Company NameCoalition For Independent Action Community Interest Company
Company StatusDissolved
Company Number06342646
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 2007(16 years, 8 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameAndrew Charles Benson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Yoakley Road
London
N16 0BH
Director NamePenrose Vetter Waterhouse
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Yoakley Road
London
N16 0BH
Secretary NameAndrew Charles Benson
NationalityBritish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Yoakley Road
London
N16 0BH
Director NameRuth Cohen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 20 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 Lowman Road
London
N7 6DB
Director NameColin Rochester
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 20 August 2019)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address112 Woodland Road
Gipsy Hill
London
SE19 1PA
Director NameMs Rosalind Sandra Lucas
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 year, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 20 August 2019)
RoleChief Officer Of Charity
Country of ResidenceEngland
Correspondence Address31 Gourock Road
London
SE9 1JA
Director NameMs Frances Helen Sullivan
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 20 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Ermine Road
London
SE13 7JT
Director NameMr Bernard David Davies
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(2 years after company formation)
Appointment Duration10 years (closed 20 August 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3
22 Leam Terrace
Leamington Spa
Warwickshire
CV31 1BB
Director NameMs Laura Elizabeth Wirtz
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 20 August 2019)
RoleVoluntary Sector Worker
Country of ResidenceUnited Kingdom
Correspondence AddressShadowbush Cottage
Poslingford
Sudbury
Suffolk
CO10 8RD
Director NameMr Alfred John Laird Ryan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed31 January 2014(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 20 August 2019)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address12 College Road
College Road Alsager
Stoke-On-Trent
ST7 2ST
Director NameSusan Robson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 July 2008)
RoleConsultant
Correspondence Address6 Clydesdale Avenue
Penshaw
Houghton Le Spring
Tyne And Wear
DH4 7RL
Director NameRuth Townsley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 September 2008)
RoleProject Manager
Correspondence Address4 Fairhill Cottages
Alston
Cumbria
CA9 3UG
Director NameMr Matthew David Archer Scott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 2010)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address133 Malpas Road
Brockley
London
SE4 1BJ
Director NameMr Adrian Barritt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(2 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 09 April 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Church Close Burgess Hill
Burgess Hill
West Sussex
RH15 8EZ
Director NameMs Nazreen Subhan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(4 years, 7 months after company formation)
Appointment Duration1 day (resigned 20 March 2012)
RoleChange Agent
Country of ResidenceUnited Kingdom
Correspondence AddressShadowbush Cottage
Poslingford
Sudbury
Suffolk
CO10 8RD
Director NameMs Nazreen Afroze Subhan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 May 2019)
RoleChange Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 30
Goodge Street
London
W1T 2QH

Location

Registered AddressShadowbush Cottage
Poslingford
Sudbury
Suffolk
CO10 8RD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishPoslingford
WardCavendish

Financials

Year2014
Turnover£60,698
Net Worth£29,879
Cash£29,879

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 August 2015Annual return made up to 14 August 2015 no member list (13 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 August 2014Annual return made up to 14 August 2014 no member list (13 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 February 2014Appointment of Mr Alfred John Laird Ryan as a director (2 pages)
17 August 2013Annual return made up to 14 August 2013 no member list (12 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 December 2012Amended accounts made up to 31 August 2011 (5 pages)
31 October 2012Appointment of Ms Laura Elizabeth Wirtz as a director (2 pages)
17 August 2012Annual return made up to 14 August 2012 no member list (11 pages)
17 August 2012Termination of appointment of Nazreen Subhan as a director (1 page)
20 June 2012Appointment of Ms Nazreen Afroze Subhan as a director (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
16 April 2012Appointment of Ms Nazreen Subhan as a director (2 pages)
21 August 2011Annual return made up to 14 August 2011 no member list (10 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
26 August 2010Director's details changed for Mr Adrian Barritt on 14 August 2010 (2 pages)
26 August 2010Annual return made up to 14 August 2010 no member list (10 pages)
25 August 2010Director's details changed for Colin Rochester on 14 August 2010 (2 pages)
25 August 2010Director's details changed for Ruth Cohen on 14 August 2010 (2 pages)
25 August 2010Director's details changed for Penrose Vetter Waterhouse on 14 August 2010 (2 pages)
25 August 2010Director's details changed for Ms Frances Helen Sullivan on 14 August 2010 (2 pages)
25 August 2010Director's details changed for Andrew Charles Benson on 14 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
10 February 2010Termination of appointment of Matthew Scott as a director (1 page)
2 November 2009Appointment of Mr Adrian Barritt as a director (2 pages)
18 September 2009Director appointed ms frances helen sullivan (1 page)
10 September 2009Director appointed ms rosalind sandra lucas (2 pages)
10 September 2009Annual return made up to 14/08/09 (3 pages)
10 September 2009Director appointed mr bernard david davies (1 page)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
3 September 2008Appointment terminated director ruth townsley (1 page)
28 August 2008Annual return made up to 14/08/08 (4 pages)
27 August 2008Appointment terminated director susan robson (1 page)
30 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (3 pages)
24 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
14 August 2007Incorporation of a Community Interest Company (30 pages)