CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC

Register to unlock more data on OkredoRegister

CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12033702

Incorporation date

05/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Queens Square, Cannock, Staffordshire WS11 1EACopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2019)
dot icon08/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon10/07/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon05/06/2023
Registered office address changed from 412 Rawnsley Road Hednesford Cannock WS12 1RB England to 1 Queens Square Cannock Staffordshire WS11 1EA on 2023-06-05
dot icon05/06/2023
Cessation of Martin Paul Murray as a person with significant control on 2023-06-01
dot icon05/06/2023
Notification of Robert Waring as a person with significant control on 2023-06-01
dot icon29/01/2023
Appointment of Mr Vesa Matti Poikonen as a director on 2023-01-16
dot icon29/01/2023
Appointment of Mr Robert Waring as a director on 2023-01-16
dot icon29/01/2023
Termination of appointment of Martin Paul Murray as a director on 2023-01-16
dot icon18/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon29/07/2022
Termination of appointment of Matthew George Mccall as a director on 2022-07-29
dot icon29/07/2022
Cessation of Matthew George Mccall as a person with significant control on 2022-07-29
dot icon15/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/03/2022
Registered office address changed from Oval Office, the Whitehouse High Green Cannock WS11 1BE England to 412 Rawnsley Road Hednesford Cannock WS12 1RB on 2022-03-07
dot icon07/03/2022
Termination of appointment of Charles Frederick Pritchard as a director on 2022-02-08
dot icon07/03/2022
Termination of appointment of Michael Charles Mellor as a director on 2022-02-08
dot icon07/03/2022
Cessation of Charles Frederick Pritchard as a person with significant control on 2022-02-08
dot icon07/03/2022
Cessation of Michael Charles Mellor as a person with significant control on 2022-02-08
dot icon07/03/2022
Notification of Matthew George Mccall as a person with significant control on 2022-02-08
dot icon07/03/2022
Notification of Martin Paul Murray as a person with significant control on 2022-02-08
dot icon07/03/2022
Appointment of Mr Matthew George Mccall as a director on 2022-02-08
dot icon07/03/2022
Appointment of Mr Martin Paul Murray as a director on 2022-02-08
dot icon08/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/07/2020
Termination of appointment of Adam Penn as a director on 2020-06-11
dot icon17/07/2020
Cessation of Adam Penn as a person with significant control on 2020-06-11
dot icon17/07/2020
Notification of Michael Charles Mellor as a person with significant control on 2020-06-11
dot icon17/07/2020
Notification of Charles Frederick Pritchard as a person with significant control on 2020-06-11
dot icon17/07/2020
Appointment of Mr Michael Charles Mellor as a director on 2020-06-11
dot icon17/07/2020
Registered office address changed from Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ United Kingdom to Oval Office, the Whitehouse High Green Cannock WS11 1BE on 2020-07-17
dot icon17/07/2020
Appointment of Mr Charles Frederick Pritchard as a director on 2020-06-11
dot icon17/07/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon05/06/2019
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
30/06/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waring, Robert
Director
16/01/2023 - Present
-
Murray, Martin Paul
Director
07/02/2022 - 15/01/2023
5
Poikonen, Vesa Matti
Director
16/01/2023 - Present
32

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 CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC

CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC is an(a) Active company incorporated on 05/06/2019 with the registered office located at 1 Queens Square, Cannock, Staffordshire WS11 1EA. There are currently 2 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 CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC?

toggle

CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC is currently Active. It was registered on 05/06/2019 .

Where is CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC located?

toggle

CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC is registered at 1 Queens Square, Cannock, Staffordshire WS11 1EA.

What does CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC do?

toggle

CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CANNOCK TOWN CENTRE PARTNERSHIP TRADING AS “OUR CANNOCK” CIC?

toggle

The latest filing was on 08/09/2025: Total exemption full accounts made up to 2025-06-30.