Company NameCommon Cause Community Interest Company
Company StatusActive
Company Number02419453
CategoryCommunity Interest Company
Incorporation Date4 September 1989(34 years, 8 months ago)
Previous NameCommon Cause Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr James Townend Fearnley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(8 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrereton Lodge The Green
Goathland
Whitby
North Yorkshire
YO22 5JR
Secretary NameMr James Townend Fearnley
NationalityBritish
StatusCurrent
Appointed01 June 2000(10 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrereton Lodge The Green
Goathland
Whitby
North Yorkshire
YO22 5JR
Director NameLucy Clare Kaya
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(23 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hunter Street
Whitby
North Yorkshire
YO21 3DA
Director NameMr Adrien Thibault
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2020(30 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleTraditional Chinese Medicine Doctor
Country of ResidenceFrance
Correspondence Address25 Skinner Street
Whitby
North Yorkshire
YO21 3AH
Director NameMr Jack Barber
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(30 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address25 Skinner Street
Whitby
North Yorkshire
YO21 3AH
Director NameFinley Drew
Date of BirthMarch 1998 (Born 26 years ago)
NationalityEnglish
StatusCurrent
Appointed23 August 2021(31 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrereton Lodge The Green
Goathland
North Yorkshire
YO22 5JR
Director NameRobin Drew
Date of BirthApril 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed21 December 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrereton Lodge The Green
Goathland
Whitby
North Yorkshire
YO22 5JR
Director NameJoanne Drew
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed21 December 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrereton Lodge The Green
Goathland
Whitby
North Yorkshire
YO22 5JR
Director NameZoe Curran
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(32 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBrereton Lodge Goathland
Whitby
North Yorkshire
YO22 5JR
Director NameKim Lavely
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish/American
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 23 October 1997)
RoleSenior Manager
Correspondence AddressFlat 2
15 Lawn Road
London
NW3 2XR
Director NameJonathan Shephard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1994)
RoleSenior Manager
Correspondence Address29 Crescent Lane
London
SW4 9PT
Director NameRachel Elizabeth Waterhouse
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 January 1997)
RoleHousewife
Correspondence Address252 Bristol Road
Birmingham
B5 7SL
Director NameNeville Blair Duncan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 23 October 1997)
RoleComputer Operations Manager
Country of ResidenceEngland
Correspondence Address56 Dore Road
Sheffield
South Yorkshire
S17 3NB
Director NameRoger Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 1994)
RoleSenior Manager
Correspondence AddressThe Well House
Frensham Road, Rolvenden Layne
Cranbrook
Kent
TN17 4NJ
Director NameAlan Herbert Cherry
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvesters Green Street
Fryerning
Ingatestone
Essex
Cm4 Ons
Director NameAnthony David Chambers
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1993)
RoleProperty Developer
Correspondence AddressOctober Lodge
The Common
East Hanningfield
Essex
CM3 8AH
Director NameMr Anthony Winston Burton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 23 October 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Marchmont Terrace
Glasgow
G12 9LS
Scotland
Secretary NameMr Andrew John Reading
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Director NameRuth Valentine
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(8 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 June 2011)
RoleManagement
Country of ResidenceEngland
Correspondence Address11 Dunford Road
London
N7 6EP
Director NameJohn Anthony Ward
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(8 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 June 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTempleview Stables Cravengate
Richmond
North Yorkshire
DL10 4RE
Director NameMr Jack Barber
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(23 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hunter Street
Whitby
North Yorkshire
YO21 3DA
Director NamePhilip John Beeforth
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(24 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 July 2017)
RoleBusiness Partner Lovemydress.Net
Country of ResidenceUnited Kingdom
Correspondence Address6 Hunter Street
Whitby
North Yorkshire
YO21 3DA

Location

Registered AddressBrereton Lodge The Green
Goathland
Whitby
North Yorkshire
YO22 5JR
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishGoathland
WardEsk Valley
Built Up AreaGoathland

Shareholders

2 at £1James Townend Fearnley
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,717
Cash£993
Current Liabilities£68,833

