AMITY COMMUNITY ACTION C.I.C.

Register to unlock more data on OkredoRegister

AMITY COMMUNITY ACTION C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10515776

Incorporation date

07/12/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Office 1, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester M12 6AECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2016)
dot icon23/02/2026
Current accounting period extended from 2025-12-31 to 2026-02-28
dot icon09/12/2025
Termination of appointment of Helen Jane Richardson as a director on 2025-11-25
dot icon09/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon08/12/2025
Director's details changed for Mrs Katherine Ruth Finney on 2025-08-19
dot icon08/12/2025
Director's details changed for Mrs Maria Mayor Perez on 2025-08-19
dot icon08/12/2025
Change of details for Mrs Maria Mayor Perez as a person with significant control on 2025-08-19
dot icon08/12/2025
Change of details for Mrs Katherine Ruth Finney as a person with significant control on 2025-08-19
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon10/10/2025
Registered office address changed from PO Box 4385 10515776 - Companies House Default Address Cardiff CF14 8LH to Office 1, Piccadilly Business Centre Aldow Enterprise Park Manchester Greater Manchester M12 6AE on 2025-10-10
dot icon10/10/2025
Director's details changed for Helen Jane Richardson on 2025-08-19
dot icon10/10/2025
Director's details changed for Mrs Maria Mayor Perez on 2025-08-19
dot icon10/10/2025
Director's details changed for Mrs Katherine Ruth Finney on 2025-08-19
dot icon10/10/2025
Change of details for Mrs Maria Mayor Perez as a person with significant control on 2025-08-19
dot icon10/10/2025
Change of details for Mrs Katherine Ruth Finney as a person with significant control on 2025-08-19
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/08/2025
Registered office address changed to PO Box 4385, 10515776 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Mrs Katherine Ruth Finney changed to 10515776 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Mrs Maria Mayor Perez changed to 10515776 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of person with significant control Mrs Maria Mayor Perez changed to 10515776 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Helen Jane Richardson changed to 10515776 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of person with significant control Mrs Katherine Ruth Finney changed to 10515776 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon10/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon08/12/2023
Change of details for Mrs Maria Mayor Perez as a person with significant control on 2023-12-01
dot icon07/12/2023
Director's details changed for Mrs Maria Mayor Perez on 2023-12-01
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon08/12/2022
Change of details for Mrs Katherine Ruth Finney as a person with significant control on 2022-12-05
dot icon08/12/2022
Director's details changed for Maria Mayor Perez on 2022-12-05
dot icon08/12/2022
Change of details for Mrs Maria Mayor Perez as a person with significant control on 2022-12-05
dot icon08/12/2022
Director's details changed for Helen Jane Richardson on 2022-12-05
dot icon07/12/2022
Director's details changed for Katherine Ruth Finney on 2022-12-05
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Notification of Maria Mayor Perez as a person with significant control on 2022-07-21
dot icon21/07/2022
Notification of Katherine Ruth Finney as a person with significant control on 2022-07-21
dot icon21/07/2022
Withdrawal of a person with significant control statement on 2022-07-21
dot icon17/01/2022
Registered office address changed from Holyoake House Suites Tf1 and Tf2, Third Floor Hanover Street Manchester M60 0AS England to 83 Ducie Street Manchester M1 2JQ on 2022-01-17
dot icon04/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon18/10/2021
Registered office address changed from 174 Cromwell Road Salford Greater Manchester M6 6DE to Holyoake House Suites Tf1 and Tf2, Third Floor Hanover Street Manchester M60 0AS on 2021-10-18
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon17/01/2021
Confirmation statement made on 2020-12-06 with updates
dot icon20/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon07/12/2016
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
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.10K
-
0.00
13.89K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Katherine Ruth Finney
Director
07/12/2016 - Present
2
Richardson, Helen Jane
Director
07/12/2016 - 25/11/2025
1
Mayor Perez, Maria
Director
07/12/2016 - Present
-

Persons with Significant Control

3
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 AMITY COMMUNITY ACTION C.I.C.

AMITY COMMUNITY ACTION C.I.C. is an(a) Active company incorporated on 07/12/2016 with the registered office located at Office 1, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester M12 6AE. There are currently 2 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 AMITY COMMUNITY ACTION C.I.C.?

toggle

AMITY COMMUNITY ACTION C.I.C. is currently Active. It was registered on 07/12/2016 .

Where is AMITY COMMUNITY ACTION C.I.C. located?

toggle

AMITY COMMUNITY ACTION C.I.C. is registered at Office 1, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester M12 6AE.

What does AMITY COMMUNITY ACTION C.I.C. do?

toggle

AMITY COMMUNITY ACTION C.I.C. operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for AMITY COMMUNITY ACTION C.I.C.?

toggle

The latest filing was on 23/02/2026: Current accounting period extended from 2025-12-31 to 2026-02-28.