CHERUB COMMUNITY VENTURES CIC

Register to unlock more data on OkredoRegister

CHERUB COMMUNITY VENTURES CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07450696

Incorporation date

25/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

23 Greenbank Drive, Oadby, Leicester, Leicestershire LE2 5RQCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2010)
dot icon01/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon01/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon06/08/2024
Micro company accounts made up to 2023-10-31
dot icon01/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon21/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon24/10/2022
Micro company accounts made up to 2021-10-31
dot icon09/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon08/11/2021
Micro company accounts made up to 2020-10-31
dot icon02/01/2021
Notification of Leona Eldreda White-Simmonds as a person with significant control on 2021-01-02
dot icon02/01/2021
Withdrawal of a person with significant control statement on 2021-01-02
dot icon09/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon26/10/2020
Micro company accounts made up to 2019-10-31
dot icon12/02/2020
Registered office address changed from 53 Osmaston Road Osmaston Road Leicester LE5 5JH England to 23 Greenbank Drive Oadby Leicester Leicestershire LE2 5RQ on 2020-02-12
dot icon12/02/2020
Appointment of Mrs Leona Elfreda White-Simmonds as a director on 2020-01-01
dot icon08/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon10/09/2019
Director's details changed for Miss Kedeisha Chante, Cecillia Gayle on 2017-05-17
dot icon18/08/2019
Termination of appointment of Tejash Patel as a secretary on 2019-07-30
dot icon18/08/2019
Registered office address changed from 23 Greenbank Drive Oadby Leicester Leicestershire LE2 5RQ to 53 Osmaston Road Osmaston Road Leicester LE5 5JH on 2019-08-18
dot icon18/08/2019
Termination of appointment of Leona Elfreda White-Simmonds as a director on 2019-08-01
dot icon18/08/2019
Appointment of Mr Tejash Patel as a director on 2019-08-01
dot icon08/08/2019
Micro company accounts made up to 2018-10-31
dot icon09/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon09/12/2018
Termination of appointment of Shannel Esther Cole as a director on 2018-06-09
dot icon01/08/2018
Micro company accounts made up to 2017-10-31
dot icon26/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon07/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/04/2016
Appointment of Miss Shannel Esther Cole as a director on 2012-04-04
dot icon27/04/2016
Appointment of Miss Kedeisha Chante, Cecillia Gayle as a director on 2016-03-28
dot icon27/04/2016
Appointment of Mr Tejash Patel as a secretary on 2010-12-15
dot icon01/03/2016
Compulsory strike-off action has been discontinued
dot icon27/02/2016
Annual return made up to 2015-11-25 no member list
dot icon23/02/2016
First Gazette notice for compulsory strike-off
dot icon03/08/2015
Total exemption small company accounts made up to 2014-10-30
dot icon25/03/2015
Total exemption small company accounts made up to 2013-10-30
dot icon09/01/2015
Annual return made up to 2014-11-25 no member list
dot icon13/12/2013
Annual return made up to 2013-11-25 no member list
dot icon02/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/01/2013
Annual return made up to 2012-11-25 no member list
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-30
dot icon17/02/2012
Annual return made up to 2011-11-25 no member list
dot icon12/04/2011
Termination of appointment of Pauline Bhaker as a director
dot icon09/03/2011
Current accounting period shortened from 2011-11-30 to 2011-10-31
dot icon25/11/2010
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
31/10/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tejash Patel
Director
01/08/2019 - Present
4
White-Simmonds, Leona Elfreda
Director
01/01/2020 - Present
2
Gayle, Kedeisha Chante, Cecillia
Director
28/03/2016 - Present
-

Persons with Significant Control

2
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 CHERUB COMMUNITY VENTURES CIC

CHERUB COMMUNITY VENTURES CIC is an(a) Active company incorporated on 25/11/2010 with the registered office located at 23 Greenbank Drive, Oadby, Leicester, Leicestershire LE2 5RQ. There are currently 3 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 CHERUB COMMUNITY VENTURES CIC?

toggle

CHERUB COMMUNITY VENTURES CIC is currently Active. It was registered on 25/11/2010 .

Where is CHERUB COMMUNITY VENTURES CIC located?

toggle

CHERUB COMMUNITY VENTURES CIC is registered at 23 Greenbank Drive, Oadby, Leicester, Leicestershire LE2 5RQ.

What does CHERUB COMMUNITY VENTURES CIC do?

toggle

CHERUB COMMUNITY VENTURES CIC operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CHERUB COMMUNITY VENTURES CIC?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-25 with no updates.