BOARD IN THE CITY CIC

Register to unlock more data on OkredoRegister

BOARD IN THE CITY CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09679739

Incorporation date

09/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

38-40 Onslow Rd, Southampton, Hants SO14 0JGCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2015)
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon20/05/2024
Termination of appointment of Andrew Eyles as a director on 2024-05-20
dot icon03/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/02/2023
Appointment of Darran Stokes as a director on 2023-01-07
dot icon17/01/2023
Termination of appointment of Michelle Jasmin Dadswell as a director on 2023-01-05
dot icon17/01/2023
Termination of appointment of Dawn Eyles as a director on 2023-01-05
dot icon17/01/2023
Appointment of Aaron James Garrett as a director on 2023-01-07
dot icon19/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/11/2020
Memorandum and Articles of Association
dot icon03/11/2020
Resolutions
dot icon25/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/02/2020
Statement of company's objects
dot icon12/02/2020
Resolutions
dot icon01/02/2020
Appointment of Mr Andrew Eyles as a director on 2020-02-01
dot icon29/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon29/07/2019
Notification of Hayley Barbara Binstead as a person with significant control on 2016-07-09
dot icon29/07/2019
Withdrawal of a person with significant control statement on 2019-07-29
dot icon07/05/2019
Micro company accounts made up to 2018-07-31
dot icon06/04/2019
Appointment of Mrs Dawn Eyles as a director on 2019-04-06
dot icon22/03/2019
Appointment of Mr Carl Robert Sheppard as a director on 2019-03-22
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon06/07/2018
Termination of appointment of Hannah Joy Joyce as a director on 2018-06-28
dot icon06/07/2018
Termination of appointment of Joseph Mathew Joyce as a director on 2018-06-28
dot icon28/03/2018
Micro company accounts made up to 2017-07-31
dot icon19/03/2018
Director's details changed for Paul Martin Binstead on 2017-11-11
dot icon08/02/2018
Director's details changed for Hayley Barbara Binstead on 2017-11-11
dot icon08/02/2018
Director's details changed for Michelle Jasmin Dadswell on 2018-02-01
dot icon08/02/2018
Director's details changed for Joseph Mathew Joyce on 2018-02-01
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon14/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon09/06/2017
Appointment of Paul Martin Binstead as a director on 2017-05-01
dot icon23/05/2017
Micro company accounts made up to 2016-07-31
dot icon18/05/2017
Appointment of Joseph Mathew Joyce as a director on 2017-05-04
dot icon12/01/2017
Registered office address changed from , 1 Testwood Road, Freemantle, Southampton, Hampshire, SO15 8RQ to 38-40 Onslow Rd Southampton Hants SO14 0JG on 2017-01-12
dot icon03/08/2016
Termination of appointment of David George Cutler as a director on 2016-07-26
dot icon03/08/2016
Termination of appointment of Robert Spake as a director on 2016-07-18
dot icon14/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon13/05/2016
Appointment of Hannah Joyce as a director on 2016-04-26
dot icon13/05/2016
Termination of appointment of Brian Melia as a director on 2016-04-14
dot icon09/07/2015
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
31/07/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eyles, Andrew
Director
01/02/2020 - 20/05/2024
-
Mrs Hayley Barbara Binstead
Director
09/07/2015 - Present
-
Joyce, Hannah Joy
Director
26/04/2016 - 28/06/2018
1
Binstead, Paul Martin
Director
01/05/2017 - Present
-
Dadswell, Michelle Jasmin
Director
08/07/2015 - 04/01/2023
-

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 BOARD IN THE CITY CIC

BOARD IN THE CITY CIC is an(a) Active company incorporated on 09/07/2015 with the registered office located at 38-40 Onslow Rd, Southampton, Hants SO14 0JG. 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 BOARD IN THE CITY CIC?

toggle

BOARD IN THE CITY CIC is currently Active. It was registered on 09/07/2015 .

Where is BOARD IN THE CITY CIC located?

toggle

BOARD IN THE CITY CIC is registered at 38-40 Onslow Rd, Southampton, Hants SO14 0JG.

What does BOARD IN THE CITY CIC do?

toggle

BOARD IN THE CITY CIC operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BOARD IN THE CITY CIC?

toggle

The latest filing was on 18/07/2025: Confirmation statement made on 2025-07-18 with no updates.