GOAL-DRIVEN C.I.C.

Register to unlock more data on OkredoRegister

GOAL-DRIVEN C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10494183

Incorporation date

24/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Union House, 111 New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2016)
dot icon05/12/2025
Termination of appointment of Rishi Bhatt as a secretary on 2025-11-22
dot icon05/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/02/2025
Registered office address changed from 46 International House, the Priory Queensway Birmingham B4 7LR England to Union House 111 New Union Street Coventry CV1 2NT on 2025-02-27
dot icon12/02/2025
Registered office address changed from Goal-Driven Cic University of Wolverhampton Science Park Pa103 Technology Centre, Glaisher Drive Wolverhampton West Midlands WV10 9RU England to 46 International House, the Priory Queensway Birmingham B4 7LR on 2025-02-12
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon06/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/04/2024
Registered office address changed from University of Wolverhampton Science Park Goal-Driven Cic, Pa103, Technology Centre. Uow Science Park, Glaisher Drive. Wolverhampton. WV10 9RU England to Goal-Driven Cic University of Wolverhampton Science Park Pa103 Technology Centre, Glaisher Drive Wolverhampton West Midlands WV10 9RU on 2024-04-19
dot icon12/04/2024
Registered office address changed from Union House 111, New Union Street Coventry CV1 2NT England to University of Wolverhampton Science Park Goal-Driven Cic, Pa103, Technology Centre. Uow Science Park, Glaisher Drive. Wolverhampton. WV10 9RU on 2024-04-12
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/02/2023
Appointment of Mr James William Prescott as a director on 2023-02-04
dot icon03/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/02/2022
Termination of appointment of Audreia Ancia Joseph as a director on 2022-02-15
dot icon30/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon28/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon19/12/2020
Registered office address changed from Union House 111, New Union Street Coventry CV1 2NT England to Union House 111, New Union Street Coventry CV1 2NT on 2020-12-19
dot icon19/12/2020
Registered office address changed from Union House New Union Street Coventry CV1 2NT England to Union House 111, New Union Street Coventry CV1 2NT on 2020-12-19
dot icon17/11/2020
Registered office address changed from Suite 2 111, Priory Road Hall Green Birmingham B28 0TG England to Union House New Union Street Coventry CV1 2NT on 2020-11-17
dot icon17/11/2020
Termination of appointment of Lloyd Robinson as a director on 2020-11-17
dot icon14/11/2020
Termination of appointment of Marcus Hoo as a secretary on 2020-11-14
dot icon13/11/2020
Appointment of Mr Carl Abrahams as a director on 2020-11-13
dot icon10/11/2020
Resolutions
dot icon26/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/09/2020
Termination of appointment of Ivan Junior Mcfarlane as a director on 2020-09-12
dot icon12/09/2020
Appointment of Mrs Audreia Ancia Joseph as a director on 2020-09-12
dot icon12/09/2020
Termination of appointment of Audreia Josephs as a secretary on 2020-09-12
dot icon04/08/2020
Appointment of Mr Rishi Bhatt as a secretary on 2020-08-04
dot icon04/08/2020
Secretary's details changed for Mrs Audreia Joephs on 2020-08-04
dot icon02/08/2020
Appointment of Mrs Audreia Joephs as a secretary on 2020-08-02
dot icon19/04/2020
Registered office address changed from The Business Suite 2, 111, Priory Road Hall Green Birmingham B28 0TG England to Suite 2 111, Priory Road Hall Green Birmingham B28 0TG on 2020-04-19
dot icon17/04/2020
Director's details changed for Mr Cornell Anthony Fox on 2020-04-17
dot icon17/04/2020
Registered office address changed from Business Development Centre 332 Marsh Lane Erdington Birmingham West Midlands B23 6HP England to The Business Suite 2, 111, Priory Road Hall Green Birmingham B28 0TG on 2020-04-17
dot icon07/01/2020
Registered office address changed from Unit 10 Brettell Lane Brierley Hill West Midlands DY5 3LG England to Business Development Centre 332 Marsh Lane Erdington Birmingham West Midlands B23 6HP on 2020-01-07
dot icon09/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/01/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/02/2018
Registered office address changed from Technology Centre Pa103 Glaisher Drive Wolverhampton West Midlands WV10 9RU to Unit 10 Brettell Lane Brierley Hill West Midlands DY5 3LG on 2018-02-14
dot icon13/02/2018
Appointment of Mr Ivan Mcfarlane as a director on 2018-02-13
dot icon10/02/2018
Termination of appointment of Matthew Saddler as a director on 2018-02-10
dot icon31/01/2018
Appointment of Mr Matthew Saddler as a director on 2018-01-31
dot icon30/01/2018
Appointment of Mr Lloyd Robinson as a director on 2018-01-30
dot icon16/01/2018
Confirmation statement made on 2017-11-23 with no updates
dot icon06/11/2017
Appointment of Mr Marcus Hoo as a secretary on 2017-11-06
dot icon24/11/2016
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
30/11/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prescott, James William
Director
04/02/2023 - Present
4
Fox, Cornell Anthony
Director
24/11/2016 - Present
4
Bhatt, Rishi
Secretary
04/08/2020 - 22/11/2025
-
Abrahams, Carl
Director
13/11/2020 - 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 GOAL-DRIVEN C.I.C.

GOAL-DRIVEN C.I.C. is an(a) Active company incorporated on 24/11/2016 with the registered office located at Union House, 111 New Union Street, Coventry CV1 2NT. 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 GOAL-DRIVEN C.I.C.?

toggle

GOAL-DRIVEN C.I.C. is currently Active. It was registered on 24/11/2016 .

Where is GOAL-DRIVEN C.I.C. located?

toggle

GOAL-DRIVEN C.I.C. is registered at Union House, 111 New Union Street, Coventry CV1 2NT.

What does GOAL-DRIVEN C.I.C. do?

toggle

GOAL-DRIVEN C.I.C. operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for GOAL-DRIVEN C.I.C.?

toggle

The latest filing was on 05/12/2025: Termination of appointment of Rishi Bhatt as a secretary on 2025-11-22.