COMMUNITY LED INITIATIVES C.I.C.
MANCHESTER

Hellopages » Greater Manchester » Manchester » M4 5DL

Company number 08426120
Status Active
Incorporation Date 1 March 2013
Company Type Community Interest Company
Address UNIT 26 MEZZANINE EXPRESS NETWORKS 1, 1 GEORGE LEIGH STREET, MANCHESTER, GREATER MANCHESTER, M4 5DL
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Termination of appointment of Matthew William Kidd as a director on 5 May 2017; Registered office address changed from Victoria Park Laindon Road Longsight Manchester Greater Manchester M14 5YJ to Unit 26 Mezzanine Express Networks 1 1 George Leigh Street Manchester Greater Manchester M4 5DL on 17 May 2017; Termination of appointment of Ruth Armstrong as a director on 1 April 2017. The most likely internet sites of COMMUNITY LED INITIATIVES C.I.C. are www.communityledinitiatives.co.uk, and www.community-led-initiatives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The distance to to Burnage Rail Station is 4.4 miles; to Ashton-under-Lyne Rail Station is 5.7 miles; to Chassen Road Rail Station is 6.2 miles; to Ashley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Community Led Initiatives C I C is a Community Interest Company. The company registration number is 08426120. Community Led Initiatives C I C has been working since 01 March 2013. The present status of the company is Active. The registered address of Community Led Initiatives C I C is Unit 26 Mezzanine Express Networks 1 1 George Leigh Street Manchester Greater Manchester M4 5dl. . MUIRHEAD, Robert John is a Secretary of the company. ATHERTON, Peter Edward Anthony is a Director of the company. CORCORAN, Jill is a Director of the company. MUIRHEAD, Robert John is a Director of the company. Director ARMSTRONG, Ruth, Dr has been resigned. Director HORROCKS, Rea Louise has been resigned. Director KIDD, Matthew William has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MUIRHEAD, Robert John
Appointed Date: 01 April 2016

Director
ATHERTON, Peter Edward Anthony
Appointed Date: 01 March 2013
51 years old

Director
CORCORAN, Jill
Appointed Date: 10 October 2016
51 years old

Director
MUIRHEAD, Robert John
Appointed Date: 01 March 2013
75 years old

Resigned Directors

Director
ARMSTRONG, Ruth, Dr
Resigned: 01 April 2017
Appointed Date: 17 January 2015
49 years old

Director
HORROCKS, Rea Louise
Resigned: 13 April 2016
Appointed Date: 01 March 2013
42 years old

Director
KIDD, Matthew William
Resigned: 05 May 2017
Appointed Date: 01 March 2013
46 years old

Persons With Significant Control

Jill Corcoran
Notified on: 10 October 2016
51 years old
Nature of control: Has significant influence or control

Peter Edward Anthony Atherton
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Matthew William Kidd
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Dr Ruth Armstrong
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Robert John Muirhead
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Rea Louise Horrocks
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

COMMUNITY LED INITIATIVES C.I.C. Events

17 May 2017
Termination of appointment of Matthew William Kidd as a director on 5 May 2017
17 May 2017
Registered office address changed from Victoria Park Laindon Road Longsight Manchester Greater Manchester M14 5YJ to Unit 26 Mezzanine Express Networks 1 1 George Leigh Street Manchester Greater Manchester M4 5DL on 17 May 2017
11 Apr 2017
Termination of appointment of Ruth Armstrong as a director on 1 April 2017
23 Mar 2017
Confirmation statement made on 1 March 2017 with updates
26 Nov 2016
Director's details changed for Peter Edward Anthony Atherton on 28 October 2016
...
... and 19 more events
11 Dec 2014
Total exemption full accounts made up to 31 March 2014
13 Mar 2014
Director's details changed for Peter Edward Anthony Atherton on 1 March 2014
11 Mar 2014
Annual return made up to 1 March 2014
12 Feb 2014
Registered office address changed from Goodhope Mill 98 Bentinck Street Ashton Under Lyne Greater Manchester OL6 7SN on 12 February 2014
01 Mar 2013
Incorporation of a Community Interest Company