BUSINESS BOOSTERS NETWORK COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

BUSINESS BOOSTERS NETWORK COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05966500

Incorporation date

13/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Office 8 Syac Business Centre, 110-120 Wicker, Sheffield, South Yorkshire S3 8JDCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2006)
dot icon04/02/2026
Micro company accounts made up to 2025-10-31
dot icon21/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon29/01/2025
Micro company accounts made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-10-31
dot icon13/11/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-10-31
dot icon14/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon04/03/2022
Micro company accounts made up to 2021-10-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon17/06/2021
Registered office address changed from Office 27 Woodbourn Business Centre Jessell St Sheffield South Yorkshire S9 3HY to Office 8 Syac Business Centre 110-120 Wicker Sheffield South Yorkshire S3 8JD on 2021-06-17
dot icon22/02/2021
Micro company accounts made up to 2020-10-31
dot icon15/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-10-31
dot icon15/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon11/04/2019
Amended micro company accounts made up to 2018-10-31
dot icon06/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon18/02/2016
Total exemption full accounts made up to 2015-10-31
dot icon25/11/2015
Termination of appointment of Rebecca Anne Shaw as a director on 2015-11-06
dot icon23/10/2015
Annual return made up to 2015-10-13 no member list
dot icon02/10/2015
Termination of appointment of Bernadette Hannon as a director on 2015-10-02
dot icon02/10/2015
Termination of appointment of Bernadette Hannon as a secretary on 2015-10-02
dot icon15/09/2015
Total exemption full accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-13 no member list
dot icon09/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-13 no member list
dot icon28/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-13 no member list
dot icon02/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-13 no member list
dot icon15/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/10/2010
Annual return made up to 2010-10-13 no member list
dot icon11/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon14/01/2010
Appointment of Rebecca Anne Shaw as a director
dot icon11/01/2010
Termination of appointment of Lyn Boyd as a director
dot icon20/10/2009
Annual return made up to 2009-10-13 no member list
dot icon20/10/2009
Register inspection address has been changed
dot icon19/10/2009
Director's details changed for Stephanie Joanne De La Haye on 2009-10-19
dot icon19/10/2009
Director's details changed for Bernadette Hannon on 2009-10-19
dot icon19/10/2009
Director's details changed for Ms Lyn Boyd on 2009-10-19
dot icon13/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon18/12/2008
Total exemption full accounts made up to 2007-10-31
dot icon16/12/2008
Annual return made up to 13/10/08
dot icon16/12/2008
Registered office changed on 16/12/2008 from office 27 woodbourn business centre jessell street sheffield south yorkshire S9 3HY united kingdom
dot icon16/12/2008
Registered office changed on 16/12/2008 from endwell 79A louis drive rayleigh essex SS6 9DY
dot icon06/06/2008
Annual return made up to 13/10/07
dot icon13/04/2007
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New secretary appointed;new director appointed
dot icon03/11/2006
Secretary resigned
dot icon03/11/2006
Director resigned
dot icon13/10/2006
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
31/10/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De La Haye, Stephanie Joanne
Director
13/10/2006 - Present
3

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 BUSINESS BOOSTERS NETWORK COMMUNITY INTEREST COMPANY

BUSINESS BOOSTERS NETWORK COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 13/10/2006 with the registered office located at Office 8 Syac Business Centre, 110-120 Wicker, Sheffield, South Yorkshire S3 8JD. 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 BUSINESS BOOSTERS NETWORK COMMUNITY INTEREST COMPANY?

toggle

BUSINESS BOOSTERS NETWORK COMMUNITY INTEREST COMPANY is currently Active. It was registered on 13/10/2006 .

Where is BUSINESS BOOSTERS NETWORK COMMUNITY INTEREST COMPANY located?

toggle

BUSINESS BOOSTERS NETWORK COMMUNITY INTEREST COMPANY is registered at Office 8 Syac Business Centre, 110-120 Wicker, Sheffield, South Yorkshire S3 8JD.

What does BUSINESS BOOSTERS NETWORK COMMUNITY INTEREST COMPANY do?

toggle

BUSINESS BOOSTERS NETWORK COMMUNITY INTEREST COMPANY operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BUSINESS BOOSTERS NETWORK COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 04/02/2026: Micro company accounts made up to 2025-10-31.