Company NameGoing For Independence Community Interest Company
Company StatusActive
Company Number06729549
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Pamela Anne Bennett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2008(same day as company formation)
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address32 Marshall Drive
Brotton
Saltburn By The Sea
Redcar & Cleveland
TS12 2RD
Director NameMs Sophie Anna Elise Bishop
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(8 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address32 Marshall Drive
Brotton
Saltburn-By-The-Sea
Cleveland
TS12 2RD
Director NameMr Alan Norton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Marshall Drive
Brotton
Saltburn-By-The-Sea
Cleveland
TS12 2RD
Director NameMs Christine Walker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(9 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCommissioner
Country of ResidenceEngland
Correspondence Address32 Marshall Drive
Brotton
Saltburn-By-The-Sea
Cleveland
TS12 2RD
Director NameMr David Nicholas Rose
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2019(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address32 Marshall Drive
Brotton
Saltburn-By-The-Sea
Cleveland
TS12 2RD
Director NameMr James Peter Kelleher
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed07 January 2019(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address32 Marshall Drive
Brotton
Saltburn-By-The-Sea
Cleveland
TS12 2RD
Director NameMr Christopher John Lofthouse
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Marshall Drive
Brotton
Saltburn-By-The-Sea
Cleveland
TS12 2RD

Contact

Websitegoingforindependence.org
Email address[email protected]
Telephone01287 204204
Telephone regionGuisborough

Location

Registered Address32 Marshall Drive
Brotton
Saltburn-By-The-Sea
Cleveland
TS12 2RD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardBrotton
Built Up AreaBrotton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£26,808
Cash£33,057
Current Liabilities£18,688

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Filing History

26 July 2023Micro company accounts made up to 31 October 2022 (9 pages)
28 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 October 2021 (10 pages)
26 January 2022Appointment of Mr Christopher John Lofthouse as a director on 20 January 2022 (2 pages)
2 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 October 2020 (9 pages)
3 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 October 2019 (8 pages)
28 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (17 pages)
8 January 2019Appointment of Mr James Peter Kelleher as a director on 7 January 2019 (2 pages)
6 January 2019Appointment of Mr David Nicholas Rose as a director on 5 January 2019 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 October 2017 (19 pages)
7 January 2018Appointment of Christine Walker as a director on 5 January 2018 (2 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
11 September 2017Appointment of Mr Alan Norton as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Mr Alan Norton as a director on 4 September 2017 (2 pages)
22 June 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
22 June 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
5 June 2017Appointment of Ms Sophie Anna Elise Bishop as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Ms Sophie Anna Elise Bishop as a director on 1 June 2017 (2 pages)
24 November 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (11 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (11 pages)
24 November 2015Annual return made up to 21 October 2015 no member list (2 pages)
24 November 2015Annual return made up to 21 October 2015 no member list (2 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
28 October 2014Annual return made up to 21 October 2014 no member list (2 pages)
28 October 2014Annual return made up to 21 October 2014 no member list (2 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (16 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (16 pages)
22 January 2014Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 22 January 2014 (1 page)
31 October 2013Annual return made up to 21 October 2013 no member list (2 pages)
31 October 2013Annual return made up to 21 October 2013 no member list (2 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (12 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (12 pages)
15 November 2012Annual return made up to 21 October 2012 no member list (2 pages)
15 November 2012Annual return made up to 21 October 2012 no member list (2 pages)
5 November 2012Director's details changed for Ms Pamela Anne Bennett on 1 July 2012 (2 pages)
5 November 2012Director's details changed for Ms Pamela Anne Bennett on 1 July 2012 (2 pages)
5 November 2012Director's details changed for Ms Pamela Anne Bennett on 1 July 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
8 November 2011Annual return made up to 21 October 2011 no member list (2 pages)
8 November 2011Annual return made up to 21 October 2011 no member list (2 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (13 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (13 pages)
14 December 2010Annual return made up to 21 October 2010 no member list (2 pages)
14 December 2010Annual return made up to 21 October 2010 no member list (2 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
3 December 2009Annual return made up to 21 October 2009 no member list (2 pages)
3 December 2009Annual return made up to 21 October 2009 no member list (2 pages)
9 January 2009Registered office changed on 09/01/2009 from kingfisher house elmfield road bromley kent BR1 1LT (1 page)
9 January 2009Registered office changed on 09/01/2009 from kingfisher house elmfield road bromley kent BR1 1LT (1 page)
21 October 2008Incorporation of a Community Interest Company (34 pages)
21 October 2008Incorporation of a Community Interest Company (34 pages)