CRAFT CONSCIOUS C.I.C.

Register to unlock more data on OkredoRegister

CRAFT CONSCIOUS C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09877598

Incorporation date

18/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cardigan Community Centre, 145-149 Cardigan Road, Leeds LS6 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2015)
dot icon01/12/2025
Termination of appointment of Martin Charlesworth as a director on 2025-11-17
dot icon01/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon01/03/2025
Total exemption full accounts made up to 2024-02-28
dot icon03/12/2024
Director's details changed for The Reverend Father Monsignor Martin Charlesworth on 2024-11-30
dot icon03/12/2024
Director's details changed for The Reverend Father Monsignor Martin Charlesworth on 2024-11-30
dot icon03/12/2024
Director's details changed for The Reverend Father Monsignor Martin Charlesworth on 2024-11-30
dot icon01/12/2024
Director's details changed for Ms Evangeline Amber-Rose on 2024-11-30
dot icon01/12/2024
Director's details changed for Ms Teresa Melita Mack on 2024-11-30
dot icon01/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon08/01/2024
Director's details changed for Ms Teresa Melita Mack on 2023-12-31
dot icon06/01/2024
Termination of appointment of Vicki Rose Pannell as a director on 2023-12-31
dot icon06/01/2024
Director's details changed for Ms Evangeline Amber-Rose on 2023-12-31
dot icon28/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon27/06/2023
Registered office address changed from 64 Windmill Road Leeds LS10 3HJ England to The Cardigan Community Centre 145-149 Cardigan Road Leeds LS6 1LJ on 2023-06-27
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon29/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon26/08/2022
Previous accounting period extended from 2021-11-30 to 2022-02-28
dot icon01/12/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/12/2021
Director's details changed for The Reverend Father Monsignor Martin Charlesworth on 2021-11-19
dot icon30/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon24/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon24/12/2020
Appointment of Mrs Vicki Rose Pannell as a director on 2020-11-30
dot icon21/09/2020
Micro company accounts made up to 2019-11-30
dot icon03/12/2019
Director's details changed for Reverend Father Martin Charlesworth on 2019-11-25
dot icon01/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon01/12/2019
Director's details changed for Ms Teresa Melita Mack on 2019-11-18
dot icon01/12/2019
Director's details changed for Ms Evangeline Amber-Rose on 2019-11-29
dot icon10/09/2019
Micro company accounts made up to 2018-11-30
dot icon26/11/2018
Appointment of Reverend Father Martin Charlesworth as a director on 2018-11-22
dot icon24/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon24/11/2018
Appointment of Ms Evangeline Amber-Rose as a director on 2018-11-22
dot icon24/09/2018
Micro company accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon11/03/2016
Registered office address changed from Second Floor Symons House Belgrave Street Leeds West Yorkshire LS2 8DD to 64 Windmill Road Leeds LS10 3HJ on 2016-03-11
dot icon18/11/2015
Incorporation of a Community Interest Company
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
52.00
-
0.00
513.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlesworth, Martin, The Reverend Father Monsignor
Director
22/11/2018 - 17/11/2025
1
Pannell, Vicki Rose
Director
30/11/2020 - 31/12/2023
-
Amber-Rose, Evangeline
Director
22/11/2018 - Present
-
Mack, Teresa Melita
Director
18/11/2015 - 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 CRAFT CONSCIOUS C.I.C.

CRAFT CONSCIOUS C.I.C. is an(a) Active company incorporated on 18/11/2015 with the registered office located at The Cardigan Community Centre, 145-149 Cardigan Road, Leeds LS6 1LJ. 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 CRAFT CONSCIOUS C.I.C.?

toggle

CRAFT CONSCIOUS C.I.C. is currently Active. It was registered on 18/11/2015 .

Where is CRAFT CONSCIOUS C.I.C. located?

toggle

CRAFT CONSCIOUS C.I.C. is registered at The Cardigan Community Centre, 145-149 Cardigan Road, Leeds LS6 1LJ.

What does CRAFT CONSCIOUS C.I.C. do?

toggle

CRAFT CONSCIOUS C.I.C. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CRAFT CONSCIOUS C.I.C.?

toggle

The latest filing was on 01/12/2025: Termination of appointment of Martin Charlesworth as a director on 2025-11-17.