THE PLUSS ORGANISATION CIC

THE PLUSS ORGANISATION CIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE PLUSS ORGANISATION CIC
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05171613
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE PLUSS ORGANISATION CIC?

    Previous Company Names
    Company NameFromUntil
    THE PLUSS ORGANISATIONJul 06, 2004Jul 06, 2004

    What are the latest accounts for THE PLUSS ORGANISATION CIC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE PLUSS ORGANISATION CIC?

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for THE PLUSS ORGANISATION CIC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Amy Rice-Thomson as a director on Jan 09, 2026

    1 pagesTM01

    Appointment of Mr Rupert David Nesbitt-Day as a director on Jan 09, 2026

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2025

    19 pagesAA

    Termination of appointment of John Baumback as a director on Jul 21, 2025

    1 pagesTM01

    Appointment of Ms Amy Rice-Thomson as a director on Jul 21, 2025

    2 pagesAP01

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    35 pagesAA

    Appointment of Mr Graham Austin as a director on Nov 01, 2024

    2 pagesAP01

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Lesley Barry as a director on Mar 21, 2024

    1 pagesTM01

    Appointment of Mr John Baumback as a director on Mar 21, 2024

    2 pagesAP01

    Termination of appointment of Stephen Anthony Otter as a director on Mar 01, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    36 pagesAA

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter Albert Cooper as a director on Mar 01, 2023

    1 pagesTM01

    Appointment of Mr Stephen Anthony Otter as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Mrs Melissa Frances Joslin as a secretary on Feb 01, 2023

