STEVE - BOY'S AND MEN'S HEALTH NETWORK CIC

Register to unlock more data on OkredoRegister

STEVE - BOY'S AND MEN'S HEALTH NETWORK CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14802169

Incorporation date

14/04/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stable Cottage Beaches Farm, Buckland St Mary, Chard, Somerset TA20 3QYCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2023)
dot icon05/01/2026
Total exemption full accounts made up to 2025-04-13
dot icon23/06/2025
Registered office address changed from Unit 3a, Old Bakery Business Park, Ford Road Wiveliscombe Taunton Somerset TA4 2FD England to Stable Cottage Beaches Farm Buckland St Mary Chard Somerset TA20 3QY on 2025-06-23
dot icon10/06/2025
Certificate of change of name
dot icon06/06/2025
Previous accounting period shortened from 2025-06-30 to 2025-04-13
dot icon15/05/2025
Termination of appointment of Andrew David Cunnington as a director on 2025-05-12
dot icon07/05/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/05/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon30/04/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon13/02/2025
Registered office address changed from , Unit 1 and 2, Old Bakery Business Park Ford Road, Wiveliscombe, Taunton, Somerset, TA4 2FD, England to Unit 3a, Old Bakery Business Park, Ford Road Wiveliscombe Taunton Somerset TA4 2FD on 2025-02-13
dot icon12/01/2025
Current accounting period extended from 2025-04-30 to 2025-06-30
dot icon15/10/2024
Registered office address changed from , Unit 2 West Down Farm Corton Denham, Sherborne, DT9 4LG, England to Unit 3a, Old Bakery Business Park, Ford Road Wiveliscombe Taunton Somerset TA4 2FD on 2024-10-15
dot icon08/09/2024
Appointment of Mr Nicholas Stanley James Acheson as a director on 2024-09-04
dot icon28/05/2024
Termination of appointment of Neil Martin Roper as a secretary on 2024-05-15
dot icon24/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon19/01/2024
Termination of appointment of Dragan Scekic as a director on 2024-01-19
dot icon27/11/2023
Registered office address changed from , Albemarle Centre Albemarle Road, Taunton, Somerset, TA1 1BA, United Kingdom to Unit 3a, Old Bakery Business Park, Ford Road Wiveliscombe Taunton Somerset TA4 2FD on 2023-11-27
dot icon04/08/2023
Appointment of Mr Andrew David Cunnington as a director on 2023-08-01
dot icon03/08/2023
Termination of appointment of Andrew Charles Gillet as a director on 2023-08-01
dot icon14/04/2023
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
13/04/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
13/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
13/04/2025
dot iconNext account date
13/04/2026
dot iconNext due on
13/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Neil
Director
14/04/2023 - Present
-
Mr Nicholas Stanley James Acheson
Director
04/09/2024 - Present
8
Roper, Neil Martin
Secretary
14/04/2023 - 15/05/2024
-
Gillet, Andrew Charles
Director
14/04/2023 - 01/08/2023
-
Scekic, Dragan
Director
14/04/2023 - 19/01/2024
-

Persons with Significant Control

0

No PSC data available.

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 STEVE - BOY'S AND MEN'S HEALTH NETWORK CIC

STEVE - BOY'S AND MEN'S HEALTH NETWORK CIC is an(a) Active company incorporated on 14/04/2023 with the registered office located at Stable Cottage Beaches Farm, Buckland St Mary, Chard, Somerset TA20 3QY. There are currently 2 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 STEVE - BOY'S AND MEN'S HEALTH NETWORK CIC?

toggle

STEVE - BOY'S AND MEN'S HEALTH NETWORK CIC is currently Active. It was registered on 14/04/2023 .

Where is STEVE - BOY'S AND MEN'S HEALTH NETWORK CIC located?

toggle

STEVE - BOY'S AND MEN'S HEALTH NETWORK CIC is registered at Stable Cottage Beaches Farm, Buckland St Mary, Chard, Somerset TA20 3QY.

What does STEVE - BOY'S AND MEN'S HEALTH NETWORK CIC do?

toggle

STEVE - BOY'S AND MEN'S HEALTH NETWORK CIC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for STEVE - BOY'S AND MEN'S HEALTH NETWORK CIC?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-04-13.