UK COHOUSING NETWORK C.I.C. - CAMBRIDGE


Company Profile Company Filings

Overview

UK COHOUSING NETWORK C.I.C. is a Community Interest Company from CAMBRIDGE ENGLAND and has the status: Active.
UK COHOUSING NETWORK C.I.C. was incorporated 16 years ago on 16/07/2007 and has the registered number: 06313462. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

UK COHOUSING NETWORK C.I.C. - CAMBRIDGE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

10 MARMALADE LANE
CAMBRIDGE
CB4 2ZE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
UK COHOUSING NETWORK (until 22/04/2022)

Confirmation Statements

Last Statement Next Statement Due
16/07/2023 30/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON MARK GOODENOUGH BAYLY Mar 1965 British Director 2020-02-12 CURRENT
MS FRANCES REBECCA ANNE WRIGHT Secretary 2020-05-28 CURRENT
MS SACHA CLARE INGRID WRIGHT May 1977 British Director 2023-07-01 CURRENT
MS FRANCES REBECCA ANNE WRIGHT Oct 1966 British Director 2020-02-12 CURRENT
MS BARBARA SIMPKINS Oct 1946 British Director 2020-02-12 CURRENT
MS LEONNIE SIMONé HéLèNé RAMONDT Feb 1954 Australian Director 2022-06-20 CURRENT
MR PAUL JAMES JENNINGS Apr 1961 British Director 2020-02-12 CURRENT
MR DANIEL WILLIAM DUNLEAVY Feb 1956 British Director 2016-10-25 CURRENT
MARY RACHEL DOUGLAS Feb 1939 British Director 2023-06-12 CURRENT
JULIAN JAMES BROOKS Aug 1966 English Director 2023-06-12 CURRENT
MRS JENNIFER EDITH BORDEN Jan 1949 British Director 2022-06-20 CURRENT
NEIL STEPHENS Mar 1976 British Director 2012-04-21 CURRENT
DR HELEN CLARE JARVIS Jun 1965 British Director 2014-07-09 UNTIL 2017-11-27 RESIGNED
MR ALEXANDER SANDY MCMILLAN Oct 1932 British Director 2012-04-21 UNTIL 2012-08-10 RESIGNED
MR STEPHEN DAVID OWEN LANCASHIRE Oct 1948 British Director 2012-04-21 UNTIL 2013-05-19 RESIGNED
MR BRUFORD DAVID LOW Oct 1961 British Director 2020-02-12 UNTIL 2020-11-18 RESIGNED
MS CAROLINE MACFARLAND Apr 1986 British Director 2016-10-25 UNTIL 2017-11-27 RESIGNED
RICHARD MAXWELL-COMFORT Jul 1944 British Director 2007-07-16 UNTIL 2012-04-21 RESIGNED
MR PHILIP ALEXANDER MCGEEVOR May 1952 British Director 2013-05-19 UNTIL 2020-02-12 RESIGNED
MS LAURA MOSS Feb 1983 British Director 2015-11-07 UNTIL 2017-11-27 RESIGNED
MR TIMOTHY JOHN WOODWARD Aug 1962 British Director 2016-07-26 UNTIL 2017-11-27 RESIGNED
MRS ANGELA MARIE VINCENT Feb 1963 British Director 2015-11-07 UNTIL 2023-06-12 RESIGNED
SARAH ANNE BERGER Aug 1943 British Secretary 2007-07-16 UNTIL 2011-08-05 RESIGNED
MS LAURA MOSS Secretary 2018-08-03 UNTIL 2020-05-28 RESIGNED
MS MELANIE CLAIRE NOCK Secretary 2011-08-05 UNTIL 2013-05-19 RESIGNED
MS ANNA LOUISE KEAR Secretary 2016-03-21 UNTIL 2018-04-12 RESIGNED
MR CHRISTOPHER BRUCE COATES Jun 1957 British Director 2016-10-25 UNTIL 2022-06-20 RESIGNED
MS SACHA CLARE INGRID WRIGHT May 1977 British Director 2021-06-30 UNTIL 2023-06-12 RESIGNED
MS VALERIE SUSAN SANTI IRESON Jul 1942 British Director 2014-07-25 UNTIL 2015-11-26 RESIGNED
JACQUELINE MARGARET CARPENTER Sep 1950 English Director 2015-11-07 UNTIL 2021-06-30 RESIGNED
JULIAN JAMES BROOKS Aug 1966 English Director 2020-02-12 UNTIL 2020-07-29 RESIGNED
MARIA BRENTON Aug 1945 British Director 2007-07-16 UNTIL 2016-05-31 RESIGNED
MS CATHERINE BOSWELL Jun 1953 British Director 2021-06-30 UNTIL 2022-06-20 RESIGNED
MR MARTIN FIELD Aug 1955 British Director 2012-04-21 UNTIL 2013-05-19 RESIGNED
MR JOHN GOODMAN Feb 1949 British Director 2008-12-10 UNTIL 2013-05-19 RESIGNED
DR ROBERT CHARLES COPCUTT Apr 1959 British Director 2007-07-16 UNTIL 2012-04-21 RESIGNED
