BEANSTALK SKILLS ACADEMY CIC

Register to unlock more data on OkredoRegister

BEANSTALK SKILLS ACADEMY CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13475453

Incorporation date

24/06/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O The Foxton Youth And Community Centre Knowsley Street, Avenham, Preston, Lancashire PR1 3SACopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2021)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/03/2026
Registered office address changed from Brentwood House 15 Victoria Road Fulwood Preston Lancashire PR2 8PS United Kingdom to C/O the Foxton Youth and Community Centre Knowsley Street Avenham Preston Lancashire PR1 3SA on 2026-03-24
dot icon22/12/2025
Termination of appointment of Loraine Mary Campbell as a director on 2025-12-22
dot icon22/12/2025
Appointment of Mr Rick Snyder as a director on 2025-12-22
dot icon25/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/11/2024
Appointment of Mr Nick Phillips as a director on 2024-11-06
dot icon03/11/2024
Registered office address changed from 15 Brentwood House, 15 Victoria Road Fulwood Preston Lancashire PR2 8PS England to Brentwood House 15 Victoria Road Fulwood Preston Lancashire PR2 8PS on 2024-11-03
dot icon28/10/2024
Certificate of change of name
dot icon24/10/2024
Registered office address changed from 17 Kingsmuir Avenue Fulwood Preston Lancashire PR2 6AG United Kingdom to 15 Brentwood House, 15 Victoria Road Fulwood Preston Lancashire PR2 8PS on 2024-10-24
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon03/07/2024
Director's details changed for Mr Cameron Neil Karri on 2023-10-14
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon31/05/2023
Second filing to change the details of Kerry Louise Stevens as a person with significant control
dot icon15/05/2023
Change of details for Miss Kerry Louise Stevens as a person with significant control on 2023-03-30
dot icon31/03/2023
Change of details for Miss Kerry Louise Stevens as a person with significant control on 2022-03-29
dot icon30/03/2023
Cessation of Loraine Mary Campbell as a person with significant control on 2022-04-06
dot icon30/03/2023
Cessation of Cameron Neil Karri as a person with significant control on 2022-03-29
dot icon30/03/2023
Cessation of Christine Anne Webb as a person with significant control on 2022-03-29
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/03/2023
Memorandum and Articles of Association
dot icon16/02/2023
Certificate of change of name
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon06/04/2022
Notification of Loraine Campbell as a person with significant control on 2022-04-06
dot icon06/04/2022
Appointment of Ms Loraine Mary Campbell as a director on 2022-04-06
dot icon29/03/2022
Change of details for Miss Kerry Louise Stevens as a person with significant control on 2022-03-29
dot icon29/03/2022
Notification of Cameron Neil Karri as a person with significant control on 2022-03-29
dot icon29/03/2022
Notification of Christine Anne Webb as a person with significant control on 2022-03-29
dot icon29/03/2022
Appointment of Mr Cameron Neil Karri as a director on 2022-03-29
dot icon29/03/2022
Appointment of Mrs Christine Anne Webb as a director on 2022-03-29
dot icon24/06/2021
Incorporation of a Community Interest Company
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
3.60K
-
21.38K
4.52K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Cameron Neil Karri
Director
29/03/2022 - Present
1
Webb, Christine Anne
Director
29/03/2022 - Present
-
Snyder, Rick
Director
22/12/2025 - Present
-
Campbell, Loraine Mary
Director
06/04/2022 - 22/12/2025
2
Stevens, Kerry Louise
Director
24/06/2021 - Present
5

Persons with Significant Control

7
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 BEANSTALK SKILLS ACADEMY CIC

BEANSTALK SKILLS ACADEMY CIC is an(a) Active company incorporated on 24/06/2021 with the registered office located at C/O The Foxton Youth And Community Centre Knowsley Street, Avenham, Preston, Lancashire PR1 3SA. 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 BEANSTALK SKILLS ACADEMY CIC?

toggle

BEANSTALK SKILLS ACADEMY CIC is currently Active. It was registered on 24/06/2021 .

Where is BEANSTALK SKILLS ACADEMY CIC located?

toggle

BEANSTALK SKILLS ACADEMY CIC is registered at C/O The Foxton Youth And Community Centre Knowsley Street, Avenham, Preston, Lancashire PR1 3SA.

What does BEANSTALK SKILLS ACADEMY CIC do?

toggle

BEANSTALK SKILLS ACADEMY CIC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEANSTALK SKILLS ACADEMY CIC?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.