Community Growth Cic CHESTERFIELD


Founded in 2015, Community Growth Cic, classified under reg no. 09721635 is an active company. Currently registered at Barrow Hill Roundhouse Railway Centre S43 2PR, Chesterfield the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 3 directors, namely Judith M., Donna B. and Natalie P.. Of them, Donna B., Natalie P. have been with the company the longest, being appointed on 6 August 2015 and Judith M. has been with the company for the least time - from 23 March 2018. As of 16 June 2024, there was 1 ex director - Rachael B.. There were no ex secretaries.

Community Growth Cic Address / Contact

Office Address Barrow Hill Roundhouse Railway Centre
Office Address2 Campbell Drive
Town Chesterfield
Post code S43 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09721635
Date of Incorporation Thu, 6th Aug 2015
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Judith M.

Position: Director

Appointed: 23 March 2018

Donna B.

Position: Director

Appointed: 06 August 2015

Natalie P.

Position: Director

Appointed: 06 August 2015

Rachael B.

Position: Director

Appointed: 06 August 2015

Resigned: 01 November 2017

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Donna B. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Natalie P. This PSC has significiant influence or control over the company,.

Donna B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Natalie P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 7034 7637 98526 67434 8884 415
Current Assets12 7035 0637 98558 43251 53811 245
Debtors 300 31 75816 6506 830
Net Assets Liabilities1431726146521 2081 426
Other
Creditors12 5604 8917 37157 78050 3309 819
Net Current Assets Liabilities1431726146521 2081 426
Other Creditors12 3504 3257 22557 70050 2009 638
Prepayments Accrued Income     92
Taxation Social Security Payable    130181
Total Assets Less Current Liabilities1431726146521 2081 426
Trade Creditors Trade Payables21056614680  
Trade Debtors Trade Receivables 300 31 75816 6506 738

Company filings

Filing category
Accounts Address Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, December 2023
Free Download (10 pages)

Company search