Community Catalysts C.i.c.

General information

Office Address:

York House 10 Haywra Street HG1 5BJ Harrogate

Number: 07034619

Incorporation date: 2009-09-30

End of financial year: 31 March

Category: Community Interest Company

Status: Active

Description

Data updated on:

Community Catalysts C.i.c is a business situated at HG1 5BJ Harrogate at York House. This company was set up in 2009 and is registered under the registration number 07034619. This company has been present on the UK market for 15 years now and company state is active. It changed its business name already two times. Up till 2011 the company has delivered the services it's been known for as Community Catalysts but now the company is listed under the name Community Catalysts C.i.c.. This business's registered with SIC code 96090 and their NACE code stands for Other service activities not elsewhere classified. The latest accounts describe the period up to 2023-03-31 and the most current confirmation statement was released on 2023-09-30.

In order to satisfy its customers, this business is continually being developed by a team of seven directors who are, to name just a few, Jacqueline M., Simon T. and Paul M.. Their mutual commitment has been of crucial importance to the following business for one year. To provide support to the directors, this specific business has been using the skills of Jill H. as a secretary since February 2018.

  • Previous company's names
  • Community Catalysts C.i.c. 2011-01-27
  • Community Catalysts Limited 2010-01-05
  • Naaps Enterprises Limited 2009-09-30

Company staff

Jacqueline M.

Role: Director

Appointed: 12 July 2023

Latest update: 17 March 2024

Simon T.

Role: Director

Appointed: 12 July 2023

Latest update: 17 March 2024

Paul M.

Role: Director

Appointed: 12 July 2023

Latest update: 17 March 2024

Philippa C.

Role: Director

Appointed: 19 January 2022

Latest update: 17 March 2024

Andrew T.

Role: Director

Appointed: 01 September 2020

Latest update: 17 March 2024

Jill H.

Role: Secretary

Appointed: 23 February 2018

Latest update: 17 March 2024

Sarah B.

Role: Director

Appointed: 20 November 2014

Latest update: 17 March 2024

Ian C.

Role: Director

Appointed: 30 September 2009

Latest update: 17 March 2024

People with significant control

Janet W.
Notified on 11 February 2018
Ceased on 17 March 2021
Nature of control:
over 3/4 of shares
Shared Lives Plus
Address: G04 Cotton Exchange Building Old Hall Street, Liverpool, L3 9LQ, England
Legal authority Charity Act 2011
Legal form Charity
Country registered England
Place registered Companies House
Registration number 04511426
Notified on 30 September 2016
Ceased on 11 February 2018
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Securities allocation resolution (RESOLUTIONS)
filed on: 8th, September 2023
resolution
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies