Sneinton Alchemy Community Interest Company NOTTINGHAM


Founded in 2007, Sneinton Alchemy Community Interest Company, classified under reg no. 06459516 is an active company. Currently registered at 142 Valley Road NG4 1NA, Nottingham the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 7, 2011 Sneinton Alchemy Community Interest Company is no longer carrying the name Sneinton Alchemy.

The company has 4 directors, namely Olawayemisi M., Joseph B. and Gillian D. and others. Of them, Stephen S. has been with the company the longest, being appointed on 21 October 2014 and Olawayemisi M. and Joseph B. have been with the company for the least time - from 6 July 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Wendy H. who worked with the the company until 17 April 2012.

Sneinton Alchemy Community Interest Company Address / Contact

Office Address 142 Valley Road
Office Address2 Carlton
Town Nottingham
Post code NG4 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06459516
Date of Incorporation Fri, 21st Dec 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Olawayemisi M.

Position: Director

Appointed: 06 July 2022

Joseph B.

Position: Director

Appointed: 06 July 2022

Gillian D.

Position: Director

Appointed: 02 January 2019

Stephen S.

Position: Director

Appointed: 21 October 2014

Stewart P.

Position: Director

Appointed: 18 January 2022

Resigned: 06 July 2022

Carolyn P.

Position: Director

Appointed: 20 April 2018

Resigned: 21 June 2023

Andrew C.

Position: Director

Appointed: 21 October 2014

Resigned: 06 July 2022

Brian G.

Position: Director

Appointed: 08 October 2014

Resigned: 15 January 2018

Wendy H.

Position: Director

Appointed: 20 November 2012

Resigned: 19 April 2023

Leanne S.

Position: Director

Appointed: 17 April 2012

Resigned: 28 March 2018

Jonathan S.

Position: Director

Appointed: 21 December 2011

Resigned: 20 November 2012

Dennis S.

Position: Director

Appointed: 21 December 2011

Resigned: 21 December 2011

Andrew C.

Position: Director

Appointed: 17 November 2010

Resigned: 17 April 2012

Thomas H.

Position: Director

Appointed: 10 October 2010

Resigned: 19 March 2016

Dennis S.

Position: Director

Appointed: 07 October 2010

Resigned: 21 January 2015

Brian G.

Position: Director

Appointed: 28 September 2010

Resigned: 17 April 2012

Dawn M.

Position: Director

Appointed: 16 June 2010

Resigned: 17 April 2012

Anthony H.

Position: Director

Appointed: 21 December 2007

Resigned: 31 January 2011

Wendy H.

Position: Secretary

Appointed: 21 December 2007

Resigned: 17 April 2012

Wendy H.

Position: Director

Appointed: 21 December 2007

Resigned: 17 April 2012

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As we established, there is Stephen S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Wendy H. This PSC has significiant influence or control over the company,. Moving on, there is Andrew C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Stephen S.

Notified on 2 January 2017
Nature of control: significiant influence or control

Wendy H.

Notified on 2 January 2017
Ceased on 19 April 2023
Nature of control: significiant influence or control

Andrew C.

Notified on 2 January 2017
Ceased on 6 July 2022
Nature of control: significiant influence or control

Leanne S.

Notified on 2 January 2017
Ceased on 15 January 2021
Nature of control: significiant influence or control

Brian G.

Notified on 2 January 2017
Ceased on 15 January 2018
Nature of control: significiant influence or control

Company previous names

Sneinton Alchemy November 7, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand2 61610689
Current Assets2 690180163
Debtors747474
Net Assets Liabilities1 850180163
Other
Administrative Expenses38 11025 0776 646
Cost Sales2 072575 
Creditors840  
Gross Profit Loss9339016 629
Net Current Assets Liabilities1 850180163
Operating Profit Loss-1 338-2 509-17
Other Operating Income35 83921 667 
Profit Loss On Ordinary Activities After Tax-1 338-2 509-17
Profit Loss On Ordinary Activities Before Tax-1 338-2 509-17
Total Assets Less Current Liabilities1 850180163
Trade Creditors Trade Payables840  
Trade Debtors Trade Receivables747474
Turnover Revenue3 0051 4766 629

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on June 21, 2023
filed on: 2nd, February 2024
Free Download (1 page)

Company search