
Community Interest Company
Active

Company Overview

About Winckley Square Cic
WINCKLEY SQUARE CIC was founded on 2011-10-03 and has its registered office in Preston. The organisation's status is listed as "Active". Winckley Square Cic is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WINCKLEY SQUARE CIC
 
Legal Registered Office
STARKIE HOUSE
WINCKLEY SQUARE
PRESTON
PR1 3JJ
Other companies in PR1
 
Filing Information
Company Number 07794425
Company ID Number 07794425
Date formed 2011-10-03
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:03:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINCKLEY SQUARE CIC
Is this data useful to you?
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.
Companies with same name WINCKLEY SQUARE CIC
The following companies were found which have the same name as WINCKLEY SQUARE CIC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINCKLEY SQUARE APARTMENTS LIMITED 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW Active Company formed on the 2009-03-31
WINCKLEY SQUARE (PRESTON) MANAGEMENT COMPANY LIMITED 41 DILWORTH LANE LONGRIDGE PRESTON PR3 3ST Active Company formed on the 2005-12-22
WINCKLEY SQUARE MANAGEMENT COMPANY LIMITED 29 ST ANNES ROAD WEST LYTHAM ST ANNES LANCASHIRE FY8 1SB Active Company formed on the 2003-10-22
WINCKLEY SQUARE DEVELOPMENTS LIMITED 116 DUKE STREET LIVERPOOL L1 5JW Active Company formed on the 2017-08-30
WINCKLEY SQUARE GP LIMITED 1 ELCHO ROAD BOWDON ALTRINCHAM WA14 2TB Active Company formed on the 2023-10-31

Company Officers of WINCKLEY SQUARE CIC

Current Directors
Officer Role Date Appointed
JOHN GEORGE CHESWORTH
Director 2011-10-03
MARK ANTHONY CLARKSON
Director 2011-10-03
MICHAEL ANTHONY GOODE
Director 2011-10-03
MICHAEL ANTHONY GREEN
Director 2017-09-26
PATRICIA HARRISON
Director 2017-09-26
ANDREW DENIS MATHER
Director 2012-04-02
RICHARD JOHN MCDOWELL
Director 2011-10-03
SIMON JOHN TURNER
Director 2011-10-03
DAMIAN JOHN WALMSLEY
Director 2017-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KEVIN GILL
Director 2011-10-03 2018-03-27
JENNIFER MEIN
Director 2014-05-20 2017-09-26
JONATHAN MICHAEL HYDE
Director 2012-04-02 2013-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GEORGE CHESWORTH ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED Director 2015-01-19 CURRENT 1992-11-25 Active
JOHN GEORGE CHESWORTH ST. CATHERINE'S HOSPICE TRADING LIMITED Director 2015-01-19 CURRENT 1993-07-06 Active
JOHN GEORGE CHESWORTH ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED Director 2015-01-19 CURRENT 1981-12-07 Active
JOHN GEORGE CHESWORTH DANIEL JAMES LAW LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2014-01-28
JOHN GEORGE CHESWORTH HARRISON DRURY & CO LIMITED Director 2009-09-24 CURRENT 2009-09-24 Active
MARK ANTHONY CLARKSON ECKERSLEY PROPERTY LIMITED Director 2011-08-04 CURRENT 2011-08-02 Active
MICHAEL ANTHONY GOODE DC & MG ASSOCIATES LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
MICHAEL ANTHONY GOODE PRESTON VISION LIMITED Director 2013-01-22 CURRENT 2008-10-02 Dissolved 2015-10-20
MICHAEL ANTHONY GOODE CROFT GOODE LIMITED Director 2006-01-07 CURRENT 2005-01-07 Liquidation
MICHAEL ANTHONY GREEN LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED Director 2017-06-01 CURRENT 1983-05-11 Active
MICHAEL ANTHONY GREEN MARKETING LANCASHIRE LIMITED Director 2017-06-01 CURRENT 2004-02-10 Active
MICHAEL ANTHONY GREEN LANCASHIRE COUNTY DEVELOPMENTS LIMITED Director 2017-06-01 CURRENT 1982-03-23 Active
MICHAEL ANTHONY GREEN LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED Director 2017-06-01 CURRENT 1989-10-27 Liquidation
MICHAEL ANTHONY GREEN GROWTH LANCASHIRE LIMITED Director 2017-06-01 CURRENT 2004-12-10 Active
MICHAEL ANTHONY GREEN LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED Director 2017-06-01 CURRENT 1983-05-24 Active
SIMON JOHN TURNER PRESTON VISION LIMITED Director 2013-01-21 CURRENT 2008-10-02 Dissolved 2015-10-20
SIMON JOHN TURNER FRESHFIELD PR LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active
DAMIAN JOHN WALMSLEY CLOUD SOLUTIONS HOLDINGS LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
DAMIAN JOHN WALMSLEY MOORE AND SMALLEY IT SERVICES LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM 1a Chapel Street Winckley Square Preston PR1 8BU
2023-10-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY GOODE
2023-10-05APPOINTMENT TERMINATED, DIRECTOR PATRICIA HARRISON
2023-10-05APPOINTMENT TERMINATED, DIRECTOR ANDREW DENIS MATHER
2023-10-05APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN TURNER
2023-10-05APPOINTMENT TERMINATED, DIRECTOR DAMIAN JOHN WALMSLEY
2023-10-05DIRECTOR APPOINTED STEPHEN WALTER HARRISON
2023-10-05DIRECTOR APPOINTED MR DOMINIC DAVID ROBERTS
2023-10-05DIRECTOR APPOINTED SUSAN DOUGLASS
2023-10-05DIRECTOR APPOINTED PETER GILROY WILKINSON
2023-10-05Appointment of Susan Douglass as company secretary on 2023-09-29
2023-10-05DIRECTOR APPOINTED STEPHEN JAMES ANDREW CAMERON
2023-06-0731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MCDOWELL
2022-10-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY GREEN
2022-10-14CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MCDOWELL
2022-07-19AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-07-20AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-07-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-07-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEVIN GILL
2018-01-09AP01DIRECTOR APPOINTED MRS PATRICIA HARRISON
2018-01-09AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY GREEN
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MEIN
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-08-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-10AP01DIRECTOR APPOINTED MR DAMIAN JOHN WALMSLEY
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-07-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08AR0103/10/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29AR0103/10/14 ANNUAL RETURN FULL LIST
2014-09-22AP01DIRECTOR APPOINTED COUNTY COUNCILLOR JENNIFER MEIN
2014-07-09AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-27AR0103/10/13 ANNUAL RETURN FULL LIST
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HYDE
2013-07-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-05AR0103/10/12 ANNUAL RETURN FULL LIST
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/12 FROM Harrison Drury & Co Limited 3 Fleet Street Preston Lancashire PR1 2UT
2012-04-13AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL HYDE
2012-04-13AP01DIRECTOR APPOINTED MR ANDREW DENIS MATHER
2011-10-03CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WINCKLEY SQUARE CIC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINCKLEY SQUARE CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINCKLEY SQUARE CIC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

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.

Intangible Assets
Patents
We have not found any records of WINCKLEY SQUARE CIC registering or being granted any patents
Domain Names
We do not have the domain name information for WINCKLEY SQUARE CIC
Trademarks
We have not found any records of WINCKLEY SQUARE CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINCKLEY SQUARE CIC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as WINCKLEY SQUARE CIC are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where WINCKLEY SQUARE CIC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINCKLEY SQUARE CIC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINCKLEY SQUARE CIC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.