Open House Micklefield Cic HIGH WYCOMBE


Open House Micklefield Cic started in year 2015 as Community Interest Company with registration number 09408990. The Open House Micklefield Cic company has been functioning successfully for nine years now and its status is active. The firm's office is based in High Wycombe at 162 Micklefield Road. Postal code: HP13 7HA.

The firm has 4 directors, namely Christopher B., Ruth L. and Gareth P. and others. Of them, Gareth P., Philip H. have been with the company the longest, being appointed on 18 August 2023 and Christopher B. has been with the company for the least time - from 12 February 2024. As of 11 May 2024, there were 10 ex directors - Richard M., Sadia H. and others listed below. There were no ex secretaries.

Open House Micklefield Cic Address / Contact

Office Address 162 Micklefield Road
Town High Wycombe
Post code HP13 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09408990
Date of Incorporation Tue, 27th Jan 2015
Industry Unlicensed restaurants and cafes
End of financial Year 31st January
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Christopher B.

Position: Director

Appointed: 12 February 2024

Ruth L.

Position: Director

Appointed: 01 February 2024

Gareth P.

Position: Director

Appointed: 18 August 2023

Philip H.

Position: Director

Appointed: 18 August 2023

Richard M.

Position: Director

Appointed: 17 November 2021

Resigned: 18 August 2023

Sadia H.

Position: Director

Appointed: 08 December 2020

Resigned: 14 May 2022

Mike W.

Position: Director

Appointed: 08 December 2020

Resigned: 14 July 2021

Matthew K.

Position: Director

Appointed: 07 June 2019

Resigned: 31 January 2024

Robert S.

Position: Director

Appointed: 05 October 2017

Resigned: 29 September 2019

Rebecca B.

Position: Director

Appointed: 05 October 2017

Resigned: 31 January 2024

James B.

Position: Director

Appointed: 09 July 2015

Resigned: 05 October 2017

Katharine K.

Position: Director

Appointed: 27 January 2015

Resigned: 22 May 2020

Viv B.

Position: Director

Appointed: 27 January 2015

Resigned: 12 April 2018

George L.

Position: Director

Appointed: 27 January 2015

Resigned: 09 July 2015

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is One Can Trust Ltd from High Wycombe, England. The abovementioned PSC is classified as "a private company limited by guarantee without share capital", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

One Can Trust Ltd

11b Duke Street, High Wycombe, HP13 6EE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered England And Wales
Registration number 08137465
Notified on 18 August 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand6755 8646 98016 3624 2635 208
Current Assets67511 4856 98016 3625 2508 764
Debtors 5 621  9873 556
Net Assets Liabilities2 3633 47478312 7186 6677 748
Other Debtors 275    
Property Plant Equipment4 2803 5963 0442 7722 1951 753
Other
Accumulated Depreciation Impairment Property Plant Equipment2 2183 1893 9504 7835 3605 802
Administrative Expenses 51 95256 53843 68857 32960 169
Average Number Employees During Period 24446
Cost Sales 25 61325 08619 39915 18321 150
Creditors2 59211 6079 2416 4167782 769
Fixed Assets4 2803 5963 0442 7722 1951 753
Gross Profit Loss 52 88352 00356 60451 27861 607
Increase From Depreciation Charge For Year Property Plant Equipment 971761833577442
Net Current Assets Liabilities-1 917-122-2 2619 9464 4725 995
Operating Profit Loss 931-2 85814 282-6 0511 438
Other Creditors1 60110 6005 6125 9284151 504
Other Operating Income  1 6771 366  
Profit Loss On Ordinary Activities After Tax 1 111-2 69111 935-6 0511 081
Profit Loss On Ordinary Activities Before Tax 931-2 85814 282-6 0511 438
Property Plant Equipment Gross Cost6 4986 7856 9947 5557 5557 555
Taxation Social Security Payable3571 007 488 373
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1801672 347 357
Total Additions Including From Business Combinations Property Plant Equipment 287209561  
Total Assets Less Current Liabilities2 3633 47478312 7186 6677 748
Trade Creditors Trade Payables634 3 629488363892
Trade Debtors Trade Receivables 5 346  9873 556
Turnover Revenue 78 49677 08976 00366 46182 757

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 12th February 2024
filed on: 21st, February 2024
Free Download (2 pages)

Company search