Leeds
West Yorkshire
LS1 2TW
Director Name | Mr Philip Howard Davies |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2013(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Michael Anthony Bewell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Arabesque House Monk's Cross Drive Huntington York North Yorkshire YO32 9GW |
Director Name | Monica Catherine Mary Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Qu2 15 Queen Square Leeds W Yorks LS2 8AJ |
Director Name | Mr Graham Prestwich |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Qu2 15 Queen Square Leeds W Yorks LS2 8AJ |
Director Name | Mr David Waller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Qu2 15 Queen Square Leeds W Yorks LS2 8AJ |
Director Name | Mr Stephen John Baker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 8 months after company formation) |
Appointment Duration | 8 months (resigned 02 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Qu2 15 Queen Square Leeds W Yorks LS2 8AJ |
Website | ninecic.org.uk |
---|---|
Telephone | 0845 4673790 |
Telephone region | Unknown |
Registered Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£30,489 |
Cash | £5,949 |
Current Liabilities | £60,239 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 26 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week from now) |
8 October 2014 | Delivered on: 14 October 2014 Persons entitled: Key Fund Investments Limited Classification: A registered charge Outstanding |
---|
22 September 2023 | Micro company accounts made up to 28 September 2022 (9 pages) |
---|---|
7 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
22 June 2023 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
2 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
20 June 2022 | Micro company accounts made up to 29 September 2021 (11 pages) |
16 June 2022 | Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 16 June 2022 (1 page) |
26 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 29 September 2020 (10 pages) |
13 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 29 September 2019 (10 pages) |
27 August 2019 | Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page) |
30 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 29 September 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 29 September 2017 (8 pages) |
5 October 2017 | Total exemption small company accounts made up to 29 September 2016 (12 pages) |
5 October 2017 | Total exemption small company accounts made up to 29 September 2016 (12 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
9 January 2017 | Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page) |
9 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
21 August 2016 | Registered office address changed from Qu2 15 Queen Square Leeds W Yorks LS2 8AJ to Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from Qu2 15 Queen Square Leeds W Yorks LS2 8AJ to Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on 21 August 2016 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 August 2015 | Annual return made up to 26 July 2015 no member list (2 pages) |
20 August 2015 | Annual return made up to 26 July 2015 no member list (2 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 October 2014 | Registration of charge 077179930001, created on 8 October 2014 (36 pages) |
14 October 2014 | Registration of charge 077179930001, created on 8 October 2014 (36 pages) |
14 October 2014 | Registration of charge 077179930001, created on 8 October 2014 (36 pages) |
4 August 2014 | Annual return made up to 26 July 2014 no member list (2 pages) |
4 August 2014 | Annual return made up to 26 July 2014 no member list (2 pages) |
11 April 2014 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
11 April 2014 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
12 December 2013 | Termination of appointment of David Waller as a director (1 page) |
12 December 2013 | Termination of appointment of David Waller as a director (1 page) |
9 December 2013 | Appointment of Mr Philip Howard Davies as a director (2 pages) |
9 December 2013 | Appointment of Mr Philip Howard Davies as a director (2 pages) |
7 December 2013 | Termination of appointment of Stephen Baker as a director (1 page) |
7 December 2013 | Termination of appointment of Stephen Baker as a director (1 page) |
8 August 2013 | Appointment of Mr Stephen John Baker as a director (2 pages) |
8 August 2013 | Annual return made up to 26 July 2013 no member list (3 pages) |
8 August 2013 | Annual return made up to 26 July 2013 no member list (3 pages) |
8 August 2013 | Appointment of Mr Stephen John Baker as a director (2 pages) |
22 July 2013 | Termination of appointment of Graham Prestwich as a director (1 page) |
22 July 2013 | Registered office address changed from Arabesque House Monk's Cross Drive Huntington York North Yorkshire YO32 9GW on 22 July 2013 (1 page) |
22 July 2013 | Termination of appointment of Graham Prestwich as a director (1 page) |
22 July 2013 | Termination of appointment of Monica Jones as a director (1 page) |
22 July 2013 | Registered office address changed from Arabesque House Monk's Cross Drive Huntington York North Yorkshire YO32 9GW on 22 July 2013 (1 page) |
22 July 2013 | Termination of appointment of Monica Jones as a director (1 page) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 August 2012 | Annual return made up to 26 July 2012 no member list (3 pages) |
15 August 2012 | Annual return made up to 26 July 2012 no member list (3 pages) |
16 July 2012 | Termination of appointment of Michael Bewell as a director (1 page) |
16 July 2012 | Termination of appointment of Michael Bewell as a director (1 page) |
11 May 2012 | Director's details changed for Mr David Waller on 1 May 2012 (3 pages) |
11 May 2012 | Director's details changed for Mr David Waller on 1 May 2012 (3 pages) |
11 May 2012 | Director's details changed for Mr David Waller on 1 May 2012 (3 pages) |
7 February 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages) |
7 February 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages) |
26 July 2011 | Incorporation of a Community Interest Company (45 pages) |
26 July 2011 | Incorporation of a Community Interest Company (45 pages) |