THE PLUSS ORGANISATION CIC
Overview
| Company Name | THE PLUSS ORGANISATION CIC |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05171613 |
| 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 THE PLUSS ORGANISATION CIC?
- Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing
- Other service activities n.e.c. (96090) / Other service activities
Where is THE PLUSS ORGANISATION CIC located?
| Registered Office Address | 75-77 Main Road SS5 4RG Hockley England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PLUSS ORGANISATION CIC?
| Company Name | From | Until |
|---|---|---|
| THE PLUSS ORGANISATION | Jul 06, 2004 | Jul 06, 2004 |
What are the latest accounts for THE PLUSS ORGANISATION CIC?
| 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 THE PLUSS ORGANISATION CIC?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for THE PLUSS ORGANISATION CIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Amy Rice-Thomson as a director on Jan 09, 2026 | 1 pages | TM01 | ||
Appointment of Mr Rupert David Nesbitt-Day as a director on Jan 09, 2026 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2025 | 19 pages | AA | ||
Termination of appointment of John Baumback as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Appointment of Ms Amy Rice-Thomson as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 35 pages | AA | ||
Appointment of Mr Graham Austin as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lesley Barry as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Appointment of Mr John Baumback as a director on Mar 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Anthony Otter as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 36 pages | AA | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Albert Cooper as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stephen Anthony Otter as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Melissa Frances Joslin as a secretary on Feb 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Omolola Adedoyin as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2022 | 40 pages | AA | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 39 pages | AA | ||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Mar 31, 2020 | 35 pages | AA | ||
Group of companies' accounts made up to Mar 31, 2019 | 39 pages | AA | ||
Who are the officers of THE PLUSS ORGANISATION CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOSLIN, Melissa Frances | Secretary | Main Road SS5 4RG Hockley 75-77 England | 305122140001 | |||||||
| AUSTIN, Graham | Director | Main Road SS5 4RG Hockley 75-77 England | England | British | 329294340001 | |||||
| NESBITT-DAY, Rupert David | Director | Main Road SS5 4RG Hockley 75-77 England | England | British | 344143360001 | |||||
| ADEDOYIN, Omolola | Secretary | Main Road SS5 4RG Hockley 75-77 England | 265447540001 | |||||||
| JAMES, Paul Robert | Secretary | Hennock Road Central Marsh Barton Trading Estate EX2 8NP Exeter Office 3 Merriott House Devon England | 192249030001 | |||||||
| LOVE, Paul James | Secretary | The Heritage Sticklepath EX20 2NW Okehampton Devon | British | 109501400001 | ||||||
| VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Orchard Court Orchard Lane BS1 5WS Bristol | 85909670001 | |||||||
| ASPINALL, Mary Elizabeth, Councillor | Director | Hennock Road Central Marsh Barton Trading Estate EX2 8NP Exeter Office 3 Merriott House Devon England | United Kingdom | British | 169292630001 | |||||
| AVERY, Kathryn Janet | Director | Floor, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate EX2 8LB Exeter 2nd Devon | United Kingdom | British | 162724500001 | |||||
| BARRY, Lesley | Director | 75-77 Main Road SS5 4RG Hockley C/O Seetec Business Technology Centre Ltd England | England | British | 58222280001 | |||||
| BAUMBACK, John | Director | Main Road SS5 4RG Hockley 75-77 England | England | English | 320834200001 | |||||
| BROCK, Philip John | Director | 23 Dunsford Road EX4 1LG Exeter Devon | Uk | British | 60508900001 | |||||
| BROMWICH, Thomas Joseph | Director | Hennock Road Central Marsh Barton Trading Estate EX2 8NP Exeter Office 3 Merriott House Devon England | England | British | 202902510001 | |||||
| BROWNE, David Ian | Director | 35 Shire Close TQ4 7SW Paignton Devon | United Kingdom | British | 30296600001 | |||||
| BROWNE, Tom | Director | Ennerdale Gardens Looseleigh PL6 5HA Plymouth 26 Devon | England | Irish | 131545040001 | |||||
| CAMP, Dennis John | Director | 140 Beverston Way PL6 7EQ Plymouth Devon | British | 65166790001 | ||||||
| CHARLES, Simon Mark | Director | Hennock Road Central Marsh Barton Trading Estate EX2 8NP Exeter Office 3 Merriott House Devon England | England | British | 200959850001 | |||||
| COOPER, Peter Albert | Director | 75-77 Main Road SS5 4RG Hockley C/O Seetec Business Technology Centre Ltd England | England | British | 257177400001 | |||||
| COX, David Nicholas | Director | 3a Bridge Road Shaldon TQ14 0DD Teignmouth Devon | United Kingdom | British | 105830780001 | |||||
| DARLING, Stephen Matthew | Director | 12 Homestead Road TQ1 4JL Torquay Devon | England | British | 60099370001 | |||||
| DAVIES, Martin Lynn | Director | Awliscombe EX14 3PJ Honiton Newcott Devon | England | British | 112389580003 | |||||
| DE'ATH, Gary Roy | Director | Flat 4 82 Hotwell Road Hotwells BS8 4UB Bristol | British | 84103510001 | ||||||
| DELBRIDGE, Edward, Councillor | Director | Floor, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate EX2 8LB Exeter 2nd Devon | United Kingdom | British | 161996060001 | |||||
| EVANS, David Alan | Director | Hennock Road Central Marsh Barton Trading Estate EX2 8NP Exeter Office 3 Merriott House Devon England | Wales | British | 241163100001 | |||||
| GALLOWAY, Ian | Director | 23 Glenmore Road TA24 5BQ Minehead Somerset | British | 114849410001 | ||||||
| GRAHAM, Stephen William | Director | Branscombe Colebrooke EX17 5JH Crediton Devon | England | British | 106576110001 | |||||
| HANDE, William Joseph | Director | Fisherhill 16a East Cliff Road EX7 0DJ Dawlish Devon | United Kingdom | British | 106051860002 | |||||
| HARVEY, Christopher David Hammond | Director | Gogland Manor Cruwys Morchard EX16 8NJ Tiverton Devon | United Kingdom | British | 100115050001 | |||||
| HAWKINS, Steven Timothy Mark | Director | Hennock Road Central Marsh Barton Trading Estate EX2 8NP Exeter Office 3 Merriott House Devon England | United Kingdom | British | 188252610003 | |||||
| HODGSON, Joanna | Director | Hennock Road Central Marsh Barton Trading Estate EX2 8NP Exeter Office 3 Merriott House Devon England | England | British | 223841120001 | |||||
| HUGHES, Bernard Clement John | Director | 170 Exeter Road EX8 3DZ Exmouth Devon | England | British | 23230040002 | |||||
| JAMES, Paul Robert | Director | Hennock Road Central Marsh Barton Trading Estate EX2 8NP Exeter Office 3 Merriott House Devon England | England | British | 192248990001 | |||||
| KIRK, James Anthony | Director | 21 William Evans Close PL6 6SD Plymouth Devon | British | 91447750001 | ||||||
| LAWRENCE, Christine Mary | Director | The Old Custom House 33 Quay Street TA24 5UL Minehead | England | British | 82970040001 | |||||
| LOVE, Paul James | Director | The Heritage Sticklepath EX20 2NW Okehampton Devon | England | British | 109501400001 |
Who are the persons with significant control of THE PLUSS ORGANISATION CIC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Seetec Pluss Limited | Apr 01, 2019 | Main Road SS5 4RG Hockley 75/77 Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE PLUSS ORGANISATION CIC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2016 | Apr 01, 2019 | 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