Company NameClacton Pride Cic
DirectorsCheryl Piper and Kim Rawlins
Company StatusActive
Company Number12936937
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 October 2020(3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Cheryl Piper
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressClacton Enterprise Centre 1 Davy Road
Clacton-On-Sea
CO15 4XD
Director NameMiss Kim Rawlins
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(2 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClacton Enterprise Centre 1 Davy Road
Clacton-On-Sea
CO15 4XD
Director NameMrs Lavinia Gabriela Machin
Date of BirthMay 1967 (Born 57 years ago)
NationalityRomanian
StatusResigned
Appointed08 October 2020(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Woodrows Lane
Clacton-On-Sea
CO16 8DR
Director NameMrs Sandra Rose Adams Salmon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2021(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClacton Enterprise Centre 1 Davy Road
Clacton-On-Sea
CO15 4XD

Location

Registered AddressClacton Enterprise Centre
1 Davy Road
Clacton-On-Sea
CO15 4XD
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 1 week ago)
Next Return Due21 October 2024 (6 months, 1 week from now)

Filing History

18 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
28 July 2023Previous accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
28 July 2023Director's details changed for Mrs Cheryl Piper on 28 July 2023 (2 pages)
12 October 2022Termination of appointment of Sandra Rose Adams Salmon as a director on 12 October 2022 (1 page)
12 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
12 October 2022Cessation of Sandra Rose Adams-Salmon as a person with significant control on 12 October 2022 (1 page)
12 October 2022Registered office address changed from 8 Woodrows Lane Clacton-on-Sea CO16 8DR England to Clacton Enterprise Centre 1 Davy Road Clacton-on-Sea CO15 4XD on 12 October 2022 (1 page)
12 October 2022Cessation of Casey Hedges as a person with significant control on 12 October 2022 (1 page)
12 October 2022Appointment of Miss Kim Rawlins as a director on 12 October 2022 (2 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
20 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
15 September 2021Termination of appointment of Lavinia Gabriela Machin as a director on 14 September 2021 (1 page)
15 September 2021Registered office address changed from 102 Pier Avenue Clacton-on-Sea CO15 1NJ England to 8 Woodrows Lane Clacton-on-Sea CO16 8DR on 15 September 2021 (1 page)
15 September 2021Cessation of Lavinia Gabriela Machin as a person with significant control on 14 September 2021 (1 page)
3 August 2021Appointment of Mrs Sandra Rose Adams Salmon as a director on 28 July 2021 (2 pages)
28 July 2021Appointment of Mrs Cheryl Piper as a director on 21 July 2021 (2 pages)
28 July 2021Cessation of Terrence Reilly as a person with significant control on 21 July 2021 (1 page)
5 November 2020Memorandum and Articles of Association (19 pages)
5 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 October 2020Incorporation of a Community Interest Company (41 pages)