BRANCHING OUT
Overview
| Company Name | BRANCHING OUT |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03068661 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRANCHING OUT?
- Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other education n.e.c. (85590) / Education
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is BRANCHING OUT located?
| Registered Office Address | Branching Out 27 Grange Lane CB6 1HW Littleport Ely Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRANCHING OUT?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRANCHING OUT?
| Last Confirmation Statement Made Up To | Aug 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 11, 2025 |
| Overdue | No |
What are the latest filings for BRANCHING OUT?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 25 pages | AA | ||||||||||||||
Termination of appointment of Mark William Duff as a director on Dec 11, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Hummersone as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Deborah Jane Davis as a director on Dec 12, 2025 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Second filing for the appointment of Mrs Wendy Ann Cochrane as a director | 3 pages | RP04AP01 | ||||||||||||||
Confirmation statement made on Aug 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Lizanne Visagie as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||||||
Appointment of Mr Christopher Walker as a director on Nov 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Wendy Ann Cochrane as a director on Nov 29, 2024 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Amanda Lavinia Hillerby as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Michelle Lynn Vinall as a director on Sep 27, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark William Duff as a director on Sep 27, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 27 Grange Lane Littleport Ely CB6 1HW England to 27 Grange Lane Littleport Ely CB6 1HW | 1 pages | AD02 | ||||||||||||||
Register inspection address has been changed from 27 Grange Lane Littleport Ely CB6 1HW England to 27 Grange Lane Littleport Ely CB6 1HW | 1 pages | AD02 | ||||||||||||||
Register inspection address has been changed from C/O Mrs Susan Wiggans 27 Grange Lane Littleport Ely Cambridgeshire CB6 1HW England to 27 Grange Lane Littleport Ely CB6 1HW | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Brian Wilfred Hayes as a director on Jun 14, 2024 | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Mrs Stephanie Ward on May 08, 2024 | 1 pages | CH03 | ||||||||||||||
Appointment of Ms Lizanne Visagie as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kim Bernadette Taylor as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||||||
Who are the officers of BRANCHING OUT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARD, Stephanie | Secretary | Branching Out 27 Grange Lane CB6 1HW Littleport Ely Cambridgeshire | 301763080001 | |||||||
| BOYLE, John | Director | Branching Out 27 Grange Lane CB6 1HW Littleport Ely Cambridgeshire | England | British | 286455060001 | |||||
| COCHRANE, Wendy Ann | Director | Branching Out 27 Grange Lane CB6 1HW Littleport Ely Cambridgeshire | England | British | 316125780001 | |||||
| DAVIS, Deborah Jane | Director | 27 Grange Lane , Littleport CB6 1HW Ely 27 Grange Lane Cambridgeshire United Kingdom | England | British | 343409090001 | |||||
| HUNT, Ian | Director | Branching Out 27 Grange Lane CB6 1HW Littleport Ely Cambridgeshire | England | British | 312379420001 | |||||
| VINALL, Michelle Lynn | Director | Grange Lane Littleport CB6 1HW Ely 27 England | England | British | 327872310001 | |||||
| WALKER, Christopher | Director | Branching Out 27 Grange Lane CB6 1HW Littleport Ely Cambridgeshire | England | British | 330380160001 | |||||
