UK COHOUSING NETWORK C.I.C.

  • Company statusactive
  • Company No06313462
  • Age18 years Incorporated 16 July 2007
  • Officers11

Address

10 Marmalade Lane Marmalade Lane, Cambridge, CB4 2ZE, England

UK COHOUSING NETWORK C.I.C. is an active company incorporated on 16 July 2007 and based in Cambridge, England. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94990 Activities of other membership organizations n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 30 Dec 2024

Termination Director Company With Name Termination Date

9 Months Ago on 03 Oct 2024

Confirmation Statement With No Updates

1 Year Ago on 30 Jul 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 17 Dec 2023

Confirmation Statement With No Updates

2 Years Ago on 25 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 17 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 12 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 12 Jul 2023

Termination Director Company With Name Termination Date

2 Years Ago on 12 Jul 2023

Termination Director Company With Name Termination Date

2 Years Ago on 12 Jul 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 26 Jan 2023

Confirmation Statement With No Updates

2 Years Ago on 01 Aug 2022

Appoint Person Director Company With Name Date

3 Years Ago on 23 Jun 2022

Appoint Person Director Company With Name Date

3 Years Ago on 22 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 22 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 22 Jun 2022

Certificate Change Of Name Company

3 Years Ago on 22 Apr 2022

Change Of Name Community Interest Company

3 Years Ago on 22 Apr 2022

Change Of Name Notice

3 Years Ago on 22 Apr 2022

Statement Of Companys Objects

3 Years Ago on 31 Mar 2022

Termination Director Company With Name Termination Date

3 Years Ago on 22 Feb 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 09 Dec 2021

Statement Of Companys Objects

3 Years Ago on 30 Nov 2021

Confirmation Statement With No Updates

4 Years Ago on 19 Jul 2021

Appoint Person Director Company With Name Date

4 Years Ago on 19 Jul 2021

People

Officers11

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
WRIGHT, Frances Rebecca Annesecretary 28 May 2020
BAYLY, Simon Mark Goodenoughdirector Mar 196512 Feb 2020
BORDEN, Jennifer Edithdirector Jan 194920 Jun 2022
BROOKS, Julian Jamesdirector Aug 196612 Jun 2023
DOUGLAS, Mary Racheldirector Feb 193912 Jun 2023
DUNLEAVY, Daniel Williamdirector Feb 195625 Oct 2016
RAMONDT, Leonnie Simoné Hélènédirector Feb 195420 Jun 2022
SIMPKINS, Barbaradirector Oct 194612 Feb 2020
STEPHENS, Neil Jamesdirector Mar 197621 Apr 2012
WRIGHT, Frances Rebecca Annedirector Oct 196612 Feb 2020
WRIGHT, Sacha Clare Ingriddirector May 197701 Jul 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.