Company number 08191729
Status Active
Incorporation Date 24 August 2012
Company Type Community Interest Company
Address RUSSELL HOUSE, OXFORD ROAD, BOURNEMOUTH, ENGLAND, BH8 8EX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Appointment of Mr Abbas Akbar as a director on 3 April 2017; Appointment of Mr Jason Roath as a director on 3 April 2017; Appointment of Mr Prabhu Laxminarayan Mudliar as a director on 3 April 2017. The most likely internet sites of COMMUNITY BENEFITS GROUP C.I.C. are www.communitybenefitsgroup.co.uk, and www.community-benefits-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Community Benefits Group C I C is a Community Interest Company.
The company registration number is 08191729. Community Benefits Group C I C has been working since 24 August 2012.
The present status of the company is Active. The registered address of Community Benefits Group C I C is Russell House Oxford Road Bournemouth England Bh8 8ex. . LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED is a Secretary of the company. AKBAR, Abbas is a Director of the company. GREENWOOD, Rodney Hugh is a Director of the company. GRIMSDALE, Michael Graeme is a Director of the company. MUDLIAR, Prabhu Laxminarayan is a Director of the company. NIEDDU, Nigel James is a Director of the company. ROATH, Jason is a Director of the company. Secretary FINANCE INNOVATIONS LIMITED has been resigned. Director JONES, Stephen Anthony has been resigned. Director NICHOLS, Richard Charles has been resigned. The company operates in "Activities of other membership organizations n.e.c.".
Current Directors
Secretary
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Appointed Date: 01 January 2016
Resigned Directors
Secretary
FINANCE INNOVATIONS LIMITED
Resigned: 15 January 2015
Appointed Date: 17 March 2014
Persons With Significant Control
Mr Richard Charles Nichols
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%
COMMUNITY BENEFITS GROUP C.I.C. Events
06 Apr 2017
Appointment of Mr Abbas Akbar as a director on 3 April 2017
05 Apr 2017
Appointment of Mr Jason Roath as a director on 3 April 2017
05 Apr 2017
Appointment of Mr Prabhu Laxminarayan Mudliar as a director on 3 April 2017
05 Apr 2017
Appointment of Mr Nigel Nieddu as a director on 3 April 2017
21 Mar 2017
Appointment of Mr Rodney Hugh Greenwood as a director on 20 March 2017
...
... and 26 more events
14 Nov 2013
Current accounting period extended from 31 August 2013 to 31 January 2014
27 Sep 2013
Annual return made up to 24 August 2013 with full list of shareholders
04 Mar 2013
Registered office address changed from Hawkers Rise 65 Old Kennels Lane Winchester Hampshire SO22 4JT on 4 March 2013
05 Dec 2012
Appointment of Mr Michael Graeme Grimsdale as a director
24 Aug 2012
Incorporation of a Community Interest Company