BALANCE (SUPPORT) CIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBALANCE (SUPPORT) CIC
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 08458531
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BALANCE (SUPPORT) CIC?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is BALANCE (SUPPORT) CIC located?

    Registered Office Address
    Hollyfield House
    22 Hollyfield Road
    KT5 9AL Surbiton
    Undeliverable Registered Office AddressNo

    What were the previous names of BALANCE (SUPPORT) CIC?

    Previous Company Names
    Company NameFromUntil
    BALANCE INNOVATIONS CICMar 22, 2013Mar 22, 2013

    What are the latest accounts for BALANCE (SUPPORT) CIC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for BALANCE (SUPPORT) CIC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    CIC has been converted to a cio 06/08/2020
    RES13

    Termination of appointment of David Lennie as a director on Mar 05, 2020

    1 pagesTM01

    Cessation of Pure Innovations Ltd as a person with significant control on Feb 11, 2020

    1 pagesPSC07

    Confirmation statement made on Mar 22, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Mar 31, 2019

    22 pagesAA

    Appointment of Miss Shamaila Maria Ahmedi as a director on Jul 03, 2019

    2 pagesAP01

    Appointment of Mr Paul David Henson as a director on Jul 03, 2019

    2 pagesAP01

    Appointment of Mr Ian Davison as a director on Jul 03, 2019

    2 pagesAP01

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Notification of Andrea Elizabeth Biggs as a person with significant control on Mar 28, 2019

    2 pagesPSC01

    Termination of appointment of Benedicte Cormier as a director on Dec 31, 2018

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2018

    20 pagesAA

    Appointment of Mr Alan Willmott as a director on Apr 24, 2018

    2 pagesAP01

    Appointment of Miss Benedicte Cormier as a director on Apr 24, 2018

    2 pagesAP01

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    22 pagesAA

    Termination of appointment of Sally Caroline Lines as a director on Jun 12, 2017

    1 pagesTM01

    Termination of appointment of Ian Taylor as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Douglas Cresswell as a director on Mar 16, 2017

    1 pagesTM01

    Confirmation statement made on Mar 22, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    31 pagesAA

    Annual return made up to Mar 22, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2015

    36 pagesAA

    Annual return made up to Mar 22, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of BALANCE (SUPPORT) CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMEDI, Shamaila Maria
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    Director
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    EnglandBritish133215270001
    BIGGS, Andrea Elizabeth
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    Director
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    EnglandBritish174123630001
    DAVISON, Ian
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    Director
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    EnglandBritish150036010001
    HENSON, Paul David
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    Director
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    EnglandBritish180574460001
    SWAN, Jeanette Mackenzie
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    Surrey
    England
    Director
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    Surrey
    England
    EnglandBritish178269560001
    WILLMOTT, Alan
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    Director
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    EnglandBritish245693030001
    CORMIER, Benedicte Sylvie
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    Director
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    United KingdomBritish245670200001
    CRESSWELL, Douglas
    Bird Hall Lane
    Chedle Heath
    SK3 0RF Stockport
    Sanderling Building
    Director
    Bird Hall Lane
    Chedle Heath
    SK3 0RF Stockport
    Sanderling Building
    EnglandBritish165823520001
    LENNIE, David
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    Surrey
    England
    Director
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    Surrey
    England
    EnglandBritish12458700003
    LINES, Sally Caroline
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    Surrey
    England
    Director
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    Surrey
    England
    EnglandBritish82810650005
    TAYLOR, Ian
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    Surrey
    England
    Director
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    Surrey
    England
    EnglandUnited Kingdom165824030001

    Who are the persons with significant control of BALANCE (SUPPORT) CIC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Andrea Elizabeth Biggs
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    Mar 28, 2019
    22 Hollyfield Road
    KT5 9AL Surbiton
    Hollyfield House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Pure Innovations Ltd
    Bird Hall Lane
    SK3 0RF Stockport
    Sanderling Building
    England
    Apr 23, 2016
    Bird Hall Lane
    SK3 0RF Stockport
    Sanderling Building
    England
    Yes
    Legal FormCompany Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Uk
    Registration Number05241249
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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