BRITISH FOCUSING ASSOCIATION CIC

Register to unlock more data on OkredoRegister

BRITISH FOCUSING ASSOCIATION CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08779662

Incorporation date

18/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Osborne Close, Shrewsbury SY1 2SUCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2013)
dot icon08/08/2025
Director's details changed for Mr Peter John Afford on 2025-08-01
dot icon02/06/2025
Appointment of Ms Bethany Rivers as a director on 2025-05-30
dot icon31/05/2025
Registered office address changed from 7 Albion Court Cilfynydd Pontypridd CF37 4JA Wales to 7 Osborne Close Shrewsbury SY1 2SU on 2025-05-31
dot icon31/05/2025
Termination of appointment of Gregory Allen Thomas as a director on 2025-05-31
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon05/03/2024
Appointment of Mrs Celia Ann Dawson as a director on 2024-02-28
dot icon03/03/2024
Appointment of Mrs Kay Hoffmann as a director on 2024-02-28
dot icon12/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon23/05/2023
Termination of appointment of Suzi Mackenzie as a secretary on 2023-05-19
dot icon01/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/01/2022
Appointment of Mr Gregory Allen Thomas as a director on 2022-01-27
dot icon27/01/2022
Registered office address changed from Marsh Acres the Causeway Middleton Saxmundham IP17 3NH England to 7 Albion Court Cilfynydd Pontypridd CF37 4JA on 2022-01-27
dot icon27/01/2022
Termination of appointment of Camilla Anne Sim as a director on 2022-01-27
dot icon07/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon08/01/2021
Appointment of Mr Peter Gill as a director on 2021-01-06
dot icon06/01/2021
Appointment of Ms Suzi Mackenzie as a secretary on 2021-01-06
dot icon06/01/2021
Termination of appointment of Elizabeth Mary Smith as a director on 2021-01-06
dot icon06/01/2021
Termination of appointment of Barbara Jean Mcgavin as a director on 2021-01-06
dot icon03/12/2020
Registered office address changed from 18 Clifton Avenue London W12 9DR England to Marsh Acres the Causeway Middleton Saxmundham IP17 3NH on 2020-12-03
dot icon08/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon21/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon20/10/2018
Notification of a person with significant control statement
dot icon03/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon21/11/2017
Appointment of Ms Camilla Anne Sim as a director on 2017-11-18
dot icon21/11/2017
Termination of appointment of Jeremy James Conway as a director on 2017-11-18
dot icon21/11/2017
Registered office address changed from 46 Coventry Street Kidderminster Worcestershire DY10 2BT to 18 Clifton Avenue London W12 9DR on 2017-11-21
dot icon01/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-11-18 no member list
dot icon30/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-11-18 no member list
dot icon04/12/2014
Appointment of Mrs Elizabeth Smith as a director on 2014-11-30
dot icon04/12/2014
Termination of appointment of Robert Neville Foxcroft as a director on 2014-06-16
dot icon18/11/2013
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
28/05/2026
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
Thomas, Gregory Allen
Director
27/01/2022 - 31/05/2025
1
Jordan, Susan Elaine
Director
18/11/2013 - Present
-
Dawson, Celia Ann
Director
28/02/2024 - Present
4
Mackenzie, Suzi
Secretary
06/01/2021 - 19/05/2023
-
Hoffmann, Kay
Director
28/02/2024 - Present
-

Persons with Significant Control

2
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 BRITISH FOCUSING ASSOCIATION CIC

BRITISH FOCUSING ASSOCIATION CIC is an(a) Active company incorporated on 18/11/2013 with the registered office located at 7 Osborne Close, Shrewsbury SY1 2SU. 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 BRITISH FOCUSING ASSOCIATION CIC?

toggle

BRITISH FOCUSING ASSOCIATION CIC is currently Active. It was registered on 18/11/2013 .

Where is BRITISH FOCUSING ASSOCIATION CIC located?

toggle

BRITISH FOCUSING ASSOCIATION CIC is registered at 7 Osborne Close, Shrewsbury SY1 2SU.

What does BRITISH FOCUSING ASSOCIATION CIC do?

toggle

BRITISH FOCUSING ASSOCIATION CIC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRITISH FOCUSING ASSOCIATION CIC?

toggle

The latest filing was on 08/08/2025: Director's details changed for Mr Peter John Afford on 2025-08-01.