Company NameMotiv18 Cic
Company StatusActive
Company Number09248659
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NamePaul Cliff
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(same day as company formation)
RoleAssessor
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameMr Paul Andrew Dunn
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameMr Jonathan Paul Round
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameMiss Kerry Ann Jephson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months
RoleEducation Manager
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameMrs Lynne Mee
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(3 months, 1 week after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameMr David Andrew Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(1 month, 3 weeks after company formation)
Appointment Duration7 years (resigned 20 December 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Paul Cliff
60.00%
Ordinary
5 at £1David Brown
5.00%
Ordinary
5 at £1Jonathan Round
5.00%
Ordinary
5 at £1Kerry Ann Jephson
5.00%
Ordinary
5 at £1Lynne Mee
5.00%
Ordinary
20 at £1Paul Dunn
20.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Filing History

5 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
4 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
30 March 2022Termination of appointment of David Andrew Brown as a director on 20 December 2021 (1 page)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 August 2020Registered office address changed from 55 Cold Bath Road Harrogate North Yorkshire HG2 0NL England to 7 Princes Square Harrogate HG1 1nd on 5 August 2020 (1 page)
31 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
14 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
22 August 2019Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to 55 Cold Bath Road Harrogate North Yorkshire HG2 0NL on 22 August 2019 (1 page)
29 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(6 pages)
30 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(6 pages)
19 February 2015Appointment of Mrs Lynne Mee as a director on 8 January 2015 (2 pages)
19 February 2015Appointment of Mrs Lynne Mee as a director on 8 January 2015 (2 pages)
19 February 2015Appointment of Mrs Lynne Mee as a director on 8 January 2015 (2 pages)
9 January 2015Appointment of Miss Kerry Ann Jephson as a director on 26 November 2014 (2 pages)
9 January 2015Appointment of Mr David Andrew Brown as a director on 26 November 2014 (2 pages)
9 January 2015Appointment of Miss Kerry Ann Jephson as a director on 26 November 2014 (2 pages)
9 January 2015Appointment of Mr Jonathan Paul Round as a director on 24 November 2014 (2 pages)
9 January 2015Appointment of Mr Jonathan Paul Round as a director on 24 November 2014 (2 pages)
9 January 2015Appointment of Mr David Andrew Brown as a director on 26 November 2014 (2 pages)
3 October 2014Incorporation of a Community Interest Company
Statement of capital on 2014-10-03
  • GBP 100
(40 pages)
3 October 2014Incorporation of a Community Interest Company
Statement of capital on 2014-10-03
  • GBP 100
(40 pages)