Community Resilience Uk Cic MAIDSTONE


Founded in 2006, Community Resilience Uk Cic, classified under reg no. 05716332 is an active company. Currently registered at 28 Harrow Way ME14 5TU, Maidstone the company has been in the business for eighteen years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2023. Since June 28, 2012 Community Resilience Uk Cic is no longer carrying the name Community Resilience Uk Community Interest Company.

The company has 2 directors, namely Michael C., George C.. Of them, Michael C., George C. have been with the company the longest, being appointed on 3 August 2018. As of 19 April 2024, there were 8 ex directors - Roger H., Moya W. and others listed below. There were no ex secretaries.

Community Resilience Uk Cic Address / Contact

Office Address 28 Harrow Way
Office Address2 Weavering
Town Maidstone
Post code ME14 5TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05716332
Date of Incorporation Tue, 21st Feb 2006
Industry Public order and safety activities
End of financial Year 31st July
Company age 18 years old
Account next due date Wed, 30th Apr 2025 (376 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Michael C.

Position: Director

Appointed: 03 August 2018

George C.

Position: Director

Appointed: 03 August 2018

Roger H.

Position: Director

Appointed: 25 November 2013

Resigned: 31 August 2014

Moya W.

Position: Director

Appointed: 14 October 2013

Resigned: 03 August 2018

Michael G.

Position: Director

Appointed: 01 December 2012

Resigned: 03 August 2018

Glen D.

Position: Director

Appointed: 01 December 2012

Resigned: 28 July 2014

Secretarial Agents Limited

Position: Corporate Secretary

Appointed: 01 November 2011

Resigned: 31 December 2020

George C.

Position: Director

Appointed: 22 July 2010

Resigned: 14 October 2013

Secretarial & Administration Services Limited

Position: Corporate Secretary

Appointed: 16 May 2006

Resigned: 01 November 2011

David M.

Position: Director

Appointed: 21 February 2006

Resigned: 01 December 2012

Barry R.

Position: Director

Appointed: 21 February 2006

Resigned: 14 April 2012

Gerald A.

Position: Director

Appointed: 21 February 2006

Resigned: 31 December 2012

Bwb Secretarial Limited

Position: Corporate Secretary

Appointed: 21 February 2006

Resigned: 31 December 2008

People with significant control

The list of PSCs that own or control the company consists of 5 names. As we established, there is Michael C. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is George C. This PSC and has 25-50% voting rights. Moving on, there is Michael G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Michael C.

Notified on 3 August 2018
Nature of control: 25-50% voting rights

George C.

Notified on 3 August 2018
Nature of control: 25-50% voting rights

Michael G.

Notified on 2 August 2017
Ceased on 3 August 2018
Nature of control: 25-50% voting rights

Moya W.

Notified on 2 August 2017
Ceased on 3 August 2018
Nature of control: 25-50% voting rights

Emergency Aid

16th Floor Portland House Bressenden Place, London, SW1E 5RS, England

Legal authority Companies Act 2006 And Charities Act 2011
Legal form Company Limited By Guarantee And Registered Charity
Country registered England
Place registered Companies House And Charity Commission
Registration number 6650744
Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: 75,01-100% voting rights

Company previous names

Community Resilience Uk Community Interest Company June 28, 2012
Community Resilience Uk March 31, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand52791011147
Current Assets88791011147
Debtors36    
Net Assets Liabilities839655590454599
Property Plant Equipment1 3831 106885708566
Other
Accrued Liabilities Deferred Income400400300300 
Accumulated Depreciation Impairment Property Plant Equipment17 90118 17818 39918 57618 718
Creditors63253030536514
Fixed Assets1 3831 106885708566
Increase From Depreciation Charge For Year Property Plant Equipment 277221177142
Net Current Assets Liabilities-544-451-295-25433
Property Plant Equipment Gross Cost19 28419 28419 28419 28419 284
Taxation Social Security Payable 1651514
Total Assets Less Current Liabilities839655590454599
Trade Creditors Trade Payables232114 50 
Trade Debtors Trade Receivables36    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 4th, August 2023
Free Download (10 pages)

Company search

Advertisements