CATALYST MUTUAL ENTERPRISE C.I.C.

Register to unlock more data on OkredoRegister

CATALYST MUTUAL ENTERPRISE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08296831

Incorporation date

16/11/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Gazette Buildings 3rd Floor Room 303, 168 Corporation Street, Birmingham, West Midlands B4 6TFCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2012)
dot icon13/01/2026
Amended accounts made up to 2025-03-31
dot icon24/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon25/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon22/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/09/2024
Director's details changed for Mr Peter Anthony Lanni on 2024-09-03
dot icon02/09/2024
Secretary's details changed for Philip Hartley on 2024-09-02
dot icon02/09/2024
Director's details changed for Mrs Adenike Titiloye on 2024-09-02
dot icon30/11/2023
Registered office address changed from Chamber House 75 Harborne Road Birmingham B15 3DH to Gazette Buildings 3rd Floor Room 303 168 Corporation Street Birmingham West Midlands B4 6TF on 2023-11-30
dot icon17/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon16/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon08/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon30/11/2015
Director's details changed for Adenike Titiloye on 2015-04-01
dot icon30/11/2015
Register(s) moved to registered office address Chamber House 75 Harborne Road Birmingham B15 3DH
dot icon13/11/2015
Appointment of Mr Peter Anthony Lanni as a director on 2015-11-05
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Previous accounting period extended from 2013-11-30 to 2014-03-31
dot icon31/03/2014
Termination of appointment of Ian Middleton as a director
dot icon29/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon29/11/2013
Director's details changed for Adenike Titiloye on 2013-11-01
dot icon29/11/2013
Secretary's details changed for Philip Hartley on 2013-11-01
dot icon29/11/2013
Director's details changed for Philip Hartley on 2013-11-01
dot icon29/11/2013
Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 2013-11-29
dot icon05/08/2013
Appointment of Mr Ian Derek Middleton as a director
dot icon01/05/2013
Termination of appointment of Danielle Procter as a director
dot icon04/01/2013
Appointment of Mrs Danielle Bernadette Procter as a director
dot icon04/01/2013
Register(s) moved to registered inspection location
dot icon03/01/2013
Register inspection address has been changed
dot icon16/11/2012
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
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Procter, Danielle Bernadette
Director
01/01/2013 - 30/04/2013
2
Lanni, Peter Anthony
Director
05/11/2015 - Present
5
Mrs Adenike Titiloye
Director
16/11/2012 - Present
-
Middleton, Ian Derek
Director
01/08/2013 - 31/03/2014
9
Hartley, Philip
Secretary
16/11/2012 - Present
-

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 CATALYST MUTUAL ENTERPRISE C.I.C.

CATALYST MUTUAL ENTERPRISE C.I.C. is an(a) Active company incorporated on 16/11/2012 with the registered office located at Gazette Buildings 3rd Floor Room 303, 168 Corporation Street, Birmingham, West Midlands B4 6TF. 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 CATALYST MUTUAL ENTERPRISE C.I.C.?

toggle

CATALYST MUTUAL ENTERPRISE C.I.C. is currently Active. It was registered on 16/11/2012 .

Where is CATALYST MUTUAL ENTERPRISE C.I.C. located?

toggle

CATALYST MUTUAL ENTERPRISE C.I.C. is registered at Gazette Buildings 3rd Floor Room 303, 168 Corporation Street, Birmingham, West Midlands B4 6TF.

What does CATALYST MUTUAL ENTERPRISE C.I.C. do?

toggle

CATALYST MUTUAL ENTERPRISE C.I.C. operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CATALYST MUTUAL ENTERPRISE C.I.C.?

toggle

The latest filing was on 13/01/2026: Amended accounts made up to 2025-03-31.