EAST MIDLANDS COMMUNITY LED HOUSING CIC

Register to unlock more data on OkredoRegister

EAST MIDLANDS COMMUNITY LED HOUSING CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07952697

Incorporation date

16/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stanley Bett House, 15-23 Tentercroft Street, Lincoln LN5 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2012)
dot icon23/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon18/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon20/03/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon11/02/2025
Accounts for a small company made up to 2024-08-31
dot icon23/04/2024
Appointment of Mr Martin Alfred Field as a director on 2024-04-23
dot icon13/04/2024
Accounts for a small company made up to 2023-08-31
dot icon07/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon11/02/2024
Termination of appointment of Robert Ledger as a director on 2024-02-09
dot icon09/12/2023
Termination of appointment of Richard John Tollemache Bt as a director on 2023-12-09
dot icon15/04/2023
Accounts for a small company made up to 2022-08-31
dot icon06/10/2022
Termination of appointment of Stephen Mark Galjaard as a director on 2022-09-20
dot icon04/08/2022
Appointment of Mr Kevin Clive Kendall as a director on 2022-05-20
dot icon23/07/2022
Appointment of Mr Blase Albert Lambert as a director on 2022-05-20
dot icon23/07/2022
Appointment of Mr Robert Ledger as a director on 2022-05-20
dot icon12/07/2022
Termination of appointment of Tessa Jayne Lynn as a director on 2022-06-27
dot icon14/04/2022
Accounts for a small company made up to 2021-08-31
dot icon04/04/2022
Termination of appointment of Alan Ball as a director on 2022-03-30
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon05/10/2021
Termination of appointment of Joanna Lavis as a director on 2021-09-30
dot icon05/10/2021
Termination of appointment of Jason Derek Couchman Beedell as a director on 2021-09-30
dot icon31/05/2021
Termination of appointment of Thomas Luke Archer as a director on 2021-05-25
dot icon24/03/2021
Accounts for a small company made up to 2020-08-31
dot icon02/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon17/02/2021
Termination of appointment of John Edwin Bramley as a secretary on 2021-02-15
dot icon17/02/2021
Appointment of Mr Darren Ian Fabris as a secretary on 2021-02-15
dot icon29/01/2021
Appointment of Mr Alan Ball as a director on 2021-01-25
dot icon27/01/2021
Appointment of Sir Richard John Tollemache Bt as a director on 2021-01-25
dot icon27/01/2021
Appointment of Dr Tessa Jayne Lynn as a director on 2021-01-25
dot icon25/01/2021
Termination of appointment of John Edwin Bramley as a director on 2021-01-25
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon03/02/2020
Termination of appointment of Stuart David Mitchell as a director on 2019-11-19
dot icon03/02/2020
Termination of appointment of Timothy William Ellis as a director on 2019-11-19
dot icon30/12/2019
Accounts for a small company made up to 2019-08-31
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon12/02/2019
Appointment of Mr John Edwin Bramley as a secretary on 2019-02-01
dot icon12/02/2019
Termination of appointment of John Patrick Mather as a secretary on 2019-01-31
dot icon08/02/2019
Accounts for a small company made up to 2018-08-31
dot icon22/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon25/01/2018
Resolutions
dot icon15/01/2018
Accounts for a small company made up to 2017-08-31
dot icon05/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-08-31
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon05/10/2017
Appointment of Dr Thomas Luke Archer as a director on 2017-10-05
dot icon11/09/2017
Director's details changed for The Rt Revd Dr Timothy William Ellis on 2017-09-11
dot icon11/09/2017
Director's details changed for Mr Darren Ian Fabris on 2017-02-01
dot icon21/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon11/11/2016
Appointment of Mr Stuart David Mitchell as a director on 2016-11-11
dot icon22/09/2016
Accounts for a small company made up to 2016-03-31
dot icon18/05/2016
Director's details changed for Jason Derek Couchman Beedell on 2016-05-18
dot icon18/05/2016
Director's details changed for Joanna Lavis on 2016-05-16
dot icon18/05/2016
Director's details changed for John Edwin Bramley on 2016-05-16
dot icon04/05/2016
Termination of appointment of John Dennis Howes as a director on 2016-04-22
dot icon28/04/2016
Resolutions
dot icon14/04/2016
Registered office address changed from Markime House Pooles Lane Spilsby Lincolnshire PE23 5EY to Stanley Bett House 15-23 Tentercroft Street Lincoln LN5 7DB on 2016-04-14
dot icon13/04/2016
Appointment of Mr John Patrick Mather as a secretary on 2016-04-01
dot icon13/04/2016
Termination of appointment of John Dennis Howes as a secretary on 2016-04-01
dot icon11/03/2016
Annual return made up to 2016-02-16 no member list
dot icon04/09/2015
Accounts for a small company made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-02-16 no member list
dot icon26/09/2014
Full accounts made up to 2014-03-31
dot icon27/06/2014
Appointment of Mr Darren Ian Fabris as a director on 2014-06-19
dot icon14/03/2014
Annual return made up to 2014-02-16 no member list
dot icon29/10/2013
Full accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-16 no member list
dot icon22/01/2013
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon12/07/2012
Appointment of Mr Stephen Mark Galjaard as a director on 2012-07-12
dot icon24/04/2012
Appointment of Bishop of Grantham Timothy William Ellis as a director on 2012-02-16
dot icon16/02/2012
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
31/08/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kendall, Kevin Clive
Director
20/05/2022 - Present
5
Ledger, Robert
Director
20/05/2022 - 09/02/2024
2
Mr Blase Albert Lambert
Director
20/05/2022 - Present
9
Galjaard, Stephen Mark
Director
11/07/2012 - 19/09/2022
11
Tollemache Bt, Richard John, Sir
Director
25/01/2021 - 09/12/2023
-

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 EAST MIDLANDS COMMUNITY LED HOUSING CIC

EAST MIDLANDS COMMUNITY LED HOUSING CIC is an(a) Active company incorporated on 16/02/2012 with the registered office located at Stanley Bett House, 15-23 Tentercroft Street, Lincoln LN5 7DB. 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 EAST MIDLANDS COMMUNITY LED HOUSING CIC?

toggle

EAST MIDLANDS COMMUNITY LED HOUSING CIC is currently Active. It was registered on 16/02/2012 .

Where is EAST MIDLANDS COMMUNITY LED HOUSING CIC located?

toggle

EAST MIDLANDS COMMUNITY LED HOUSING CIC is registered at Stanley Bett House, 15-23 Tentercroft Street, Lincoln LN5 7DB.

What does EAST MIDLANDS COMMUNITY LED HOUSING CIC do?

toggle

EAST MIDLANDS COMMUNITY LED HOUSING CIC operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for EAST MIDLANDS COMMUNITY LED HOUSING CIC?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-08-31.