| MCCLELLAND, Arthur John | Secretary | Broom Cottage 23 Reads Street Stretham CB6 3JT Ely Cambridgeshire | British | 48524620001 | ||||||
| MCCLELLAND, Arthur John | Secretary | Broom Cottage 23 Reads Street Stretham CB6 3JT Ely Cambridgeshire | British | 48524620001 | ||||||
| MCNEILL, John Seton | Secretary | Grange Lane Littleport CB6 1HW Ely 27 Cambridgeshire | British | 161833820002 | ||||||
| TAYLOR, Peter Bruce | Secretary | 15a Cambridge Road CB7 4HJ Ely Cambridgeshire | British | 50440150001 | ||||||
| BAKER, Ruth Victoria | Director | High Street Sutton CB6 2NL Ely 72 Cambridgeshire United Kingdom | United Kingdom | British | 168591480001 | |||||
| BARNETT, Christopher John | Director | Branching Out 27 Grange Lane CB6 1HW Littleport Ely Cambridgeshire | England | British | 242624510001 | |||||
| BASFORD, David | Director | 4 Warren Close Wyton PE28 2AW Huntingdon Cambridgeshire | British | 107879660001 | ||||||
| BENT, Colin Leslie | Director | Holly Cottage 1 Egremont Street CB6 1AE Ely Cambridgeshire | British | 29874410001 | ||||||
| BOWLES, Vivienne | Director | Branching Out 27 Grange Lane CB6 1HW Littleport Ely Cambridgeshire | England | British | 277136440001 | |||||
| BROOK, Dwayne Andrew | Director | Branching Out 27 Grange Lane CB6 1HW Littleport Ely Cambridgeshire | United Kingdom | British | 57604200002 | |||||
| DEAN, Jacqueline | Director | 56 Denny End Road Waterbeach CB5 9PB Cambridge Cambridgeshire | England | British | 43489330001 | |||||
| DUFF, Mark William | Director | Grange Lane Littleport CB6 1HW Ely 27 England | England | British | 310347320001 | |||||
| GAMBLE, Simon John | Director | Branching Out 27 Grange Lane CB6 1HW Littleport Ely Cambridgeshire | England | British | 242624740001 | |||||
| GOODSON, Grenville | Director | 47 Ely Road Littleport CB6 1HG Ely Cambridgeshire | United Kingdom | British | 65353220001 | |||||
| GOODSON, Margaret | Director | 47 Ely Road Littleport CB6 1HG Ely Cambridgeshire | British | 65353250001 | ||||||
| GREY, Valerie Elizabeth | Director | 7 Dalton Way CB6 1DS Ely Cambridgeshire | British | 55800220002 | ||||||
| HAYES, Brian Wilfred | Director | Grange Lane Littleport CB6 1HW Ely 27 Cambridgeshire United Kingdom | England | British | 17927490001 | |||||
| HILLERBY, Amanda Lavinia | Director | Branching Out 27 Grange Lane CB6 1HW Littleport Ely Cambridgeshire | England | British | 247566080002 | |||||
| HUMMERSONE, John | Director | Branching Out 27 Grange Lane CB6 1HW Littleport Ely Cambridgeshire | England | British | 277136790001 | |||||
| HUNT, Garry John, Dr | Director | West Fen Road CB6 3AE Ely 153 Cambridgeshire | United Kingdom | British | 137540930001 | |||||
| IRELAND, David | Director | Saffron Lodge 53 Hop Row Haddenham CB6 3SR Ely Cambridgeshire | British | 34414120002 | ||||||
| KING, Christine Susan | Director | The Gables 92 Ely Road Littleport CB6 1HL Ely Cambridgeshire | British | 50440100002 | ||||||
| KOLODZIEJSKA, Malgorzata | Director | Branching Out 27 Grange Lane CB6 1HW Littleport Ely Cambridgeshire | England | Polish | 203034460001 | |||||
| MCCLELLAND, Arthur John | Director | Broom Cottage 23 Reads Street Stretham CB6 3JT Ely Cambridgeshire | United Kingdom | British | 48524620001 | |||||
| MCNEILL, John Seton | Director | Woodfen House Oak Lane, Littleport CB6 1RS Ely Cambridgeshire | United Kingdom | British | 78590250001 | |||||
| MOLL, Melanie | Director | Branching Out 27 Grange Lane CB6 1HW Littleport Ely Cambridgeshire | England | British | 284268610001 | |||||
| MURFETT, Anthony Walter | Director | 15 Parade Lane CB7 4JA Ely Cambridgeshire | British | 43489340001 | ||||||
| SPINKS, Geoffrey Richard | Director | Wellington Barns 24 Wellington Street CB6 1PN Littleport Cambridgeshire | United Kingdom | British | 97505080001 |
What are the latest statements on persons with significant control for BRANCHING OUT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0