ASSOCIATION OF PENSIONS & BENEFITS CLAIMANTS CIC

Register to unlock more data on OkredoRegister

ASSOCIATION OF PENSIONS & BENEFITS CLAIMANTS CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07994424

Incorporation date

16/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Avignon Close, Colchester CO2 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2012)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Termination of appointment of Jack Hicks as a director on 2024-11-11
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Registered office address changed from PO Box CO2 8YH 42, Avignon Close Avignon Close Mountbatten Estate Colchester Essex CO2 8YH England to 42 Avignon Close Colchester CO2 8YH on 2022-03-07
dot icon07/03/2022
Director's details changed for Mr Simon Collyer on 2019-05-01
dot icon07/03/2022
Change of details for Mr Simon Collyer as a person with significant control on 2019-05-01
dot icon01/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Termination of appointment of David Chivers as a director on 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon06/07/2019
Registered office address changed from 25 Avignon Close Colchester Essex CO2 8YH to PO Box CO2 8YH 42, Avignon Close Avignon Close Mountbatten Estate Colchester Essex CO2 8YH on 2019-07-06
dot icon17/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon27/04/2017
Appointment of Mr Jack Hicks as a director on 2017-04-20
dot icon13/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon23/02/2017
Appointment of Mr David Chivers as a director on 2017-02-23
dot icon16/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon01/02/2016
Termination of appointment of Christopher Johnson as a director on 2016-01-13
dot icon29/01/2016
Termination of appointment of Christopher Moynihan Johnson as a secretary on 2016-01-13
dot icon08/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon25/09/2015
Appointment of Mr Christopher Moynihan Johnson as a secretary on 2015-04-01
dot icon23/03/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon14/03/2015
Termination of appointment of Alan Carter as a secretary on 2014-04-02
dot icon21/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/02/2014
Accounts for a dormant company made up to 2013-03-31
dot icon14/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon09/07/2013
Appointment of Christopher Johnson as a director
dot icon11/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon16/03/2012
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
28/01/2026
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)
2021
0
12.53K
-
0.00
1.28K
-
2022
0
14.67K
-
0.00
17.26K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hicks, Jack
Director
20/04/2017 - 11/11/2024
-
Collyer, Simon
Director
16/03/2012 - 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 ASSOCIATION OF PENSIONS & BENEFITS CLAIMANTS CIC

ASSOCIATION OF PENSIONS & BENEFITS CLAIMANTS CIC is an(a) Active company incorporated on 16/03/2012 with the registered office located at 42 Avignon Close, Colchester CO2 8YH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF PENSIONS & BENEFITS CLAIMANTS CIC?

toggle

ASSOCIATION OF PENSIONS & BENEFITS CLAIMANTS CIC is currently Active. It was registered on 16/03/2012 .

Where is ASSOCIATION OF PENSIONS & BENEFITS CLAIMANTS CIC located?

toggle

ASSOCIATION OF PENSIONS & BENEFITS CLAIMANTS CIC is registered at 42 Avignon Close, Colchester CO2 8YH.

What does ASSOCIATION OF PENSIONS & BENEFITS CLAIMANTS CIC do?

toggle

ASSOCIATION OF PENSIONS & BENEFITS CLAIMANTS CIC operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF PENSIONS & BENEFITS CLAIMANTS CIC?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.