Company NameBig Ambitions Cic
Company StatusActive
Company Number07429604
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 November 2010(13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Laura Jade Niland
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Boothferry Road
Goole
DN14 6AE
Secretary NameMrs Laura Jade Niland
StatusCurrent
Appointed01 June 2015(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressThe Courtyard Boothferry Road
Goole
DN14 6AE
Director NameMiss Sally Louise Deakin
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(9 years, 5 months after company formation)
Appointment Duration4 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address6 Lawn Avenue Lawn Avenue
Doncaster
DN1 2JE
Director NameMrs Stacey Leigh Mansfield
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Boothferry Road
Goole
DN14 6AE
Director NameMs Jane Susan Jefferson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleStrategic Director
Country of ResidenceEngland
Correspondence AddressJade Centre Askern Road
Bentley
Doncaster
South Yorkshire
DN5 0JR
Director NameLynsey Gent
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(11 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 February 2012)
RoleEmployment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address14 Ilkeston Court
Scunthorpe
North Lincs
DN15 7UB
Director NameMrs Hazel Ann Higginbottom
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(12 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2018)
RoleHr Business Consultant
Country of ResidenceEngland
Correspondence AddressJade Centre Askern Road
Bentley
Doncaster
South Yorkshire
DN5 0JR
Director NameMs Joanne Dray
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 2014)
RoleHealth Improvement Practitioner: Specialist Mental
Country of ResidenceUnited Kingdom
Correspondence Address42 Duke Street
Doncaster
South Yorkshire
DN1 3EA
Director NameMr Paul Martin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(2 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 May 2022)
RoleSelf Employed Management Consultant
Country of ResidenceEngland
Correspondence Address212 Dale Hill Road
Maltby
Rotherham
South Yorkshire
S66 8AG
Director NameMiss Kirsty Louise Smith
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Didsbury Close
York
YO30 5NJ

Contact

Websitebigambitions.org.uk
Telephone01302 730035
Telephone regionDoncaster

Location

Registered AddressBlades Business Hub
John Street
Sheffield
S2 4QX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£182,829
Gross Profit£181,559
Net Worth£18,246
Cash£19,767
Current Liabilities£3,291

