Clipstone Community Regeneration Group Cic MANSFIELD


Founded in 2013, Clipstone Community Regeneration Group Cic, classified under reg no. 08796877 is an active company. Currently registered at 1 George Street NG20 0QA, Mansfield the company has been in the business for eleven years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on April 5, 2022. Since June 17, 2022 Clipstone Community Regeneration Group Cic is no longer carrying the name Clipstone Colliery Regeneration Group C.i.c.

The company has 3 directors, namely Stuart M., Elaine E. and Rachel S.. Of them, Rachel S. has been with the company the longest, being appointed on 14 February 2017 and Stuart M. has been with the company for the least time - from 16 May 2022. As of 25 April 2024, there were 14 ex directors - Deborah H., Clive O. and others listed below. There were no ex secretaries.

Clipstone Community Regeneration Group Cic Address / Contact

Office Address 1 George Street
Office Address2 Warsop
Town Mansfield
Post code NG20 0QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08796877
Date of Incorporation Fri, 29th Nov 2013
Industry Other amusement and recreation activities n.e.c.
End of financial Year 5th April
Company age 11 years old
Account next due date Fri, 5th Jan 2024 (111 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Stuart M.

Position: Director

Appointed: 16 May 2022

Elaine E.

Position: Director

Appointed: 30 June 2017

Rachel S.

Position: Director

Appointed: 14 February 2017

Deborah H.

Position: Director

Appointed: 20 February 2021

Resigned: 11 January 2022

Clive O.

Position: Director

Appointed: 26 March 2019

Resigned: 10 April 2022

Deborah H.

Position: Director

Appointed: 07 December 2018

Resigned: 27 October 2019

Stuart M.

Position: Director

Appointed: 01 December 2018

Resigned: 10 April 2022

Eric D.

Position: Director

Appointed: 01 December 2018

Resigned: 10 April 2022

Lorraine D.

Position: Director

Appointed: 15 February 2017

Resigned: 01 April 2017

Danielle B.

Position: Director

Appointed: 18 March 2015

Resigned: 20 February 2017

James C.

Position: Director

Appointed: 26 March 2014

Resigned: 19 November 2014

Roderick B.

Position: Director

Appointed: 05 March 2014

Resigned: 19 November 2014

Mitchell B.

Position: Director

Appointed: 01 March 2014

Resigned: 20 June 2017

Tegan P.

Position: Director

Appointed: 29 November 2013

Resigned: 22 April 2014

Christopher P.

Position: Director

Appointed: 29 November 2013

Resigned: 05 May 2014

Alison P.

Position: Director

Appointed: 29 November 2013

Resigned: 25 August 2016

Michael F.

Position: Director

Appointed: 29 November 2013

Resigned: 20 February 2017

People with significant control

The list of PSCs that own or control the company includes 8 names. As BizStats identified, there is Elaine E. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Rachel S. This PSC has significiant influence or control over the company,. Moving on, there is Eric D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Elaine E.

Notified on 30 June 2017
Nature of control: significiant influence or control

Rachel S.

Notified on 14 February 2017
Nature of control: significiant influence or control

Eric D.

Notified on 2 December 2018
Ceased on 10 April 2022
Nature of control: significiant influence or control

Stuart M.

Notified on 7 December 2018
Ceased on 10 April 2022
Nature of control: significiant influence or control

Deborah H.

Notified on 7 December 2018
Ceased on 27 October 2019
Nature of control: significiant influence or control

Mitchell B.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: 25-50% voting rights

Danielle B.

Notified on 6 April 2016
Ceased on 20 February 2017
Nature of control: 25-50% voting rights

Michael F.

Notified on 6 April 2016
Ceased on 20 February 2017
Nature of control: 25-50% voting rights

Company previous names

Clipstone Colliery Regeneration Group C.i.c June 17, 2022

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 16th, January 2024
Free Download (18 pages)

Company search