CASE DEVELOPMENT CIC

Register to unlock more data on OkredoRegister

CASE DEVELOPMENT CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07734928

Incorporation date

09/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coalville C.A.N, Memorial Square, Coalville, Leicestershire LE67 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2011)
dot icon16/03/2026
Termination of appointment of Dorothy Elaine Francis as a director on 2026-03-03
dot icon27/01/2026
Appointment of Mr Daniel Sean Kelly as a director on 2026-01-26
dot icon21/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon18/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon01/04/2025
Registered office address changed from Middle Cottage Noutards Green Shrawley Worcester WR6 6TF England to Coalville C.A.N Memorial Square Coalville Leicestershire LE67 3TU on 2025-04-01
dot icon15/01/2025
Micro company accounts made up to 2024-08-31
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon09/01/2024
Micro company accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon23/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon06/06/2022
Appointment of Mrs Julia Carden as a director on 2022-06-01
dot icon16/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon06/05/2022
Appointment of Ms Emma Compson as a director on 2022-05-01
dot icon27/01/2022
Director's details changed for Mr Ian Paul Wilson on 2022-01-27
dot icon19/10/2021
Registered office address changed from 1st Floor 1 the Crescent King Street Leicester LE1 6RX to Middle Cottage Noutards Green Shrawley Worcester WR6 6TF on 2021-10-19
dot icon12/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon04/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon19/08/2020
Termination of appointment of Natasha Jane Jolob as a director on 2020-08-17
dot icon13/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon08/07/2020
Director's details changed for Ms Natasha Jolob on 2020-07-08
dot icon29/06/2020
Appointment of Ms Natasha Jolob as a director on 2020-06-19
dot icon29/06/2020
Termination of appointment of Jane Louise Bohen as a director on 2020-06-23
dot icon20/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2018-08-31
dot icon05/09/2018
Termination of appointment of Carol Denise Kearl as a director on 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon13/12/2017
Accounts for a dormant company made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon02/08/2017
Appointment of Mr Ian Paul Wilson as a director on 2017-08-01
dot icon02/08/2017
Appointment of Mrs Jane Louise Bohen as a director on 2017-08-01
dot icon18/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon24/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon10/08/2015
Annual return made up to 2015-08-09 no member list
dot icon19/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-08-09 no member list
dot icon06/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-09 no member list
dot icon12/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon08/04/2013
Termination of appointment of Timothy Tavener as a director
dot icon13/08/2012
Annual return made up to 2012-08-09 no member list
dot icon13/03/2012
Registered office address changed from New House 94 New Walk Leicester Leicestershire LE1 7EA on 2012-03-13
dot icon09/08/2011
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
31/08/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Daniel Sean
Director
26/01/2026 - Present
4
Tavener, Timothy Nicholas
Director
09/08/2011 - 31/03/2013
2
Kearl, Carol Denise
Director
09/08/2011 - 31/08/2018
1
Mr Ian Paul Wilson
Director
01/08/2017 - Present
7
Bohen, Jane Louise
Director
01/08/2017 - 23/06/2020
8

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 CASE DEVELOPMENT CIC

CASE DEVELOPMENT CIC is an(a) Active company incorporated on 09/08/2011 with the registered office located at Coalville C.A.N, Memorial Square, Coalville, Leicestershire LE67 3TU. There are currently 4 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 CASE DEVELOPMENT CIC?

toggle

CASE DEVELOPMENT CIC is currently Active. It was registered on 09/08/2011 .

Where is CASE DEVELOPMENT CIC located?

toggle

CASE DEVELOPMENT CIC is registered at Coalville C.A.N, Memorial Square, Coalville, Leicestershire LE67 3TU.

What does CASE DEVELOPMENT CIC do?

toggle

CASE DEVELOPMENT CIC operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CASE DEVELOPMENT CIC?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Dorothy Elaine Francis as a director on 2026-03-03.