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

9 January 2024Total exemption full accounts made up to 31 March 2023 (18 pages)
6 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
15 February 2023Registered office address changed from The Courtyard Boothferry Road Goole DN14 6AE England to Blades Business Hub John Street Sheffield S2 4QX on 15 February 2023 (1 page)
15 February 2023Director's details changed for Miss Sally Louise Deakin on 15 February 2023 (2 pages)
24 January 2023Total exemption full accounts made up to 31 March 2022 (17 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
20 July 2022Registered office address changed from Big Ambitions Cic Exchange Brewery 2 Bridge Street Sheffield S3 8NS England to The Courtyard Boothferry Road Goole DN14 6AE on 20 July 2022 (1 page)
9 June 2022Appointment of Mrs Stacey Leigh Mansfield as a director on 1 June 2022 (2 pages)
23 May 2022Termination of appointment of Paul Martin as a director on 19 May 2022 (1 page)
20 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
9 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
16 July 2020Cessation of Laura Jade Niland as a person with significant control on 16 July 2020 (1 page)
16 July 2020Notification of a person with significant control statement (2 pages)
29 April 2020Appointment of Miss Sally Louise Deakin as a director on 16 April 2020 (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
5 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
13 December 2018Change of details for Ms Laura Jade Niland as a person with significant control on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Ms Laura Jade Niland on 13 December 2018 (2 pages)
6 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
25 July 2018Registered office address changed from Jade Centre Askern Road Bentley Doncaster South Yorkshire DN5 0JR to Big Ambitions Cic Exchange Brewery 2 Bridge Street Sheffield S3 8NS on 25 July 2018 (1 page)
6 March 2018Termination of appointment of Hazel Ann Higginbottom as a director on 1 March 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
20 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
5 November 2015Annual return made up to 4 November 2015 no member list (4 pages)
5 November 2015Annual return made up to 4 November 2015 no member list (4 pages)
5 November 2015Annual return made up to 4 November 2015 no member list (4 pages)
18 August 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
18 August 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
17 June 2015Appointment of Mrs Laura Jade Niland as a secretary on 1 June 2015 (2 pages)
17 June 2015Termination of appointment of Kirsty Louise Smith as a director on 3 June 2015 (1 page)
17 June 2015Termination of appointment of Kirsty Louise Smith as a director on 3 June 2015 (1 page)
17 June 2015Termination of appointment of Kirsty Louise Smith as a director on 3 June 2015 (1 page)
17 June 2015Appointment of Mrs Laura Jade Niland as a secretary on 1 June 2015 (2 pages)
17 June 2015Appointment of Mrs Laura Jade Niland as a secretary on 1 June 2015 (2 pages)
31 May 2015Termination of appointment of Jane Susan Jefferson as a director on 31 May 2015 (1 page)
31 May 2015Termination of appointment of Jane Susan Jefferson as a director on 31 May 2015 (1 page)
27 May 2015Registered office address changed from 42 Duke Street Doncaster South Yorkshire DN1 3EA to Jade Centre Askern Road Bentley Doncaster South Yorkshire DN5 0JR on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 42 Duke Street Doncaster South Yorkshire DN1 3EA to Jade Centre Askern Road Bentley Doncaster South Yorkshire DN5 0JR on 27 May 2015 (1 page)
11 November 2014Annual return made up to 4 November 2014 no member list (5 pages)
11 November 2014Annual return made up to 4 November 2014 no member list (5 pages)
11 November 2014Annual return made up to 4 November 2014 no member list (5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 June 2014Director's details changed for Laura Jade Moody on 17 May 2014 (2 pages)
27 June 2014Director's details changed for Laura Jade Moody on 17 May 2014 (2 pages)
9 May 2014Termination of appointment of Joanne Dray as a director (1 page)
9 May 2014Termination of appointment of Joanne Dray as a director (1 page)
5 November 2013Director's details changed for Jane Susan Jefferson on 20 June 2013 (2 pages)
5 November 2013Director's details changed for Jane Susan Jefferson on 20 June 2013 (2 pages)
5 November 2013Annual return made up to 4 November 2013 no member list (6 pages)
5 November 2013Annual return made up to 4 November 2013 no member list (6 pages)
5 November 2013Annual return made up to 4 November 2013 no member list (6 pages)
7 June 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
7 June 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
2 April 2013Appointment of Miss Kirsty Louise Smith as a director (2 pages)
2 April 2013Appointment of Miss Kirsty Louise Smith as a director (2 pages)
29 January 2013Appointment of Ms Joanne Dray as a director (2 pages)
29 January 2013Appointment of Ms Joanne Dray as a director (2 pages)
25 January 2013Appointment of Mr Paul Martin as a director (2 pages)
25 January 2013Appointment of Mr Paul Martin as a director (2 pages)
18 December 2012Annual return made up to 4 November 2012 no member list (3 pages)
18 December 2012Director's details changed for Jane Susan Jefferson on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Laura Jade Moody on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Laura Jade Moody on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Hazel Ann Higginbottom on 18 December 2012 (2 pages)
18 December 2012Annual return made up to 4 November 2012 no member list (3 pages)
18 December 2012Annual return made up to 4 November 2012 no member list (3 pages)
18 December 2012Director's details changed for Hazel Ann Higginbottom on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Jane Susan Jefferson on 18 December 2012 (2 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
3 May 2012Registered office address changed from 14 Ilkeston Court Scunthorpe North Lincolnshire DN15 7UB on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 14 Ilkeston Court Scunthorpe North Lincolnshire DN15 7UB on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 14 Ilkeston Court Scunthorpe North Lincolnshire DN15 7UB on 3 May 2012 (1 page)
14 March 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
14 March 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
12 March 2012Termination of appointment of Lynsey Gent as a director (1 page)
12 March 2012Termination of appointment of Lynsey Gent as a director (1 page)
16 November 2011Annual return made up to 4 November 2011 no member list (5 pages)
16 November 2011Annual return made up to 4 November 2011 no member list (5 pages)
16 November 2011Annual return made up to 4 November 2011 no member list (5 pages)
8 November 2011Appointment of Hazel Ann Higginbottom as a director (3 pages)
8 November 2011Appointment of Lynsey Gent as a director (3 pages)
8 November 2011Appointment of Lynsey Gent as a director (3 pages)
8 November 2011Appointment of Hazel Ann Higginbottom as a director (3 pages)
4 November 2010Incorporation of a Community Interest Company (40 pages)
4 November 2010Incorporation of a Community Interest Company (40 pages)