MANE MISSION CIC

Register to unlock more data on OkredoRegister

MANE MISSION CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15111942

Incorporation date

04/09/2023

Size

-

Contacts

Registered address

Registered address

58 Prince Regent Street Prince Regent Street, Suite 6, Stockton-On-Tees TS18 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2023)
dot icon20/11/2025
Director's details changed for Miss Nicola Julie Foxall on 2025-11-17
dot icon20/11/2025
Director's details changed for Mrs Emma Louise Gordon on 2025-11-17
dot icon20/11/2025
Director's details changed for Mrs Emma Louise Gordon on 2025-11-17
dot icon20/11/2025
Director's details changed for Mr Sebastian Thomas Halliwell on 2025-11-17
dot icon20/11/2025
Director's details changed for Miss Zoey Halliwell on 2025-11-17
dot icon20/11/2025
Registered office address changed from 5 Ramsgate Stockton-on-Tees Durham TS18 1BS to 58 Prince Regent Street Prince Regent Street Suite 6 Stockton-on-Tees TS18 1DF on 2025-11-20
dot icon24/10/2025
Registered office address changed from First Floor 5-9 Yarm Lane Stockton-on-Tees TS18 3DR England to 5 Ramsgate Stockton-on-Tees Durham TS18 1BS on 2025-10-24
dot icon09/09/2025
Compulsory strike-off action has been discontinued
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon01/06/2025
Registered office address changed from First Floor 3-9 Yarm Lane Stockton-on-Tees TS18 3DR England to First Floor 5-9 Yarm Lane Stockton-on-Tees TS18 3DR on 2025-06-01
dot icon18/01/2025
Appointment of Mrs Emma Louise Gordon as a director on 2025-01-15
dot icon16/01/2025
Registered office address changed from First Floor 3-5 Yarm Lane Yarm Lane Stockton-on-Tees TS18 3DR England to First Floor 3-9 Yarm Lane Stockton-on-Tees TS18 3DR on 2025-01-16
dot icon01/10/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon26/03/2024
Director's details changed for Miss Zoey Halliwell on 2024-03-24
dot icon24/03/2024
Registered office address changed from 7 Norton Road Stockton-on-Tees TS18 2BW England to First Floor 3-5 Yarm Lane Yarm Lane Stockton-on-Tees TS18 3DR on 2024-03-24
dot icon24/03/2024
Termination of appointment of Shauna Grace Neylan as a director on 2024-03-24
dot icon24/03/2024
Director's details changed for Mr Sebastian Thomas Halliwell on 2024-03-24
dot icon24/03/2024
Director's details changed for Miss Nicola Julie Foxall on 2024-03-24
dot icon04/09/2023
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
04/06/2026

Accounts

dot iconNext account date
30/09/2024
dot iconNext due on
04/06/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Emma Louise
Director
15/01/2025 - Present
3
Miss Zoey Halliwell
Director
04/09/2023 - Present
-
Foxall, Nicola Julie
Director
04/09/2023 - Present
-
Halliwell, Sebastian Thomas
Director
04/09/2023 - Present
-
Neylan, Shauna Grace
Director
04/09/2023 - 24/03/2024
-

Persons with Significant Control

2
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 MANE MISSION CIC

MANE MISSION CIC is an(a) Active company incorporated on 04/09/2023 with the registered office located at 58 Prince Regent Street Prince Regent Street, Suite 6, Stockton-On-Tees TS18 1DF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MANE MISSION CIC?

toggle

MANE MISSION CIC is currently Active. It was registered on 04/09/2023 .

Where is MANE MISSION CIC located?

toggle

MANE MISSION CIC is registered at 58 Prince Regent Street Prince Regent Street, Suite 6, Stockton-On-Tees TS18 1DF.

What does MANE MISSION CIC do?

toggle

MANE MISSION CIC operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for MANE MISSION CIC?

toggle

The latest filing was on 20/11/2025: Director's details changed for Miss Nicola Julie Foxall on 2025-11-17.