Uk Cohousing Network C.i.c.

General information

Office Address:

10 Marmalade Lane Marmalade Lane CB4 2ZE Cambridge

Number: 06313462

Incorporation date: 2007-07-16

End of financial year: 31 March

Category: Community Interest Company

Status: Active

Description

Data updated on:

2007 marks the establishment of Uk Cohousing Network C.i.c., the company which is situated at 10 Marmalade Lane, Marmalade Lane, Cambridge. This means it's been 17 years Uk Cohousing Network C.i.c has been on the British market, as the company was founded on 2007-07-16. The firm registration number is 06313462 and the postal code is CB4 2ZE. The firm started under the business name Uk Cohousing Network, though for the last 2 years has operated under the business name Uk Cohousing Network C.i.c.. The company's principal business activity number is 94990 which stands for Activities of other membership organizations n.e.c.. 2022-03-31 is the last time when company accounts were reported.

This firm owes its accomplishments and unending progress to eleven directors, specifically Sacha W., Mary D., Julian B. and 8 other directors have been described below, who have been supervising the firm since 2023. In addition, the managing director's tasks are supported by a secretary - Frances W., who was chosen by the following firm 4 years ago.

  • Previous company's names
  • Uk Cohousing Network C.i.c. 2022-04-22
  • Uk Cohousing Network 2007-07-16

Financial data based on annual reports

Company staff

Sacha W.

Role: Director

Appointed: 01 July 2023

Latest update: 22 January 2024

Mary D.

Role: Director

Appointed: 12 June 2023

Latest update: 22 January 2024

Julian B.

Role: Director

Appointed: 12 June 2023

Latest update: 22 January 2024

Jennifer B.

Role: Director

Appointed: 20 June 2022

Latest update: 22 January 2024

Leonnie R.

Role: Director

Appointed: 20 June 2022

Latest update: 22 January 2024

Frances W.

Role: Secretary

Appointed: 28 May 2020

Latest update: 22 January 2024

Simon B.

Role: Director

Appointed: 12 February 2020

Latest update: 22 January 2024

Frances W.

Role: Director

Appointed: 12 February 2020

Latest update: 22 January 2024

Barbara S.

Role: Director

Appointed: 12 February 2020

Latest update: 22 January 2024

Paul J.

Role: Director

Appointed: 12 February 2020

Latest update: 22 January 2024

Daniel D.

Role: Director

Appointed: 25 October 2016

Latest update: 22 January 2024

Neil S.

Role: Director

Appointed: 21 April 2012

Latest update: 22 January 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts 11th February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 11th February 2015
Annual Accounts 22nd April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22nd April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 17th, December 2023
accounts
Free Download Download filing (15 pages)

Additional Information

HQ address,
2012

Address:

17 Laughton Lodge Laughton

Post code:

BN8 6BY

HQ address,
2014

Address:

13 Forgebank Walk Halton Lancaster

Post code:

LA2 6FD

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
16
Company Age