FOCUS INDEPENDENT ADULT SOCIAL WORK C.I.C.

Register to unlock more data on OkredoRegister

FOCUS INDEPENDENT ADULT SOCIAL WORK C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08604885

Incorporation date

10/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heritage House, Fishermans Wharf, Grimsby, South Humberside DN31 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2013)
dot icon19/01/2026
Termination of appointment of Katherine Jane Eddington as a director on 2026-01-09
dot icon24/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Termination of appointment of Alison Jane Midgley as a director on 2025-07-17
dot icon17/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon14/04/2025
Termination of appointment of Samantha Jayne Margaret Osbourne as a director on 2025-03-31
dot icon26/02/2025
Appointment of Mrs Jane Miller as a director on 2025-02-25
dot icon27/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2025
Director's details changed for Mr Lee Russell Mair on 2025-01-14
dot icon14/01/2025
Cessation of Joseph Warner as a person with significant control on 2025-01-01
dot icon14/01/2025
Notification of Lee Russell Mair as a person with significant control on 2025-01-01
dot icon03/01/2025
Appointment of Mrs Katie Davis as a director on 2025-01-01
dot icon01/11/2024
Termination of appointment of Gary Mcwilliams as a director on 2024-11-01
dot icon31/10/2024
Termination of appointment of Christine Ann Forman as a director on 2024-10-31
dot icon18/10/2024
Termination of appointment of Michael Kenneth Briggs as a director on 2024-10-01
dot icon21/08/2024
Appointment of Mrs Sarah Dimberline as a director on 2024-08-01
dot icon24/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon07/06/2024
Termination of appointment of Dale Batey as a director on 2024-05-24
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Director's details changed for Mrs Alison Jane Midgely on 2023-10-24
dot icon13/09/2023
Termination of appointment of Sharon Pearson as a secretary on 2023-09-01
dot icon13/09/2023
Appointment of Mrs Nicola Jane Mekkaoui as a secretary on 2023-09-01
dot icon12/09/2023
Termination of appointment of Hannah Louise Elizabeth Turrell as a director on 2023-08-31
dot icon12/09/2023
Termination of appointment of Jayne Marie Laws as a director on 2023-08-31
dot icon12/09/2023
Appointment of Miss Chelsea Higgins as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Dale Batey as a director on 2023-09-01
dot icon12/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon08/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/04/2023
Termination of appointment of Joseph Warner as a director on 2023-03-31
dot icon03/04/2023
Appointment of Miss Deborah Ann Harding as a director on 2023-04-01
dot icon20/09/2022
Termination of appointment of Alex Hutchinson as a director on 2022-09-01
dot icon20/09/2022
Appointment of Miss Katherine Jane Eddington as a director on 2022-09-01
dot icon25/08/2022
Appointment of Mrs Alison Jane Midgely as a director on 2022-08-24
dot icon20/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon18/07/2022
Resolutions
dot icon18/07/2022
Memorandum and Articles of Association
dot icon10/12/2021
Director's details changed for Mr Lee Russell Mair on 2021-10-31
dot icon10/12/2021
Termination of appointment of Victoria Clair Orr as a director on 2021-12-01
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Appointment of Mr Gary Mcwilliams as a director on 2021-09-01
dot icon15/09/2021
Appointment of Mr Lee Russell Mair as a director on 2021-09-01
dot icon08/09/2021
Termination of appointment of Marc Neil Wilson as a director on 2021-09-01
dot icon08/09/2021
Termination of appointment of Stephanie Dawn Sharp as a director on 2021-09-01
dot icon23/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Appointment of Mrs Victoria Clair Orr as a director on 2019-11-27
dot icon03/12/2019
Appointment of Mrs Hannah Louise Elizabeth Turrell as a director on 2019-11-28
dot icon03/12/2019
Termination of appointment of Gemma Laister as a director on 2019-11-27
dot icon10/09/2019
Appointment of Mrs Samantha Jayne Margaret Osbourne as a director on 2019-09-04
dot icon10/09/2019
Appointment of Mr Alex Hutchinson as a director on 2019-09-04
dot icon10/09/2019
Appointment of Mr Marc Neil Wilson as a director on 2019-09-04
dot icon10/09/2019
Termination of appointment of John Allen as a director on 2019-09-04
dot icon10/09/2019
Termination of appointment of Nicola Jane Mekkaoui as a director on 2019-09-04
dot icon10/09/2019
Termination of appointment of Hazel Gardiner as a director on 2019-09-04
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon02/07/2019
Termination of appointment of Rosemary Joy Spreadborough as a director on 2019-06-30
dot icon05/03/2019
Appointment of Mrs Jayne Marie Laws as a director on 2019-02-13
dot icon20/11/2018
Termination of appointment of James Edward Gordon Steele as a director on 2018-11-15
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Termination of appointment of Christine Jackson as a director on 2018-09-05
dot icon06/09/2018
Appointment of Mrs Nicola Jane Mekkaoui as a director on 2018-09-05
dot icon05/09/2018
Termination of appointment of Lee Russell Mair as a director on 2018-09-05
dot icon05/09/2018
Termination of appointment of Kelly Louise Mansfield as a director on 2018-09-05
dot icon05/09/2018
Appointment of Mrs Stephanie Dawn Sharp as a director on 2018-09-05
dot icon05/09/2018
Appointment of Mrs Gemma Laister as a director on 2018-09-05
dot icon16/08/2018
Director's details changed for Mrs Kelly Louise Mansfield on 2018-08-16
dot icon16/08/2018
Director's details changed for Mr Lee Russell Mair on 2018-07-10
dot icon15/08/2018
Confirmation statement made on 2018-07-10 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Appointment of Mrs Hazel Gardiner as a director on 2017-09-06
dot icon18/09/2017
Appointment of Mr James Edward Gordon Steele as a director on 2017-09-06
