4 THE COMMUNITY CIC

Register to unlock more data on OkredoRegister

4 THE COMMUNITY CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08743463

Incorporation date

22/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Hudson Close, Blackburn BB2 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2013)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon06/04/2024
Registered office address changed from 2 Russell Court 2 Russell Court Rhyl Denbighshire LL18 3EN Wales to 23 Hudson Close Blackburn BB2 7DQ on 2024-04-06
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon06/11/2023
Registered office address changed from 2 Russell Court Rhyl LL18 3EN Wales to 2 Russell Court 2 Russell Court Rhyl Denbighshire LL18 3EN on 2023-11-06
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon29/10/2022
Appointment of Ms Kiran Hussein as a director on 2022-10-27
dot icon13/05/2022
Registered office address changed from 119 Wellington Road Rhyl Clwyd LL18 1LE to 2 Russell Court Rhyl LL18 3EN on 2022-05-13
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon11/06/2019
Amended total exemption full accounts made up to 2017-03-31
dot icon12/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2019
Confirmation statement made on 2018-10-13 with no updates
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon20/03/2018
Termination of appointment of Nigel Moores as a director on 2018-03-20
dot icon20/03/2018
Termination of appointment of Marie Anne Mitchell as a director on 2018-03-20
dot icon19/03/2018
Termination of appointment of Shane Owen as a director on 2018-03-19
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon01/06/2017
Appointment of Mrs Judith Margarette Brittain-Williams as a director on 2017-05-26
dot icon16/05/2017
Resolutions
dot icon08/05/2017
Appointment of Miss Marie Anne Mitchell as a director on 2017-04-27
dot icon26/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon18/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/10/2015
Annual return made up to 2015-10-14 no member list
dot icon10/09/2015
Appointment of Fr Charles Francis Ramsay as a director on 2015-08-22
dot icon24/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/06/2015
Accounts for a dormant company made up to 2014-03-31
dot icon11/06/2015
Current accounting period shortened from 2014-10-31 to 2014-03-31
dot icon19/02/2015
Termination of appointment of David Cann as a director on 2015-02-19
dot icon13/11/2014
Appointment of Mr David Cann as a director on 2014-10-21
dot icon13/11/2014
Appointment of Mr Anthony Stephen Murphy as a director on 2014-10-21
dot icon14/10/2014
Annual return made up to 2014-10-14 no member list
dot icon22/10/2013
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramsay, Charles Francis, Fr
Director
22/08/2015 - Present
-
Murphy, Anthony Stephen
Director
21/10/2014 - Present
-
Walsh, Rob
Director
22/10/2013 - Present
-
Brittain-Williams, Judith Margarette
Director
26/05/2017 - Present
-
Hussein, Kiran
Director
27/10/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 THE COMMUNITY CIC

4 THE COMMUNITY CIC is an(a) Active company incorporated on 22/10/2013 with the registered office located at 23 Hudson Close, Blackburn BB2 7DQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 THE COMMUNITY CIC?

toggle

4 THE COMMUNITY CIC is currently Active. It was registered on 22/10/2013 .

Where is 4 THE COMMUNITY CIC located?

toggle

4 THE COMMUNITY CIC is registered at 23 Hudson Close, Blackburn BB2 7DQ.

What does 4 THE COMMUNITY CIC do?

toggle

4 THE COMMUNITY CIC operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 4 THE COMMUNITY CIC?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.