ARCUS LGBT CIC

Register to unlock more data on OkredoRegister

ARCUS LGBT CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12827582

Incorporation date

20/08/2020

Size

Micro Entity

Contacts

Registered address

Registered address

133 133 Redworth Road, Shildon DL4 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2020)
dot icon30/03/2026
Micro company accounts made up to 2025-08-31
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon19/12/2024
Termination of appointment of Andrew Harry Cull as a director on 2024-12-19
dot icon19/12/2024
Cessation of Andrew Harry Cull as a person with significant control on 2024-12-19
dot icon19/12/2024
Notification of Sarah Louise Henderson as a person with significant control on 2024-12-19
dot icon02/11/2024
Director's details changed for Mr Benjamin John Armitage on 2024-10-20
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon25/07/2024
Appointment of Mr Andrew Fleming as a director on 2024-07-25
dot icon25/07/2024
Appointment of Mrs Tracy Dunning as a director on 2024-07-25
dot icon25/07/2024
Appointment of Miss Allison Lilly Forrester as a director on 2024-07-25
dot icon20/07/2024
Appointment of Mr Benjamin John Armitage as a director on 2024-07-20
dot icon19/05/2024
Micro company accounts made up to 2023-08-31
dot icon14/05/2024
Termination of appointment of Toniesha Jordan-Leigh Bell as a director on 2024-05-14
dot icon21/11/2023
Cessation of Toniesha Jordan-Leigh Bell as a person with significant control on 2023-11-21
dot icon21/11/2023
Cessation of Lee Wilson-Smith as a person with significant control on 2023-11-21
dot icon21/11/2023
Appointment of Mr Andrew Harry Cull as a director on 2023-11-21
dot icon21/11/2023
Notification of Andrew Harry Cull as a person with significant control on 2023-11-21
dot icon30/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon29/08/2023
Termination of appointment of Kirsty Peart as a director on 2023-08-29
dot icon29/08/2023
Registered office address changed from 24 Carmel Gardens Stockton-on-Tees TS20 2TD England to 133 133 Redworth Road Shildon DL4 2JP on 2023-08-29
dot icon29/08/2023
Notification of Lee Wilson-Smith as a person with significant control on 2023-08-29
dot icon27/08/2023
Termination of appointment of Andrew Carman as a director on 2023-08-22
dot icon19/05/2023
Termination of appointment of Tracey Ann Grant as a director on 2023-05-19
dot icon16/05/2023
Micro company accounts made up to 2022-08-31
dot icon04/05/2023
Appointment of Mr Lee Wilson-Smith as a director on 2023-05-04
dot icon04/05/2023
Appointment of Mrs Tracey Ann Grant as a director on 2023-05-04
dot icon28/11/2022
Termination of appointment of Andrew Harry Cull as a director on 2022-11-28
dot icon15/11/2022
Cessation of Andrew Carman as a person with significant control on 2022-11-15
dot icon15/11/2022
Notification of Toniesha Jordan-Leigh Bell as a person with significant control on 2022-11-15
dot icon06/11/2022
Registered office address changed from 133 Redworth Road Shildon DL4 2JP England to 24 Carmel Gardens Stockton-on-Tees TS20 2TD on 2022-11-06
dot icon28/09/2022
Termination of appointment of Kroy Ryder as a director on 2022-09-28
dot icon11/09/2022
Appointment of Miss Emma Peters as a director on 2022-09-11
dot icon06/09/2022
Termination of appointment of Katharine Sibley as a director on 2022-09-06
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon18/08/2022
Termination of appointment of Jonathon Leslie Neale as a director on 2022-08-18
dot icon18/08/2022
Change of details for Mr Andrew Carman as a person with significant control on 2022-08-18
dot icon18/08/2022
Cessation of Andrew Harry Cull as a person with significant control on 2022-08-18
dot icon05/08/2022
Appointment of Mr Kroy Ryder as a director on 2022-08-05
dot icon26/07/2022
Appointment of Miss Toniesha Jordan-Leigh Bell as a director on 2022-07-25
dot icon07/07/2022
Registered office address changed from 46 Montrose Street Darlington DL1 1JU England to 133 Redworth Road Shildon DL4 2JP on 2022-07-07
dot icon04/07/2022
Termination of appointment of Sonia Elisabeth Kane as a director on 2022-07-04
dot icon04/07/2022
Cessation of Sonia Elisabeth Kane as a person with significant control on 2022-07-04
dot icon23/05/2022
Termination of appointment of Simon Dennis Hodgson as a director on 2022-05-23
dot icon05/05/2022
Micro company accounts made up to 2021-08-31
dot icon21/03/2022
Registered office address changed from 21B Wilbury Road Hove BN3 3JL England to 46 Montrose Street Darlington DL1 1JU on 2022-03-21
