BALANCE (SUPPORT) CIC
Overview
| Company Name | BALANCE (SUPPORT) CIC |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 08458531 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BALANCE (SUPPORT) CIC?
| Company Name | From | Until |
|---|---|---|
| BALANCE INNOVATIONS CIC | Mar 22, 2013 | Mar 22, 2013 |
What are the latest accounts for BALANCE (SUPPORT) CIC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2020 |
| Next Accounts Due On | Mar 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for BALANCE (SUPPORT) CIC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Lennie as a director on Mar 05, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Pure Innovations Ltd as a person with significant control on Feb 11, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2019 | 22 pages | AA | ||||||||||
Appointment of Miss Shamaila Maria Ahmedi as a director on Jul 03, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul David Henson as a director on Jul 03, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Davison as a director on Jul 03, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Andrea Elizabeth Biggs as a person with significant control on Mar 28, 2019 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Benedicte Cormier as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Appointment of Mr Alan Willmott as a director on Apr 24, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Miss Benedicte Cormier as a director on Apr 24, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 22 pages | AA | ||||||||||
Termination of appointment of Sally Caroline Lines as a director on Jun 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Taylor as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Cresswell as a director on Mar 16, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 31 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 36 pages | AA | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BALANCE (SUPPORT) CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AHMEDI, Shamaila Maria | Director | 22 Hollyfield Road KT5 9AL Surbiton Hollyfield House | England | British | 133215270001 | |||||
| BIGGS, Andrea Elizabeth | Director | 22 Hollyfield Road KT5 9AL Surbiton Hollyfield House | England | British | 174123630001 | |||||
| DAVISON, Ian | Director | 22 Hollyfield Road KT5 9AL Surbiton Hollyfield House | England | British | 150036010001 | |||||
| HENSON, Paul David | Director | 22 Hollyfield Road KT5 9AL Surbiton Hollyfield House | England | British | 180574460001 | |||||
| SWAN, Jeanette Mackenzie | Director | 22 Hollyfield Road KT5 9AL Surbiton Hollyfield House Surrey England | England | British | 178269560001 | |||||
| WILLMOTT, Alan | Director | 22 Hollyfield Road KT5 9AL Surbiton Hollyfield House | England | British | 245693030001 | |||||
| CORMIER, Benedicte Sylvie | Director | 22 Hollyfield Road KT5 9AL Surbiton Hollyfield House | United Kingdom | British | 245670200001 | |||||
| CRESSWELL, Douglas | Director | Bird Hall Lane Chedle Heath SK3 0RF Stockport Sanderling Building | England | British | 165823520001 | |||||
| LENNIE, David | Director | 22 Hollyfield Road KT5 9AL Surbiton Hollyfield House Surrey England | England | British | 12458700003 | |||||
| LINES, Sally Caroline | Director | 22 Hollyfield Road KT5 9AL Surbiton Hollyfield House Surrey England | England | British | 82810650005 | |||||
| TAYLOR, Ian | Director | 22 Hollyfield Road KT5 9AL Surbiton Hollyfield House Surrey England | England | United Kingdom | 165824030001 |
Who are the persons with significant control of BALANCE (SUPPORT) CIC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Andrea Elizabeth Biggs | Mar 28, 2019 | 22 Hollyfield Road KT5 9AL Surbiton Hollyfield House | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Pure Innovations Ltd | Apr 23, 2016 | Bird Hall Lane SK3 0RF Stockport Sanderling Building England | Yes | ||||||||||
| |||||||||||||
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