dot icon18/09/2017
Termination of appointment of Heather Frances Tasker as a director on 2017-09-06
dot icon18/09/2017
Termination of appointment of Angela Janice Sanigar as a director on 2017-09-06
dot icon12/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon28/04/2017
Termination of appointment of Rebecca Patricia Parkinson as a director on 2016-11-04
dot icon08/02/2017
Termination of appointment of Beverley Anne Compton as a director on 2017-02-03
dot icon06/01/2017
Appointment of Mr John Allen as a director on 2016-12-24
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Director's details changed for Mrs Angela Janice Wall on 2016-10-03
dot icon14/10/2016
Termination of appointment of Mark William Leeman as a director on 2016-10-03
dot icon14/10/2016
Termination of appointment of Lee Andrew Parr as a director on 2016-10-03
dot icon14/10/2016
Appointment of Mr Lee Russell Mair as a director on 2016-10-03
dot icon14/10/2016
Appointment of Mrs Kelly Louise Mansfield as a director on 2016-10-03
dot icon14/10/2016
Appointment of Mrs Rosemary Joy Spreadborough as a director on 2016-10-03
dot icon14/10/2016
Appointment of Mr Stewart John Sleight as a director on 2016-10-03
dot icon18/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon03/06/2016
Appointment of Mrs Christine Jackson as a director on 2016-05-26
dot icon03/06/2016
Termination of appointment of Rosalind Mary Davey as a director on 2016-05-26
dot icon12/02/2016
Termination of appointment of Christine Wallis as a director on 2016-02-11
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Termination of appointment of Dawn Sharlotte as a director on 2015-11-26
dot icon20/08/2015
Termination of appointment of Ashley Thomas Jarvis as a director on 2015-08-20
dot icon20/08/2015
Appointment of Mrs Angela Janice Wall as a director on 2015-08-20
dot icon20/08/2015
Appointment of Ms Rebecca Patricia Parkinson as a director on 2015-08-20
dot icon20/08/2015
Termination of appointment of Sarah Anne Middleton as a director on 2015-08-20
dot icon04/08/2015
Annual return made up to 2015-07-10 no member list
dot icon04/08/2015
Director's details changed for Mrs Christine Wallis on 2015-01-25
dot icon04/08/2015
Director's details changed for Lee Andrew Parr on 2015-01-25
dot icon04/08/2015
Director's details changed for Joseph Warner on 2015-01-25
dot icon04/08/2015
Director's details changed for Christine Ann Forman on 2015-01-25
dot icon04/08/2015
Director's details changed for Sarah Anne Middleton on 2015-01-25
dot icon04/08/2015
Director's details changed for Ashley Thomas Jarvis on 2015-01-25
dot icon04/08/2015
Director's details changed for Mark William Leeman on 2015-01-25
dot icon04/08/2015
Director's details changed for Rosalind Mary Davey on 2015-01-25
dot icon04/08/2015
Director's details changed for Beverley Anne Compton on 2015-01-25
dot icon04/08/2015
Director's details changed for Michael Kenneth Briggs on 2015-01-25
dot icon10/04/2015
Director's details changed for Michael Kenneth Briggs on 2015-03-31
dot icon27/03/2015
Appointment of Mrs Heather Frances Tasker as a director on 2015-03-19
dot icon02/03/2015
Termination of appointment of Aaron Craig Harney as a director on 2015-02-24
dot icon25/02/2015
Appointment of Miss Dawn Sharlotte as a director on 2014-08-21
dot icon25/02/2015
Director's details changed for Aaron Craig Harney on 2015-01-19
dot icon25/02/2015
Registered office address changed from Olympia House 5 Saxon Court Gilbey Road Grimsby North East Lincolnshire DN31 2UJ to Heritage House Fishermans Wharf Grimsby South Humberside DN31 1SY on 2015-02-25
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Appointment of Mark William Leeman as a director on 2014-08-21
dot icon20/10/2014
Appointment of Lee Andrew Parr as a director on 2014-08-21
dot icon20/10/2014
Termination of appointment of Katherine Grady as a director on 2014-08-21
dot icon20/10/2014
Appointment of Ashley Thomas Jarvis as a director on 2014-08-21
dot icon20/10/2014
Termination of appointment of Anna Maria Dominica Page as a director on 2014-08-21
dot icon20/10/2014
Termination of appointment of Victoria Lee as a director on 2014-08-21
dot icon20/10/2014
Appointment of Rosalind Mary Davey as a director on 2014-08-21
dot icon20/10/2014
Termination of appointment of Christine Jackson as a director on 2014-08-21
dot icon01/08/2014
Annual return made up to 2014-07-10 no member list
dot icon01/08/2014
Director's details changed for Victoria Lee on 2014-06-23
dot icon01/08/2014
Director's details changed for Anna Maria Dominica Page on 2014-06-22
dot icon01/08/2014
Director's details changed for Sarah Anne Middleton on 2014-05-14
dot icon01/08/2014
Director's details changed for Aaron Craig Harney on 2014-06-19
dot icon13/05/2014
Previous accounting period shortened from 2014-07-31 to 2014-03-31
dot icon11/11/2013
Director's details changed for Victoria Lee on 2013-11-10
dot icon08/10/2013
Appointment of Anna Maria Dominica Page as a director
dot icon18/09/2013
Appointment of Katherine Grady as a director
dot icon18/09/2013
Appointment of Christine Wallis as a director
dot icon18/09/2013
Appointment of Sarah Anne Middleton as a director
dot icon18/09/2013
Termination of appointment of Sharon Pearson as a director
dot icon18/09/2013
Appointment of Joseph Warner as a director
dot icon18/09/2013
Appointment of Michael Kenneth Briggs as a director
dot icon18/09/2013
Appointment of Aaron Craig Harney as a director
dot icon18/09/2013
Appointment of Christine Ann Forman as a director
dot icon18/09/2013
Appointment of Christine Jackson as a director
dot icon18/09/2013
Appointment of Beverley Anne Compton as a director
dot icon18/09/2013
Appointment of Victoria Lee as a director
dot icon10/07/2013
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
31/03/2025
dot iconNext confirmation date
10/07/2026
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

