NOISE SOLUTION C.I.C.
Overview
Company Name | NOISE SOLUTION C.I.C. |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06952980 |
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 NOISE SOLUTION C.I.C.?
- Other education n.e.c. (85590) / Education
- Support activities to performing arts (90020) / Arts, entertainment and recreation
Where is NOISE SOLUTION C.I.C. located?
Registered Office Address | Byron House 2 Cambridge Science Park Road CB4 0WZ Cambridge Cambridgeshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NOISE SOLUTION C.I.C.?
Company Name | From | Until |
---|---|---|
NOISE SOLUTION LIMITED | Jul 06, 2009 | Jul 06, 2009 |
What are the latest accounts for NOISE SOLUTION C.I.C.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for NOISE SOLUTION C.I.C.?
Last Confirmation Statement Made Up To | Jul 14, 2025 |
---|---|
Next Confirmation Statement Due | Jul 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 14, 2024 |
Overdue | No |
What are the latest filings for NOISE SOLUTION C.I.C.?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Byron House Byron House 2 Cambridge Science Park Road Cambridge Cambridgeshire CB4 0WZ England to Byron House 2 Cambridge Science Park Road Cambridge Cambridgeshire CB4 0WZ on Mar 04, 2025 | 1 pages | AD01 | ||
Registered office address changed from 127 Ipswich Street the Mix 127 Ipswich Street Stowmarket Suffolk IP14 1BB England to Byron House Byron House 2 Cambridge Science Park Road Cambridge Cambridgeshire CB4 0WZ on Feb 27, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Blows as a director on Jul 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr William Alexander Lamb as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anne Burns as a director on Mar 26, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 15 pages | AA | ||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kimberley Bartholomew as a director on Jul 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew David Tunnicliffe as a director on Jul 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ronda Zelezny-Green as a director on Mar 17, 2023 | 1 pages | TM01 | ||
Registered office address changed from Hunter Club 6 st. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH England to 127 Ipswich Street the Mix 127 Ipswich Street Stowmarket Suffolk IP14 1BB on Mar 08, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 33 pages | AA | ||
Termination of appointment of Anindita Pal as a director on Jan 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 15 pages | AA | ||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 15 pages | AA | ||
Termination of appointment of Sophia Eve Jones as a director on Oct 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Lyn Baran as a director on Oct 22, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew David Tunnicliffe as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Appointment of Ms Tamzin Janetta Byrne as a director on Jun 12, 2020 | 2 pages | AP01 | ||
Appointment of Mr Adrian Alexa as a director on May 20, 2020 | 2 pages | AP01 | ||
Who are the officers of NOISE SOLUTION C.I.C.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RIBBANS, Damien John | Secretary | 2 Cambridge Science Park Road CB4 0WZ Cambridge Byron House Cambridgeshire England | 246347460001 | |||||||
ALEXA, Adrian | Director | Dean Court Holbrook Road CB1 7SU Cambridge 2 England | England | British,Romanian | Independent Technology Advisor | 198008270001 | ||||
BYRNE, Tamzin Janetta | Director | Brothers Place CB1 8BN Cambridge 16 England | England | Australian,British | University Administrator | 268046060001 | ||||
GLENISTER, Simon Michael | Director | Victoria Street IP33 3BD Bury St. Edmunds 34 Suffolk England | United Kingdom | British | Youth Work With Media | 139376950002 | ||||
LAMB, William Alexander | Director | 2 Cambridge Science Park Road CB4 0WZ Cambridge Byron House Cambridgeshire England | England | British | None | 321039610001 | ||||
RIBBANS, Damien John | Director | Kingsgate Drive IP4 4DH Ipswich 68 England | England | English | Social Entrepreneur | 171810420001 | ||||
BELL, Belinda Mary Riddall, Dr | Secretary | York Road IP33 3EE Bury St. Edmunds 9 Suffolk | British,Irish | 139376960001 | ||||||
BARAN, Lyn | Director | Burstall Road Sproughton IP8 3EF Ipswich Ivywell Cottage England | United Kingdom | British | Public Servant | 207470880002 | ||||
BARTHOLOMEW, Kimberley, Dr | Director | The Flint House 1 Wildflower Gardens Attleborough 1 Norfolk United Kingdom | United Kingdom | British | Academic | 270252450001 | ||||
BELL, Belinda Mary Riddall, Dr | Director | York Road IP33 3EE Bury St. Edmunds 9 Suffolk | England | British,Irish | Consultant | 139376960001 | ||||
BLOWS, Michael | Director | Kent Road Lackford IP28 6HP Bury St. Edmunds 10 Suffolk England | United Kingdom | British | Doctor | 180642460001 | ||||
BURNS, Anne | Director | Badley IP6 8RR Ipswich Mill House Suffolk England | England | British | Mental Health Nurse | 237402160001 | ||||
FRY, Sherry Ann | Director | Norwich Road Earl Stonham IP14 5DW Stowmarket Angel Cottage Suffolk United Kingdom | England | British | College Department Head | 150524910001 | ||||
JONES, Sophia Eve | Director | Church Street IP12 1DH Woodbridge 6f Suffolk England | United Kingdom | British | Educational Manager | 149378370001 | ||||
KIRIN, Stephen James | Director | Summers Road IP32 6SD Bury St. Edmunds 20 Suffolk England | England | English | Nurse | 149719010001 | ||||
PAL, Anindita | Director | Flat 74 Wheelhouse 1 Burrells Wharf Square E14 3TB London Flat 74 Wheelhouse United Kingdom | United Kingdom | British | Financial Services Professional | 270243930001 | ||||
PICKERING, Simon John | Director | Bockhill Road IP33 3XD Bury St. Edmunds 19 Suffolk England | England | British | None | 152457740002 | ||||
TUNNICLIFFE, Andrew David | Director | Newmarket Road SG8 7EL Royston 28 England | England | British | Retired Insurance And Risk Professional | 56659430002 | ||||
ZELEZNY-GREEN, Ronda, Dr | Director | Elder Gardens SE27 9TJ London 8 England | England | American | Global Head, Training & E-Learning | 270188360001 |
What are the latest statements on persons with significant control for NOISE SOLUTION C.I.C.?
Notified On | Ceased On | Statement |
---|---|---|
Jul 14, 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