MR STEPHEN MILES DAVENEY HILL Oct 1948 British Director 2012-04-21 UNTIL 2020-02-12 RESIGNED
MR MARK MILES WESTCOMBE May 1970 British Director 2009-10-02 UNTIL 2014-05-17 RESIGNED
MISS AMANDA PEARSON May 1967 British Director 2012-04-21 UNTIL 2015-06-16 RESIGNED
MS MELANIE CLAIRE NOCK Apr 1962 British Director 2007-07-16 UNTIL 2013-05-18 RESIGNED
PROFESSOR PAUL CHATTERTON Nov 1972 British Director 2013-05-18 UNTIL 2015-06-16 RESIGNED
MR BARNEY MILNER Jun 1966 British Director 2012-04-21 UNTIL 2013-05-19 RESIGNED
MR ALAN DAVID HEEKS Aug 1948 British Director 2007-07-16 UNTIL 2011-10-24 RESIGNED
DR ROGER JAMES WADE Aug 1947 British Director 2020-02-12 UNTIL 2022-02-10 RESIGNED
DR. MARK JAMES JOHNSTON SPRING Feb 1970 British Director 2007-07-16 UNTIL 2012-04-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOMEN'S ENGINEERING SOCIETY STEVENAGE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HAMPSHIRE AND ISLE OF WIGHT WILDLIFE TRUST CURDRIDGE Active GROUP 94990 - Activities of other membership organizations n.e.c.
VISION 21 (GLOUCESTERSHIRE) LIMITED CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
ACTION ON DISABILITY NORTH FULHAM ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
ECOS HOMES LIMITED TAUNTON ENGLAND Dissolved... 41100 - Development of building projects
CO2BALANCE UK LIMITED TAUNTON Active UNAUDITED ABRIDGED 74901 - Environmental consulting activities
GREEN MOVES UK LIMITED BRIDGWATER ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
SOUTH WEST ENGLAND SUSTAINABLE ENTERPRISES (TRELAY) LIMITED BUDE Active TOTAL EXEMPTION FULL 01500 - Mixed farming
BROOKS DEVELOPMENT PRACTICE LIMITED BRIDPORT Dissolved... MICRO ENTITY 71111 - Architectural activities
LEEDS LOVE IT SHARE IT COMMUNITY INTEREST COMPANY LEEDS ENGLAND Active TOTAL EXEMPTION FULL 72200 - Research and experimental development on social sciences and humanities
ANTIPODE FOUNDATION LTD CARDIFF UNITED KINGDOM Active TOTAL EXEMPTION FULL 58141 - Publishing of learned journals
TRELAY COHO LTD BUDE Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
COHOUSING WOODSIDE LTD LONDON ENGLAND Dissolved... 55900 - Other accommodation
LIGHTUP ANALYTICS LTD BRIDPORT ENGLAND Dissolved... 62020 - Information technology consultancy activities
COMMUNITY UTILITIES C.I.C. BRIDPORT Dissolved... DORMANT 99999 - Dormant Company
COMMUNITY ENERGY FOUNDATION LTD BRIDPORT Dissolved... 99999 - Dormant Company
FRIENDSHIP COHOUSING LIMITED REDRUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BRIDGE FARM (DRAYTON) COHOUSING LTD TAUNTON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
HANDSONTV LTD MARTOCK UNITED KINGDOM Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
UK Cohousing Network,Ltd - AccountsLtd - Accounts 2021-12-10 31-03-2021 £63,104 Cash £14,045 equity
UK Cohousing Network,Ltd - AccountsLtd - Accounts 2021-03-03 31-03-2020 £159,186 Cash £9,459 equity
UK Cohousing Network,Ltd - AccountsLtd - Accounts 2019-12-20 31-03-2019 £8,429 Cash £8,582 equity
Uk Cohousing Network,Ltd - AccountsLtd - Accounts 2018-12-22 31-03-2018 £4,036 Cash £3,601 equity
Uk Cohousing Network,Ltd - AccountsLtd - Accounts 2017-12-02 31-03-2017 £30,599 Cash £13,882 equity
Uk Cohousing Network,Ltd - Accounts 2016-12-24 31-03-2016 £17,500 Cash £13,931 equity
The UK Cohousing Network - Limited company - abbreviated - 11.6 2015-04-25 31-07-2014 £61,857 Cash £11,537 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APTIVATE CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 62090 - Other information technology service activities
CAMBRIDGE COHOUSING LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate