GET TOGETHER AFTER SERVING CIC

Register to unlock more data on OkredoRegister

GET TOGETHER AFTER SERVING CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14021427

Incorporation date

04/04/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Bowness Avenue, Rochdale OL12 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2023)
dot icon15/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon04/02/2026
Appointment of Mr Wayne Traynor as a director on 2026-02-01
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/01/2026
Termination of appointment of Mark Sean Ostler as a director on 2026-01-25
dot icon11/11/2025
Registered office address changed from Rise Centre Smith Street Rochdale OL16 1YH England to 10 Bowness Avenue Rochdale OL12 7DN on 2025-11-11
dot icon11/11/2025
Notification of a person with significant control statement
dot icon15/10/2025
Cessation of Mark Sean Ostler as a person with significant control on 2025-10-15
dot icon15/10/2025
Cessation of Adam Trennery as a person with significant control on 2025-10-15
dot icon15/10/2025
Cessation of Dale Keogh as a person with significant control on 2025-10-15
dot icon29/08/2025
Termination of appointment of Wayne Michael Stott as a director on 2025-08-29
dot icon29/08/2025
Appointment of Mr Mark Sean Ostler as a director on 2025-08-20
dot icon22/08/2025
Registered office address changed from 15 Daneswood Fold Whitworth Rochdale OL12 8UE England to Rise Centre Smith Street Rochdale OL16 1YH on 2025-08-22
dot icon22/08/2025
Cessation of Wayne Michael Stott as a person with significant control on 2025-08-22
dot icon22/08/2025
Notification of Mark Sean Ostler as a person with significant control on 2023-01-04
dot icon15/05/2025
Appointment of Mr Wayne Michael Stott as a director on 2025-05-15
dot icon15/05/2025
Notification of Wayne Stott as a person with significant control on 2025-05-15
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/05/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/05/2023
Registered office address changed from 10 Bowness Avenue Rochdale OL12 7DN England to 15 Daneswood Fold Whitworth Rochdale OL12 8UE on 2023-05-12
dot icon12/05/2023
Confirmation statement made on 2023-04-03 with no updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trennery, Adam
Director
04/04/2022 - Present
-
Keogh, Dale
Director
04/04/2022 - Present
-
Mr Wayne Michael Stott
Director
15/05/2025 - 29/08/2025
2
Ostler, Mark Sean
Director
20/08/2025 - 25/01/2026
-
Traynor, Wayne
Director
01/02/2026 - Present
-

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+
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 GET TOGETHER AFTER SERVING CIC

GET TOGETHER AFTER SERVING CIC is an(a) Active company incorporated on 04/04/2022 with the registered office located at 10 Bowness Avenue, Rochdale OL12 7DN. There are currently 3 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 GET TOGETHER AFTER SERVING CIC?

toggle

GET TOGETHER AFTER SERVING CIC is currently Active. It was registered on 04/04/2022 .

Where is GET TOGETHER AFTER SERVING CIC located?

toggle

GET TOGETHER AFTER SERVING CIC is registered at 10 Bowness Avenue, Rochdale OL12 7DN.

What does GET TOGETHER AFTER SERVING CIC do?

toggle

GET TOGETHER AFTER SERVING CIC operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for GET TOGETHER AFTER SERVING CIC?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-02 with no updates.