BREAK MISSION (DONATE TO PARTICIPATE) CIC

Register to unlock more data on OkredoRegister

BREAK MISSION (DONATE TO PARTICIPATE) CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09316822

Incorporation date

18/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

722 Pershore Road, Selly Park, Birmingham B29 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2014)
dot icon03/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/08/2025
Withdrawal of a person with significant control statement on 2025-08-18
dot icon18/08/2025
Notification of David Russell as a person with significant control on 2025-08-18
dot icon10/01/2025
Notification of a person with significant control statement
dot icon26/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/12/2023
Total exemption full accounts made up to 2022-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon22/03/2023
Cessation of David Russell as a person with significant control on 2023-03-17
dot icon22/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/03/2022
Registered office address changed from , Studio 512/513 the Custard Factory, Gibb Street, Birmingham, B9 4DP, England to 722 Pershore Road Selly Park Birmingham B29 7NJ on 2022-03-24
dot icon24/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon04/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon26/02/2020
Appointment of Mr Leigh Anthony Evelyn as a director on 2020-02-26
dot icon27/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon24/10/2019
Termination of appointment of Sean Anthony Tracey as a director on 2019-10-23
dot icon07/10/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon02/06/2018
Registered office address changed from , Studio 504 the Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, England to 722 Pershore Road Selly Park Birmingham B29 7NJ on 2018-06-02
dot icon09/05/2018
Micro company accounts made up to 2017-11-30
dot icon04/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-11-30
dot icon11/09/2017
Registered office address changed from , C/O Footloose, Shop 20 Gibb Street, the Custard Factory, Birmingham, West Midlands, B9 4AA, England to 722 Pershore Road Selly Park Birmingham B29 7NJ on 2017-09-11
dot icon14/08/2017
Appointment of Mr Sean Anthony Tracey as a director on 2017-08-12
dot icon05/07/2017
Termination of appointment of Tessa Olivia Jane Burwood as a director on 2017-07-04
dot icon27/03/2017
Appointment of Mr David Russell as a director on 2017-03-22
dot icon16/12/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2016
Compulsory strike-off action has been discontinued
dot icon02/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon01/09/2016
Appointment of Mr Michael Antony Glasgow as a director on 2016-09-01
dot icon31/05/2016
Termination of appointment of David Stewart Russell as a director on 2016-05-30
dot icon31/05/2016
Appointment of Miss Tessa Olivia Jane Burwood as a director on 2016-05-29
dot icon17/05/2016
Termination of appointment of Jahmai Jones as a director on 2016-05-17
dot icon17/05/2016
Termination of appointment of Michael Antony Glasgow as a director on 2016-05-17
dot icon17/05/2016
Registered office address changed from , 50 Wood Lane, Bushbury, Wolverhampton, West Midlands, WV10 8HQ to 722 Pershore Road Selly Park Birmingham B29 7NJ on 2016-05-17
dot icon12/05/2016
Appointment of Mr Michael Antony Glasgow as a director on 2016-05-10
dot icon12/05/2016
Termination of appointment of Koon Lai Justin Lie as a director on 2016-05-03
dot icon30/11/2015
Annual return made up to 2015-11-18 no member list
dot icon01/05/2015
Appointment of Mr Jahmai Jones as a director on 2015-04-19
dot icon18/11/2014
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
30/11/2024
dot iconNext confirmation date
18/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tracey, Sean Anthony
Director
12/08/2017 - 23/10/2019
3
Glasgow, Michael Antony
Director
10/05/2016 - 17/05/2016
7
Glasgow, Michael Antony
Director
01/09/2016 - Present
7
Mr David Stewart Russell
Director
18/11/2014 - 30/05/2016
2
Mr David Stewart Russell
Director
22/03/2017 - Present
2

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 BREAK MISSION (DONATE TO PARTICIPATE) CIC

BREAK MISSION (DONATE TO PARTICIPATE) CIC is an(a) Active company incorporated on 18/11/2014 with the registered office located at 722 Pershore Road, Selly Park, Birmingham B29 7NJ. There are currently 3 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 BREAK MISSION (DONATE TO PARTICIPATE) CIC?

toggle

BREAK MISSION (DONATE TO PARTICIPATE) CIC is currently Active. It was registered on 18/11/2014 .

Where is BREAK MISSION (DONATE TO PARTICIPATE) CIC located?

toggle

BREAK MISSION (DONATE TO PARTICIPATE) CIC is registered at 722 Pershore Road, Selly Park, Birmingham B29 7NJ.

What does BREAK MISSION (DONATE TO PARTICIPATE) CIC do?

toggle

BREAK MISSION (DONATE TO PARTICIPATE) CIC operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BREAK MISSION (DONATE TO PARTICIPATE) CIC?

toggle

The latest filing was on 03/09/2025: Total exemption full accounts made up to 2024-11-30.