dot icon01/02/2022
Appointment of Mrs Sarah Louise Henderson as a director on 2022-02-01
dot icon26/01/2022
Director's details changed for Mr Simon Dennis Hodgson on 2022-01-26
dot icon16/01/2022
Notification of Sonia Elizabeth Kane as a person with significant control on 2022-01-16
dot icon16/01/2022
Change of details for Mr Andrew Harry Cull as a person with significant control on 2022-01-16
dot icon16/01/2022
Change of details for Mr Andrew Carman as a person with significant control on 2022-01-16
dot icon03/01/2022
Termination of appointment of Sarah Jayne Macdonald as a director on 2022-01-03
dot icon10/12/2021
Termination of appointment of Kenneth William Patrick Bowes-Dalton as a director on 2021-12-10
dot icon03/11/2021
Registered office address changed from 133 Redworth Road Shildon DL4 2JP England to 21B Wilbury Road Hove BN3 3JL on 2021-11-03
dot icon03/11/2021
Appointment of Mr Jonathon Leslie Neale as a director on 2021-11-03
dot icon13/10/2021
Registered office address changed from Pathfinder House 156 Northgate Darlington DL1 1QU England to 133 Redworth Road Shildon DL4 2JP on 2021-10-13
dot icon12/10/2021
Registered office address changed from 156 Northgate Darlington DL1 1QU England to Pathfinder House 156 Northgate Darlington DL1 1QU on 2021-10-12
dot icon12/10/2021
Registered office address changed from 156 Arcus Lgbt Cic 156 Northgatre Darlington County Durham DL1 1QU England to 156 Northgate Darlington DL1 1QU on 2021-10-12
dot icon01/10/2021
Appointment of Mrs Kirsty Peart as a director on 2021-10-01
dot icon15/09/2021
Termination of appointment of Rachel Mcloughlin as a director on 2021-09-15
dot icon20/08/2021
Termination of appointment of Jane Louise Miller as a director on 2021-08-20
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon29/07/2021
Appointment of Mr Simon Dennis Hodgson as a director on 2021-07-29
dot icon26/06/2021
Registered office address changed from 133 Redworth Road Shildon Co Durham DL4 2JP England to 156 Arcus Lgbt Cic 156 Northgatre Darlington County Durham DL1 1QU on 2021-06-26
dot icon09/06/2021
Appointment of Mrs Sonia Elisabeth Kane as a director on 2021-06-09
dot icon30/05/2021
Registered office address changed from 156 Northgate Darlington DL1 1QU England to 133 Redworth Road Shildon Co Durham DL4 2JP on 2021-05-30
dot icon11/05/2021
Appointment of Mrs Jane Louise Miller as a director on 2021-05-11
dot icon29/04/2021
Notification of Andrew Carman as a person with significant control on 2021-04-29
dot icon29/04/2021
Registered office address changed from 70 Northgate Darlington DL1 1PR England to 156 Northgate Darlington DL1 1QU on 2021-04-29
dot icon26/03/2021
Appointment of Mr Kenneth William Patrick Bowes-Dalton as a director on 2021-03-25
dot icon21/03/2021
Appointment of Mrs Sarah Jayne Macdonald as a director on 2021-03-21
dot icon05/03/2021
Termination of appointment of Bridget Chapman as a director on 2021-03-05
dot icon23/02/2021
Appointment of Mrs Rachel Mcloughlin as a director on 2021-02-23
dot icon20/02/2021
Termination of appointment of Sally Anne Couch as a director on 2021-02-20
dot icon25/01/2021
Appointment of Mr Andrew Carman as a director on 2021-01-25
dot icon23/01/2021
Appointment of Mrs Katharine Sibley as a director on 2021-01-23
dot icon30/09/2020
Appointment of Miss Sally Anne Couch as a director on 2020-09-30
dot icon05/09/2020
Appointment of Miss Bridget Chapman as a director on 2020-09-05
dot icon20/08/2020
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neale, Jonathon Leslie
Director
03/11/2021 - 18/08/2022
-
Mr Andrew Harry Cull
Director
21/11/2023 - 19/12/2024
3
Mr Andrew Harry Cull
Director
20/08/2020 - 28/11/2022
3
Hodgson, Simon Dennis
Director
29/07/2021 - 23/05/2022
-
Macdonald, Sarah Jayne
Director
21/03/2021 - 03/01/2022
-

Persons with Significant Control

6
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 ARCUS LGBT CIC

ARCUS LGBT CIC is an(a) Active company incorporated on 20/08/2020 with the registered office located at 133 133 Redworth Road, Shildon DL4 2JP. There are currently 7 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 ARCUS LGBT CIC?

toggle

ARCUS LGBT CIC is currently Active. It was registered on 20/08/2020 .

Where is ARCUS LGBT CIC located?

toggle

ARCUS LGBT CIC is registered at 133 133 Redworth Road, Shildon DL4 2JP.

What does ARCUS LGBT CIC do?

toggle

ARCUS LGBT CIC operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ARCUS LGBT CIC?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-08-31.