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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forman, Christine Ann
Director
29/08/2013 - 31/10/2024
-
Compton, Beverley Anne
Director
29/08/2013 - 03/02/2017
-
Turrell, Hannah Louise Elizabeth
Director
28/11/2019 - 31/08/2023
-
Lee, Victoria
Director
29/08/2013 - 21/08/2014
-
Mr Lee Russell Mair
Director
03/10/2016 - 05/09/2018
2

Persons with Significant Control

3
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 FOCUS INDEPENDENT ADULT SOCIAL WORK C.I.C.

FOCUS INDEPENDENT ADULT SOCIAL WORK C.I.C. is an(a) Active company incorporated on 10/07/2013 with the registered office located at Heritage House, Fishermans Wharf, Grimsby, South Humberside DN31 1SY. There are currently 8 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 FOCUS INDEPENDENT ADULT SOCIAL WORK C.I.C.?

toggle

FOCUS INDEPENDENT ADULT SOCIAL WORK C.I.C. is currently Active. It was registered on 10/07/2013 .

Where is FOCUS INDEPENDENT ADULT SOCIAL WORK C.I.C. located?

toggle

FOCUS INDEPENDENT ADULT SOCIAL WORK C.I.C. is registered at Heritage House, Fishermans Wharf, Grimsby, South Humberside DN31 1SY.

What does FOCUS INDEPENDENT ADULT SOCIAL WORK C.I.C. do?

toggle

FOCUS INDEPENDENT ADULT SOCIAL WORK C.I.C. operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for FOCUS INDEPENDENT ADULT SOCIAL WORK C.I.C.?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Katherine Jane Eddington as a director on 2026-01-09.