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

28 October 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
20 July 2020Micro company accounts made up to 30 June 2019 (11 pages)
10 March 2020Appointment of Mr Jack Barber as a director on 1 February 2020 (2 pages)
10 March 2020Appointment of Mr Adrien Thibault as a director on 1 February 2020 (2 pages)
26 October 2019Director's details changed for Mr James Townend Fearnley on 26 October 2019 (2 pages)
30 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
5 August 2019Registered office address changed from Brereton Lodge Main Street Goathland Whitby North Yorkshire YO22 5JR to Brereton Lodge the Green Goathland Whitby North Yorkshire YO22 5JR on 5 August 2019 (2 pages)
31 July 2019Registered office address changed from The Dispensary Hunter Street Whitby North Yorkshire YO21 3DA to Brereton Lodge Main Street Goathland Whitby North Yorkshire YO22 5JR on 31 July 2019 (2 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 30 June 2017 (6 pages)
13 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
20 July 2017Termination of appointment of Philip John Beeforth as a director on 11 July 2017 (2 pages)
20 July 2017Termination of appointment of Philip John Beeforth as a director on 11 July 2017 (2 pages)
9 May 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
9 May 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
11 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
11 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
28 May 2015Termination of appointment of Jack Barber as a director on 1 January 2015 (2 pages)
28 May 2015Termination of appointment of Jack Barber as a director on 1 January 2015 (2 pages)
28 May 2015Termination of appointment of Jack Barber as a director on 1 January 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (21 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (21 pages)
18 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(6 pages)
18 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(6 pages)
18 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(6 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
25 February 2014Appointment of Philip John Beeforth as a director (3 pages)
25 February 2014Appointment of Philip John Beeforth as a director (3 pages)
30 September 2013Secretary's details changed for Mr James Townend Fearnley on 30 September 2013 (1 page)
30 September 2013Secretary's details changed for Mr James Townend Fearnley on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr James Townend Fearnley on 30 September 2013 (2 pages)
30 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Director's details changed for Mr James Townend Fearnley on 30 September 2013 (2 pages)
19 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 November 2012Change of name notice (2 pages)
21 November 2012Company name changed common cause LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(36 pages)
21 November 2012Company name changed common cause LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(36 pages)
21 November 2012Change of name notice (2 pages)
26 September 2012Registered office address changed from Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR on 26 September 2012 (1 page)
26 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
26 September 2012Registered office address changed from Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR on 26 September 2012 (1 page)
26 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
20 September 2012Appointment of Lucy Clare Kaya as a director (3 pages)
20 September 2012Appointment of Jack Barber as a director (3 pages)
20 September 2012Appointment of Lucy Clare Kaya as a director (3 pages)
20 September 2012Appointment of Jack Barber as a director (3 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
29 June 2011Termination of appointment of John Ward as a director (1 page)
29 June 2011Termination of appointment of John Ward as a director (1 page)
29 June 2011Termination of appointment of Ruth Valentine as a director (1 page)
29 June 2011Termination of appointment of Ruth Valentine as a director (1 page)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for John Anthony Ward on 4 September 2010 (2 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for John Anthony Ward on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Ruth Valentine on 4 September 2010 (2 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for John Anthony Ward on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Ruth Valentine on 4 September 2010 (2 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 September 2010Director's details changed for Ruth Valentine on 4 September 2010 (2 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 September 2009Return made up to 04/09/09; full list of members (4 pages)
22 September 2009Return made up to 04/09/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 January 2009Return made up to 04/09/08; full list of members (4 pages)
7 January 2009Return made up to 04/09/08; full list of members (4 pages)
6 January 2009Return made up to 04/09/07; full list of members (4 pages)
6 January 2009Return made up to 04/09/07; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
9 October 2006Return made up to 04/09/06; full list of members (2 pages)
9 October 2006Return made up to 04/09/06; full list of members (2 pages)
30 September 2005Return made up to 04/09/05; full list of members (3 pages)
30 September 2005Return made up to 04/09/05; full list of members (3 pages)
29 September 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
29 September 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
29 September 2004Return made up to 04/09/04; full list of members (7 pages)
29 September 2004Return made up to 04/09/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 September 2003Return made up to 04/09/03; full list of members (7 pages)
17 September 2003Return made up to 04/09/03; full list of members (7 pages)
6 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 September 2002Return made up to 04/09/02; full list of members (7 pages)
18 September 2002Return made up to 04/09/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
5 June 2001Full accounts made up to 30 June 2000 (9 pages)
5 June 2001Full accounts made up to 30 June 2000 (9 pages)
20 November 2000Return made up to 04/09/00; full list of members (7 pages)
20 November 2000Return made up to 04/09/00; full list of members (7 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
17 July 2000Full accounts made up to 30 June 1999 (9 pages)
17 July 2000Full accounts made up to 30 June 1999 (9 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
23 February 2000Return made up to 04/09/99; no change of members (4 pages)
23 February 2000Return made up to 04/09/99; no change of members (4 pages)
28 April 1999Return made up to 04/09/98; no change of members (4 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
28 April 1999Return made up to 04/09/98; no change of members (4 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
17 July 1998Return made up to 04/09/97; full list of members (8 pages)
17 July 1998Return made up to 04/09/97; full list of members (8 pages)
24 June 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
24 June 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
24 June 1998Registered office changed on 24/06/98 from: 2 marylebone road london NW1 4DF (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 2 marylebone road london NW1 4DF (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
22 May 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/04/97
(1 page)
22 May 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/04/97
(1 page)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
19 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
12 September 1996Return made up to 04/09/96; no change of members (4 pages)
12 September 1996Return made up to 04/09/96; no change of members (4 pages)
25 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
25 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
6 October 1995Company name changed consumer research centre LIMITED\certificate issued on 09/10/95 (4 pages)
6 October 1995Company name changed consumer research centre LIMITED\certificate issued on 09/10/95 (4 pages)
26 September 1995Return made up to 04/09/95; no change of members (4 pages)
26 September 1995Return made up to 04/09/95; no change of members (4 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)