    2 pagesAP03

    Termination of appointment of Omolola Adedoyin as a secretary on Jan 31, 2023

    1 pagesTM02

    Full accounts made up to Mar 31, 2022

    40 pagesAA

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    39 pagesAA

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2020

    35 pagesAA

    Group of companies' accounts made up to Mar 31, 2019

    39 pagesAA

    Who are the officers of THE PLUSS ORGANISATION CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOSLIN, Melissa Frances
    Main Road
    SS5 4RG Hockley
    75-77
    England
    Secretary
    Main Road
    SS5 4RG Hockley
    75-77
    England
    305122140001
    AUSTIN, Graham
    Main Road
    SS5 4RG Hockley
    75-77
    England
    Director
    Main Road
    SS5 4RG Hockley
    75-77
    England
    EnglandBritish329294340001
    NESBITT-DAY, Rupert David
    Main Road
    SS5 4RG Hockley
    75-77
    England
    Director
    Main Road
    SS5 4RG Hockley
    75-77
    England
    EnglandBritish344143360001
    ADEDOYIN, Omolola
    Main Road
    SS5 4RG Hockley
    75-77
    England
    Secretary
    Main Road
    SS5 4RG Hockley
    75-77
    England
    265447540001
    JAMES, Paul Robert
    Hennock Road Central
    Marsh Barton Trading Estate
    EX2 8NP Exeter
    Office 3 Merriott House
    Devon
    England
    Secretary
    Hennock Road Central
    Marsh Barton Trading Estate
    EX2 8NP Exeter
    Office 3 Merriott House
    Devon
    England
    192249030001
    LOVE, Paul James
    The Heritage
    Sticklepath
    EX20 2NW Okehampton
    Devon
    Secretary
    The Heritage
    Sticklepath
    EX20 2NW Okehampton
    Devon
    British109501400001
    VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
    Orchard Court
    Orchard Lane
    BS1 5WS Bristol
    Secretary
    Orchard Court
    Orchard Lane
    BS1 5WS Bristol
    85909670001
    ASPINALL, Mary Elizabeth, Councillor
    Hennock Road Central
    Marsh Barton Trading Estate
    EX2 8NP Exeter
    Office 3 Merriott House
    Devon
    England
    Director
    Hennock Road Central
    Marsh Barton Trading Estate
    EX2 8NP Exeter
    Office 3 Merriott House
    Devon
    England
    United KingdomBritish169292630001
    AVERY, Kathryn Janet
    Floor, Basepoint Business Centre
    Yeoford Way Marsh Barton Trading Estate
    EX2 8LB Exeter
    2nd
    Devon
    Director
    Floor, Basepoint Business Centre
    Yeoford Way Marsh Barton Trading Estate
    EX2 8LB Exeter
    2nd
    Devon
    United KingdomBritish162724500001
    BARRY, Lesley
    75-77 Main Road
    SS5 4RG Hockley
    C/O Seetec Business Technology Centre Ltd
    England
    Director
    75-77 Main Road
    SS5 4RG Hockley
    C/O Seetec Business Technology Centre Ltd
    England
    EnglandBritish58222280001
    BAUMBACK, John
    Main Road
    SS5 4RG Hockley
    75-77
    England
    Director
    Main Road
    SS5 4RG Hockley
    75-77
    England
    EnglandEnglish320834200001
    BROCK, Philip John
    23 Dunsford Road
    EX4 1LG Exeter
    Devon
    Director
    23 Dunsford Road
    EX4 1LG Exeter
    Devon
    UkBritish60508900001
    BROMWICH, Thomas Joseph
    Hennock Road Central
    Marsh Barton Trading Estate
    EX2 8NP Exeter
    Office 3 Merriott House
    Devon
    England
    Director
    Hennock Road Central
    Marsh Barton Trading Estate
    EX2 8NP Exeter
    Office 3 Merriott House
    Devon
    England
    EnglandBritish202902510001
    BROWNE, David Ian
    35 Shire Close
    TQ4 7SW Paignton
    Devon
    Director
    35 Shire Close
    TQ4 7SW Paignton
    Devon
    United KingdomBritish30296600001
    BROWNE, Tom
    Ennerdale Gardens
    Looseleigh
    PL6 5HA Plymouth
    26
    Devon
    Director
    Ennerdale Gardens
    Looseleigh
    PL6 5HA Plymouth
    26
    Devon
    EnglandIrish131545040001
    CAMP, Dennis John
    140 Beverston Way
    PL6 7EQ Plymouth
    Devon
    Director
    140 Beverston Way
    PL6 7EQ Plymouth
    Devon
    British65166790001
    CHARLES, Simon Mark
    Hennock Road Central
    Marsh Barton Trading Estate
    EX2 8NP Exeter
    Office 3 Merriott House
    Devon
    England
    Director
    Hennock Road Central
    Marsh Barton Trading Estate
    EX2 8NP Exeter
    Office 3 Merriott House
    Devon
    England
    EnglandBritish200959850001
    COOPER, Peter Albert
    75-77 Main Road
    SS5 4RG Hockley
    C/O Seetec Business Technology Centre Ltd
    England
    Director
    75-77 Main Road
    SS5 4RG Hockley
    C/O Seetec Business Technology Centre Ltd
