Common Cause Community Interest Company

General information

Name:

Common Cause Community Interest Co

Office Address:

Brereton Lodge The Green Goathland YO22 5JR Whitby

Number: 02419453

Incorporation date: 1989-09-04

End of financial year: 28 February

Category: Community Interest Company

Status: Active

Description

Data updated on:

Common Cause Community Interest Company has been in the business for at least 35 years. Started with Registered No. 02419453 in the year 1989, the firm is based at Brereton Lodge The Green, Whitby YO22 5JR. Even though lately it's been referred to as Common Cause Community Interest Company, it previously was known under a different name. The company was known as Consumer Research Centre until October 9, 1995, then the company name got changed to Common Cause. The last change took place on November 21, 2012. The company's principal business activity number is 56290: Other food services. The company's latest financial reports describe the period up to 2022-06-29 and the most current annual confirmation statement was released on 2023-08-24.

The information regarding the following firm's management shows us a leadership of eight directors: Zoe C., Robin D., Joanne D. and 5 other members of the Management Board who might be found within the Company Staff section of our website who assumed their respective positions on February 17, 2022, December 21, 2021 and August 23, 2021. In addition, the managing director's tasks are backed by a secretary - James F., who was chosen by the following limited company on June 1, 2000.

  • Previous company's names
  • Common Cause Community Interest Company 2012-11-21
  • Common Cause Limited 1995-10-09
  • Consumer Research Centre Limited 1989-09-04

Financial data based on annual reports

Company staff

Zoe C.

Role: Director

Appointed: 17 February 2022

Latest update: 22 January 2024

Robin D.

Role: Director

Appointed: 21 December 2021

Latest update: 22 January 2024

Joanne D.

Role: Director

Appointed: 21 December 2021

Latest update: 22 January 2024

Finley D.

Role: Director

Appointed: 23 August 2021

Latest update: 22 January 2024

Jack B.

Role: Director

Appointed: 01 February 2020

Latest update: 22 January 2024

Adrien T.

Role: Director

Appointed: 01 February 2020

Latest update: 22 January 2024

Lucy K.

Role: Director

Appointed: 14 September 2012

Latest update: 22 January 2024

James F.

Role: Secretary

Appointed: 01 June 2000

Latest update: 22 January 2024

James F.

Role: Director

Appointed: 08 May 1998

Latest update: 22 January 2024

People with significant control

James F. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

James F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 29 June 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 5 April 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 5 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on February 28, 2023 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
34
Company Age

Closest Companies - by postcode