COMMUNITY LEARNING IN PARTNERSHIP (CLIP) CIC
Overview
Company Name | COMMUNITY LEARNING IN PARTNERSHIP (CLIP) CIC |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06805136 |
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 COMMUNITY LEARNING IN PARTNERSHIP (CLIP) CIC?
- Post-secondary non-tertiary education (85410) / Education
Where is COMMUNITY LEARNING IN PARTNERSHIP (CLIP) CIC located?
Registered Office Address | Acis House Bridge Street DN21 1GG Gainsborough England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY LEARNING IN PARTNERSHIP (CLIP) CIC?
Company Name | From | Until |
---|---|---|
CG PARTNERSHIP (LINCOLNSHIRE) COMMUNITY INTEREST COMPANY | Jan 29, 2009 | Jan 29, 2009 |
What are the latest accounts for COMMUNITY LEARNING IN PARTNERSHIP (CLIP) CIC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COMMUNITY LEARNING IN PARTNERSHIP (CLIP) CIC?
Last Confirmation Statement Made Up To | Jul 07, 2025 |
---|---|
Next Confirmation Statement Due | Jul 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 07, 2024 |
Overdue | No |
What are the latest filings for COMMUNITY LEARNING IN PARTNERSHIP (CLIP) CIC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Gregory Paul Bacon as a secretary on Mar 14, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Claire Louise Woodward as a director on Mar 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Alice Kelly as a secretary on Mar 07, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Satisfaction of charge 068051360004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 068051360002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 068051360003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 068051360005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 12 pages | AA | ||||||||||
Current accounting period shortened from Jul 31, 2023 to Mar 31, 2023 | 3 pages | AA01 | ||||||||||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Mark Jonathan Jones as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Catherine Alice Kelly as a secretary on Aug 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Raymond Mason as a director on Aug 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sophia Elizabeth Hunt as a director on Aug 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gregory Paul Bacon as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Janet Karen Farr as a director on Aug 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katie Anne Easey as a director on Aug 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adrian Richard Chamberlain as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of COMMUNITY LEARNING IN PARTNERSHIP (CLIP) CIC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BACON, Gregory Paul | Secretary | Bridge Street DN21 1GG Gainsborough Acis House England | 333650630001 | |||||||
BACON, Gregory Paul | Director | Bridge Street DN21 1GG Gainsborough Acis House England | United Kingdom | British | Chief Executive Officer | 140091890001 | ||||
CHAMBERLAIN, Adrian Richard | Director | Bridge Street DN21 1GG Gainsborough Acis House England | United Kingdom | British | Finance Director | 263819440002 | ||||
JONES, Mark Jonathan | Director | Bridge Street DN21 1GG Gainsborough Acis House England | England | British | Director Of Property Services | 208759480001 | ||||
WOODWARD, Claire Louise | Director | Bridge Street DN21 1GG Gainsborough Acis House England | England | British | Director | 209357880001 | ||||
WOOLLAM, Paul Robert | Director | Bridge Street DN21 1GG Gainsborough Acis House England | United Kingdom | British | Director For Customer Excellence | 157300340001 | ||||
KELLY, Catherine Alice | Secretary | Bridge Street DN21 1GG Gainsborough Acis House England | 298602190001 | |||||||
BONNELL, Alison | Director | Queen Street LN8 3EH Market Rasen 8 Lincolnshire England | England | British | Operations Manager | 175703570001 | ||||
EASEY, Katie Anne | Director | Bridge Street DN21 1GG Gainsborough Acis House England | England | British | Education Manager | 199139960001 | ||||
FARR, Janet Karen | Director | Bridge Street DN21 1GG Gainsborough Acis House England | United Kingdom | British | Company Director Education 16+ | 87834470004 | ||||
HUNT, Sophia Elizabeth | Director | Bridge Street DN21 1GG Gainsborough Acis House England | England | British | Manager | 175279970001 | ||||
MASON, Raymond | Director | Bridge Street DN21 1GG Gainsborough Acis House England | United Kingdom | British | Higher Education Manager And Tutor | 93423330003 |
Who are the persons with significant control of COMMUNITY LEARNING IN PARTNERSHIP (CLIP) CIC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Acis Group Limited | Aug 01, 2022 | Bridge Street DN21 1GG Gainsborough Acis House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Janet Karen Farr | Apr 06, 2016 | Havelock Road BN1 6GL Brighton 21 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Katie Anne Easey | Apr 06, 2016 | Queen Street LN8 3EH Market Rasen 8 Lincolnshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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