CLIPSTONE COMMUNITY REGENERATION GROUP CIC

Register to unlock more data on OkredoRegister

CLIPSTONE COMMUNITY REGENERATION GROUP CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08796877

Incorporation date

29/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 George Street, Warsop, Mansfield NG20 0QACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2013)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon14/10/2025
Application to strike the company off the register
dot icon13/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon11/12/2024
Termination of appointment of Stuart Mollatt as a director on 2024-12-11
dot icon11/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon07/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon03/12/2022
Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH to 1 George Street Warsop Mansfield NG20 0QA on 2022-12-03
dot icon03/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon27/10/2022
Amended micro company accounts made up to 2018-04-05
dot icon17/06/2022
Certificate of change of name
dot icon16/05/2022
Appointment of Mr Stuart Mollatt as a director on 2022-05-16
dot icon10/04/2022
Cessation of Stuart Mollatt as a person with significant control on 2022-04-10
dot icon10/04/2022
Cessation of Eric Allan Dallman as a person with significant control on 2022-04-10
dot icon10/04/2022
Termination of appointment of Stuart Mollatt as a director on 2022-04-10
dot icon10/04/2022
Termination of appointment of Eric Allan Dallman as a director on 2022-04-10
dot icon10/04/2022
Termination of appointment of Clive Barry O'sullivan as a director on 2022-04-10
dot icon24/01/2022
Termination of appointment of Deborah Jane Hill as a director on 2022-01-11
dot icon20/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-04-05
dot icon17/05/2021
Micro company accounts made up to 2020-04-05
dot icon22/02/2021
Appointment of Ms Deborah Jane Hill as a director on 2021-02-20
dot icon08/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon17/01/2020
Termination of appointment of Deborah Jane Hill as a director on 2019-10-27
dot icon13/01/2020
Micro company accounts made up to 2019-04-05
dot icon18/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon11/12/2019
Cessation of Deborah Jane Hill as a person with significant control on 2019-10-27
dot icon24/05/2019
Resolutions
dot icon10/04/2019
Appointment of Mr Clive Barry O'sullivan as a director on 2019-03-26
dot icon07/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon07/01/2019
Notification of Stuart Mollatt as a person with significant control on 2018-12-07
dot icon07/01/2019
Notification of Eric Allan Dallman as a person with significant control on 2018-12-02
dot icon07/01/2019
Notification of Deborah Jane Hill as a person with significant control on 2018-12-07
dot icon07/01/2019
Director's details changed for Mrs Rachel Staley on 2018-12-12
dot icon16/12/2018
Appointment of Ms Deborah Jane Hill as a director on 2018-12-07
dot icon13/12/2018
Change of details for Mrs Rachel Staley as a person with significant control on 2018-05-13
dot icon13/12/2018
Change of details for Mrs Rachel Staley as a person with significant control on 2018-08-12
dot icon12/12/2018
Appointment of Mr Eric Allan Dallman as a director on 2018-12-01
dot icon12/12/2018
Change of details for Mrs Rachel Staley as a person with significant control on 2018-08-12
dot icon12/12/2018
Appointment of Mr Stuart Mollatt as a director on 2018-12-01
dot icon06/12/2018
Micro company accounts made up to 2018-04-05
dot icon09/01/2018
Micro company accounts made up to 2017-04-05
dot icon14/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon14/12/2017
Notification of Rachel Staley as a person with significant control on 2017-02-14
dot icon14/12/2017
Notification of Elaine Ann Evans as a person with significant control on 2017-06-30
dot icon14/12/2017
Cessation of Michael Sidney Fulthorpe as a person with significant control on 2017-02-20
dot icon14/12/2017
Cessation of Danielle Blount as a person with significant control on 2017-02-20
dot icon14/12/2017
Cessation of Mitchell Christopher Bancroft as a person with significant control on 2017-06-20
dot icon07/08/2017
Termination of appointment of Mitchell Christopher Bancroft as a director on 2017-06-20
dot icon18/07/2017
Appointment of Elaine Ann Evans as a director on 2017-06-30
dot icon21/04/2017
Termination of appointment of Lorraine Kushner Dowen as a director on 2017-04-01
dot icon28/02/2017
Appointment of Rachel Staley as a director on 2017-02-14
dot icon28/02/2017
Appointment of Lorraine Kushner Dowen as a director on 2017-02-15
dot icon28/02/2017
Termination of appointment of Michael Sidney Fulthorpe as a director on 2017-02-20
dot icon28/02/2017
Termination of appointment of Danielle Blount as a director on 2017-02-20
dot icon19/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon13/10/2016
Termination of appointment of Alison Pringle as a director on 2016-08-25
dot icon04/01/2016
Annual return made up to 2015-11-29 no member list
dot icon03/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon12/05/2015
Appointment of Danielle Blount as a director on 2015-03-18
dot icon17/03/2015
Registered office address changed from 60 Third Avenue Clipstone Mansfield Nottinghamshire NG21 9DE to 7 St. John Street Mansfield Nottinghamshire NG18 1QH on 2015-03-17
dot icon17/01/2015
Annual return made up to 2014-11-29 no member list
dot icon16/01/2015
Director's details changed
dot icon16/01/2015
Director's details changed for Michael Sydney Fulthorpe on 2014-12-11
dot icon12/12/2014
Termination of appointment of James Stanley Carono as a director on 2014-11-19
dot icon12/12/2014
Current accounting period extended from 2014-11-30 to 2015-04-05
dot icon12/12/2014
Termination of appointment of Roderick Brown as a director on 2014-11-19
dot icon14/05/2014
Termination of appointment of Christopher Pringle as a director
dot icon06/05/2014
Appointment of James Stanley Carono as a director
dot icon06/05/2014
Termination of appointment of Tegan Pringle as a director
dot icon28/04/2014
Appointment of Roderick Brown as a director
dot icon18/03/2014
Appointment of Mitchell Christopher Bancroft as a director
dot icon29/11/2013
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
05/04/2024
dot iconNext confirmation date
29/11/2025
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Roderick
Director
05/03/2014 - 19/11/2014
1
Mollatt, Stuart
Director
16/05/2022 - 11/12/2024
-
Mollatt, Stuart
Director
01/12/2018 - 10/04/2022
-
Staley, Rachel
Director
14/02/2017 - Present
-
Blount, Danielle
Director
18/03/2015 - 20/02/2017
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIPSTONE COMMUNITY REGENERATION GROUP CIC

CLIPSTONE COMMUNITY REGENERATION GROUP CIC is an(a) Dissolved company incorporated on 29/11/2013 with the registered office located at 1 George Street, Warsop, Mansfield NG20 0QA. 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 CLIPSTONE COMMUNITY REGENERATION GROUP CIC?

toggle

CLIPSTONE COMMUNITY REGENERATION GROUP CIC is currently Dissolved. It was registered on 29/11/2013 and dissolved on 06/01/2026.

Where is CLIPSTONE COMMUNITY REGENERATION GROUP CIC located?

toggle

CLIPSTONE COMMUNITY REGENERATION GROUP CIC is registered at 1 George Street, Warsop, Mansfield NG20 0QA.

What does CLIPSTONE COMMUNITY REGENERATION GROUP CIC do?

toggle

CLIPSTONE COMMUNITY REGENERATION GROUP CIC operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CLIPSTONE COMMUNITY REGENERATION GROUP CIC?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.