CAUDA EQUINA SYNDROME ASSOCIATION C.I.C.

Register to unlock more data on OkredoRegister

CAUDA EQUINA SYNDROME ASSOCIATION C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08668763

Incorporation date

29/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Britannia House, The Sidings, Whalley, Lancashire BB7 9SECopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2013)
dot icon04/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/03/2025
Registered office address changed from Suite 7 Grindleton Business Centre the Spinney Grindleton Clitheroe BB7 4DH England to First Floor Britannia House the Sidings Whalley Lancashire BB7 9SE on 2025-03-17
dot icon03/09/2024
Secretary's details changed for Claire Thornber on 2024-03-18
dot icon02/09/2024
Director's details changed for Miss Claire Hannah Thornber on 2024-03-18
dot icon02/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon05/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon02/08/2023
Registered office address changed from Unit 4, 2nd Floor, the Weaving Shed Holmes Mill Greenacre Street Clitheroe BB7 1EB England to Suite 7 Grindleton Business Centre the Spinney Grindleton Clitheroe BB7 4DH on 2023-08-02
dot icon17/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/02/2023
Secretary's details changed for Claire Thornber on 2020-09-18
dot icon23/02/2023
Director's details changed for Miss Claire Hannah Thornber on 2020-09-18
dot icon23/02/2023
Change of details for Miss Claire Hannah Thornber as a person with significant control on 2020-09-18
dot icon23/02/2023
Appointment of Mrs Paige Elizabeth Hargreaves as a director on 2023-02-22
dot icon25/01/2023
Termination of appointment of Elizabeth Hindle as a director on 2023-01-26
dot icon15/09/2022
Director's details changed for Ms Gail Dibb on 2022-08-14
dot icon15/09/2022
Appointment of Ms Gail Dibb as a director on 2022-08-14
dot icon30/08/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/08/2022
Registered office address changed from Unit 4, 2nd Floor, the Weaving Shed Holmes Mill Greenacre Street Clitheroe Lancashire BB7 1EB England to Unit 4, 2nd Floor, the Weaving Shed Holmes Mill Greenacre Street Clitheroe BB7 1EB on 2022-08-15
dot icon15/08/2022
Termination of appointment of Paige Elizabeth Hargreaves as a director on 2022-08-14
dot icon15/08/2022
Registered office address changed from 8 Poplar Way Barrow Clitheroe BB7 9ZN England to Unit 4, 2nd Floor, the Weaving Shed Holmes Mill Greenacre Street Clitheroe Lancashire BB7 1EB on 2022-08-15
dot icon30/06/2022
Director's details changed for Elizabeth Thornber on 2021-01-20
dot icon07/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/11/2020
Director's details changed for Mrs Paige Elizabeth Hargreaves on 2020-11-09
dot icon10/11/2020
Director's details changed for Mrs Paige Elizabeth Hargreaves on 2020-11-09
dot icon10/11/2020
Director's details changed for Elizabeth Thornber on 2020-11-09
dot icon10/11/2020
Secretary's details changed for Claire Thornber on 2020-11-09
dot icon09/11/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon09/11/2020
Director's details changed for Miss Claire Hannah Thornber on 2020-11-09
dot icon30/09/2020
Registered office address changed from 5 Corn Mill Mews Whalley Clitheroe BB7 9st England to 8 Poplar Way Barrow Clitheroe BB7 9ZN on 2020-09-30
dot icon10/08/2020
Director's details changed for Paige Thornber on 2020-08-01
dot icon17/06/2020
Director's details changed for Elizabeth Johnson on 2020-06-10
dot icon27/05/2020
Registered office address changed from The Wheelhouse Broughton Skipton BD23 3AG England to 5 Corn Mill Mews Whalley Clitheroe BB7 9st on 2020-05-27
dot icon18/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon27/08/2019
Termination of appointment of John Michael Reynard as a director on 2019-08-22
dot icon21/08/2019
Registered office address changed from 5 Corn Mill Mews Whalley Clitheroe BB7 9st England to The Wheelhouse Broughton Skipton BD23 3AG on 2019-08-21
dot icon22/01/2019
Termination of appointment of George Edward Jones as a director on 2019-01-19
dot icon29/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon08/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon15/11/2016
Total exemption full accounts made up to 2016-08-31
dot icon09/09/2016
Registered office address changed from 1B Sunnyside Avenue Billington Clitheroe BB7 9TR to 5 Corn Mill Mews Whalley Clitheroe BB7 9st on 2016-09-09
dot icon07/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon02/10/2015
Total exemption full accounts made up to 2015-08-31
dot icon23/09/2015
Annual return made up to 2015-08-29 no member list
dot icon20/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon14/10/2014
Annual return made up to 2014-08-29 no member list
dot icon14/10/2014
Secretary's details changed for Claire Kellett on 2014-04-01
dot icon14/10/2014
Director's details changed for Claire Kellett on 2014-04-01
dot icon29/08/2013
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
31/08/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
Hargreaves, Paige Elizabeth
Director
22/02/2023 - Present
2
Hargreaves, Paige Elizabeth
Director
29/08/2013 - 14/08/2022
2
Hindle, Elizabeth
Director
28/08/2013 - 25/01/2023
-
Dibb, Gail
Director
14/08/2022 - Present
-
Thornber, Claire Hannah
Director
29/08/2013 - Present
6

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 CAUDA EQUINA SYNDROME ASSOCIATION C.I.C.

CAUDA EQUINA SYNDROME ASSOCIATION C.I.C. is an(a) Active company incorporated on 29/08/2013 with the registered office located at First Floor Britannia House, The Sidings, Whalley, Lancashire BB7 9SE. 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 CAUDA EQUINA SYNDROME ASSOCIATION C.I.C.?

toggle

CAUDA EQUINA SYNDROME ASSOCIATION C.I.C. is currently Active. It was registered on 29/08/2013 .

Where is CAUDA EQUINA SYNDROME ASSOCIATION C.I.C. located?

toggle

CAUDA EQUINA SYNDROME ASSOCIATION C.I.C. is registered at First Floor Britannia House, The Sidings, Whalley, Lancashire BB7 9SE.

What does CAUDA EQUINA SYNDROME ASSOCIATION C.I.C. do?

toggle

CAUDA EQUINA SYNDROME ASSOCIATION C.I.C. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAUDA EQUINA SYNDROME ASSOCIATION C.I.C.?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-08-29 with no updates.