COMMUNITY INFRASTRUCTURE PARTNERSHIP CIC

Register to unlock more data on OkredoRegister

COMMUNITY INFRASTRUCTURE PARTNERSHIP CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13111473

Incorporation date

04/01/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Andover Bus Station, West Street, Andover, Hampshire SP10 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2021)
dot icon16/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/11/2024
Termination of appointment of Gosport Voluntary Action as a director on 2024-10-31
dot icon03/09/2024
Appointment of Mrs Terry Ann Bishop as a director on 2024-01-14
dot icon02/09/2024
Termination of appointment of Leah Campbell as a director on 2024-05-01
dot icon19/01/2024
Director's details changed for Ms Leah Campbell on 2024-01-01
dot icon19/01/2024
Director's details changed for Community Action Hampshire on 2024-01-01
dot icon19/01/2024
Director's details changed for One Community Eastleigh on 2024-01-01
dot icon19/01/2024
Director's details changed for Ms Leah Campbell on 2024-01-01
dot icon18/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon22/12/2023
Registered office address changed from Westgate Chambers Staple Gardens Winchester SO23 8SR England to Andover Bus Station West Street Andover Hampshire SP10 1QP on 2023-12-22
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Termination of appointment of Caroline Elizabeth Winchurch as a director on 2023-09-22
dot icon22/09/2023
Appointment of Ms Leah Campbell as a director on 2023-09-22
dot icon21/08/2023
Previous accounting period extended from 2023-01-31 to 2023-03-31
dot icon03/07/2023
Amended total exemption full accounts made up to 2022-01-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon25/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/09/2022
Appointment of Mrs Caroline Elizabeth Winchurch as a director on 2022-03-31
dot icon12/09/2022
Termination of appointment of Tony Capon as a director on 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon26/11/2021
Appointment of Mr Tony Capon as a director on 2021-11-25
dot icon23/05/2021
Termination of appointment of Helen Susan Dovey as a director on 2021-04-29
dot icon23/05/2021
Termination of appointment of Donna Barbara Bone as a director on 2021-04-29
dot icon23/05/2021
Termination of appointment of Caroline Elizabeth Winchurch as a director on 2021-04-29
dot icon23/05/2021
Termination of appointment of Tony Capon as a director on 2021-04-29
dot icon23/05/2021
Termination of appointment of Jean Elna Roberts-Jones as a director on 2021-04-29
dot icon23/05/2021
Appointment of Unity (Southern) as a director on 2021-04-29
dot icon23/05/2021
Termination of appointment of Edward John Hill as a director on 2021-04-29
dot icon23/05/2021
Termination of appointment of Terry Ann Bishop as a director on 2021-04-29
dot icon23/05/2021
Appointment of Rushmoor Voluntary Services as a director on 2021-04-29
dot icon23/05/2021
Appointment of Hart Voluntary Action as a director on 2021-04-29
dot icon23/05/2021
Appointment of Gosport Voluntary Action as a director on 2021-04-29
dot icon23/05/2021
Appointment of One Community Eastleigh as a director on 2021-04-29
dot icon23/05/2021
Appointment of Basingstoke Voluntary Action as a director on 2021-04-29
dot icon23/05/2021
Appointment of Community Action Hampshire as a director on 2021-04-29
dot icon18/03/2021
Appointment of Mr Edward John Hill as a director on 2021-03-18
dot icon18/03/2021
Termination of appointment of Nicky Staveley as a director on 2021-03-18
dot icon04/01/2021
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
14.97K
-
0.00
14.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winchurch, Caroline Elizabeth
Director
31/03/2022 - 22/09/2023
2
COMMUNITY ACTION HAMPSHIRE
Corporate Director
29/04/2021 - Present
2
BASINGSTOKE VOLUNTARY ACTION
Corporate Director
29/04/2021 - Present
-
GOSPORT VOLUNTARY ACTION
Corporate Director
29/04/2021 - 31/10/2024
-
HART VOLUNTARY ACTION
Corporate Director
29/04/2021 - 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 COMMUNITY INFRASTRUCTURE PARTNERSHIP CIC

COMMUNITY INFRASTRUCTURE PARTNERSHIP CIC is an(a) Active company incorporated on 04/01/2021 with the registered office located at Andover Bus Station, West Street, Andover, Hampshire SP10 1QP. There are currently 7 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 COMMUNITY INFRASTRUCTURE PARTNERSHIP CIC?

toggle

COMMUNITY INFRASTRUCTURE PARTNERSHIP CIC is currently Active. It was registered on 04/01/2021 .

Where is COMMUNITY INFRASTRUCTURE PARTNERSHIP CIC located?

toggle

COMMUNITY INFRASTRUCTURE PARTNERSHIP CIC is registered at Andover Bus Station, West Street, Andover, Hampshire SP10 1QP.

What does COMMUNITY INFRASTRUCTURE PARTNERSHIP CIC do?

toggle

COMMUNITY INFRASTRUCTURE PARTNERSHIP CIC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COMMUNITY INFRASTRUCTURE PARTNERSHIP CIC?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-03 with no updates.