    England
    EnglandBritish257177400001
    COX, David Nicholas
    3a Bridge Road
    Shaldon
    TQ14 0DD Teignmouth
    Devon
    Director
    3a Bridge Road
    Shaldon
    TQ14 0DD Teignmouth
    Devon
    United KingdomBritish105830780001
    DARLING, Stephen Matthew
    12 Homestead Road
    TQ1 4JL Torquay
    Devon
    Director
    12 Homestead Road
    TQ1 4JL Torquay
    Devon
    EnglandBritish60099370001
    DAVIES, Martin Lynn
    Awliscombe
    EX14 3PJ Honiton
    Newcott
    Devon
    Director
    Awliscombe
    EX14 3PJ Honiton
    Newcott
    Devon
    EnglandBritish112389580003
    DE'ATH, Gary Roy
    Flat 4
    82 Hotwell Road Hotwells
    BS8 4UB Bristol
    Director
    Flat 4
    82 Hotwell Road Hotwells
    BS8 4UB Bristol
    British84103510001
    DELBRIDGE, Edward, Councillor
    Floor, Basepoint Business Centre
    Yeoford Way Marsh Barton Trading Estate
    EX2 8LB Exeter
    2nd
    Devon
    Director
    Floor, Basepoint Business Centre
    Yeoford Way Marsh Barton Trading Estate
    EX2 8LB Exeter
    2nd
    Devon
    United KingdomBritish161996060001
    EVANS, David Alan
    Hennock Road Central
    Marsh Barton Trading Estate
    EX2 8NP Exeter
    Office 3 Merriott House
    Devon
    England
    Director
    Hennock Road Central
    Marsh Barton Trading Estate
    EX2 8NP Exeter
    Office 3 Merriott House
    Devon
    England
    WalesBritish241163100001
    GALLOWAY, Ian
    23 Glenmore Road
    TA24 5BQ Minehead
    Somerset
    Director
    23 Glenmore Road
    TA24 5BQ Minehead
    Somerset
    British114849410001
    GRAHAM, Stephen William
    Branscombe
    Colebrooke
    EX17 5JH Crediton
    Devon
    Director
    Branscombe
    Colebrooke
    EX17 5JH Crediton
    Devon
    EnglandBritish106576110001
    HANDE, William Joseph
    Fisherhill
    16a East Cliff Road
    EX7 0DJ Dawlish
    Devon
    Director
    Fisherhill
    16a East Cliff Road
    EX7 0DJ Dawlish
    Devon
    United KingdomBritish106051860002
    HARVEY, Christopher David Hammond
    Gogland Manor
    Cruwys Morchard
    EX16 8NJ Tiverton
    Devon
    Director
    Gogland Manor
    Cruwys Morchard
    EX16 8NJ Tiverton
    Devon
    United KingdomBritish100115050001
    HAWKINS, Steven Timothy Mark
    Hennock Road Central
    Marsh Barton Trading Estate
    EX2 8NP Exeter
    Office 3 Merriott House
    Devon
    England
    Director
    Hennock Road Central
    Marsh Barton Trading Estate
    EX2 8NP Exeter
    Office 3 Merriott House
    Devon
    England
    United KingdomBritish188252610003
    HODGSON, Joanna
    Hennock Road Central
    Marsh Barton Trading Estate
    EX2 8NP Exeter
    Office 3 Merriott House
    Devon
    England
    Director
    Hennock Road Central
    Marsh Barton Trading Estate
    EX2 8NP Exeter
    Office 3 Merriott House
    Devon
    England
    EnglandBritish223841120001
    HUGHES, Bernard Clement John
    170 Exeter Road
    EX8 3DZ Exmouth
    Devon
    Director
    170 Exeter Road
    EX8 3DZ Exmouth
    Devon
    EnglandBritish23230040002
    JAMES, Paul Robert
    Hennock Road Central
    Marsh Barton Trading Estate
    EX2 8NP Exeter
    Office 3 Merriott House
    Devon
    England
    Director
    Hennock Road Central
    Marsh Barton Trading Estate
    EX2 8NP Exeter
    Office 3 Merriott House
    Devon
    England
    EnglandBritish192248990001
    KIRK, James Anthony
    21 William Evans Close
    PL6 6SD Plymouth
    Devon
    Director
    21 William Evans Close
    PL6 6SD Plymouth
    Devon
    British91447750001
    LAWRENCE, Christine Mary
    The Old Custom House
    33 Quay Street
    TA24 5UL Minehead
    Director
    The Old Custom House
    33 Quay Street
    TA24 5UL Minehead
    EnglandBritish82970040001
    LOVE, Paul James
    The Heritage
    Sticklepath
    EX20 2NW Okehampton
    Devon
    Director
    The Heritage
    Sticklepath
    EX20 2NW Okehampton
    Devon
    EnglandBritish109501400001

    Who are the persons with significant control of THE PLUSS ORGANISATION CIC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Seetec Pluss Limited
    Main Road
    SS5 4RG Hockley
    75/77
    Essex
    England
    Apr 01, 2019
    Main Road
    SS5 4RG Hockley
    75/77
    Essex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry, Cardiff
    Registration Number11817090
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for THE PLUSS ORGANISATION CIC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2016Apr 01, 2019The 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