ONEWORLD UNITYBRIDGE CIC

Register to unlock more data on OkredoRegister

ONEWORLD UNITYBRIDGE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15165721

Incorporation date

26/09/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

237 The Bentleys, Lancashire Hill, Stockport SK5 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2023)
dot icon31/01/2026
Appointment of Miss Chenecka Jessica Mcanuff as a director on 2026-01-31
dot icon27/01/2026
Appointment of Miss Esther Allotey as a director on 2026-01-27
dot icon17/12/2025
Total exemption full accounts made up to 2024-07-30
dot icon03/11/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon24/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-07-30
dot icon24/06/2025
Termination of appointment of Catherine Jepchumba Ngeny as a director on 2025-06-17
dot icon24/06/2025
Termination of appointment of Amina Mumed Farah as a director on 2025-06-20
dot icon24/06/2025
Cessation of Amina Mumed Farah as a person with significant control on 2025-06-20
dot icon15/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon15/10/2024
Notification of Martha Athen Machiek as a person with significant control on 2024-10-15
dot icon15/10/2024
Notification of Amina Mumed Farah as a person with significant control on 2024-10-15
dot icon04/04/2024
Registered office address changed from , 237 237 the Bentleys, Lancashire Hill, Stockport, SK5 7SD, England to 237 the Bentleys Lancashire Hill Stockport SK5 7SD on 2024-04-04
dot icon04/04/2024
Registered office address changed from , 237 Lancashire Hill, Stockport, SK5 7SD, England to 237 the Bentleys Lancashire Hill Stockport SK5 7SD on 2024-04-04
dot icon04/04/2024
Director's details changed for Ms Martha Athen Machiek on 2024-04-04
dot icon03/04/2024
Cessation of Martha Athen Machiek as a person with significant control on 2024-04-03
dot icon03/04/2024
Cessation of Amina Mummed Farah as a person with significant control on 2024-04-03
dot icon03/04/2024
Director's details changed for Ms Amina Mummed Farah on 2024-04-03
dot icon26/03/2024
Appointment of Ms Catherine Ngeny as a director on 2024-03-26
dot icon17/10/2023
Registered office address changed from , Heaton Norris Community Centre Heaton Norris Pavilion, Love Lane, Stockport, Cheshire, SK4 1JA, United Kingdom to 237 the Bentleys Lancashire Hill Stockport SK5 7SD on 2023-10-17
dot icon26/09/2023
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
30/07/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allotey, Esther
Director
27/01/2026 - Present
2
Miss Martha Athen Machiek
Director
26/09/2023 - Present
2
Farah, Amina Mummed
Director
26/09/2023 - 20/06/2025
-
Ms Catherine Jepchumba Ngeny
Director
26/03/2024 - 17/06/2025
2
Mcanuff, Chenecka Jessica
Director
31/01/2026 - Present
-

Persons with Significant Control

7
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 ONEWORLD UNITYBRIDGE CIC

ONEWORLD UNITYBRIDGE CIC is an(a) Active company incorporated on 26/09/2023 with the registered office located at 237 The Bentleys, Lancashire Hill, Stockport SK5 7SD. 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 ONEWORLD UNITYBRIDGE CIC?

toggle

ONEWORLD UNITYBRIDGE CIC is currently Active. It was registered on 26/09/2023 .

Where is ONEWORLD UNITYBRIDGE CIC located?

toggle

ONEWORLD UNITYBRIDGE CIC is registered at 237 The Bentleys, Lancashire Hill, Stockport SK5 7SD.

What does ONEWORLD UNITYBRIDGE CIC do?

toggle

ONEWORLD UNITYBRIDGE CIC operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ONEWORLD UNITYBRIDGE CIC?

toggle

The latest filing was on 31/01/2026: Appointment of Miss Chenecka Jessica Mcanuff as a director on 2026-01-31.