NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. - COLCHESTER


Company Profile Company Filings

Overview

NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. is a Community Interest Company from COLCHESTER and has the status: Active.
NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. was incorporated 13 years ago on 04/05/2010 and has the registered number: 07242704. The accounts status is SMALL and accounts are next due on 31/12/2024.

NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. - COLCHESTER

This company is listed in the following categories:
82990 - Other business support service activities 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

NORTH COLCHESTER BIC
COLCHESTER
ESSEX
CO4 9AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/05/2023 08/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS MELANIE EICHHORN-SCHURIG Oct 1978 British,German Director 2022-06-01 CURRENT
MRS KATE ELIZABETH EVERETT Apr 1968 British Director 2019-10-03 CURRENT
SUSANNA FROST Jan 1965 British Director 2022-06-01 CURRENT
MR SALLAH HARISHA Dec 1963 British Director 2023-02-23 CURRENT
MR SATISH PARMAR Jan 1966 British Director 2022-06-01 CURRENT
MISS SIAN RACHEL TAYLOR May 1992 British Director 2018-08-14 CURRENT
MR PETER JOHN WORTLEY Dec 1969 British Director 2023-02-23 CURRENT
MS EMMA ELKIN Secretary 2022-04-25 CURRENT
RDP CONSULTING LTD Corporate Secretary 2018-07-23 UNTIL 2022-04-25 RESIGNED
JOHN TALBOT RUSSELL Aug 1941 British Director 2010-05-04 UNTIL 2012-09-03 RESIGNED
MRS KATIE LEANNE SKINGLE Aug 1981 British Director 2013-12-06 UNTIL 2021-11-18 RESIGNED
MRS SARAH REED Jul 1967 British Director 2017-04-14 UNTIL 2019-06-03 RESIGNED
MR ROGER PHILIP HARDING HAYWARD Nov 1953 British Director 2010-05-04 UNTIL 2018-10-19 RESIGNED
MR PHILIP WILLIAM GEORGE Aug 1951 British Director 2010-05-04 UNTIL 2017-10-18 RESIGNED
ROY ROLAND GOVER Jul 1948 British Director 2010-05-04 UNTIL 2019-11-21 RESIGNED
MR ROBERT JOHN GALL Jun 1967 English Director 2014-04-04 UNTIL 2017-01-25 RESIGNED
MR ANTHONY DAVID FRIEDLANDER Jun 1945 British Director 2010-05-04 UNTIL 2021-11-18 RESIGNED
MRS DENISE MARIE STOCKER Jul 1956 British Director 2011-11-22 UNTIL 2013-09-25 RESIGNED
DANIEL ROBERT TIDSWELL Dec 1974 British Director 2017-04-14 UNTIL 2021-11-18 RESIGNED
MR ROBERT HAROLD BAGGALLEY Secretary 2012-09-03 UNTIL 2017-09-15 RESIGNED
VINCENT HUGH KEVIN JONES Secretary 2010-05-04 UNTIL 2012-09-03 RESIGNED
MRS ASHLEIGH GABRIELLE, LOUISE, WATSON SEYMOUR-RUTHERFORD Secretary 2017-10-01 UNTIL 2018-07-23 RESIGNED
MS PAULA JANE FOWLER Nov 1966 English Director 2011-08-15 UNTIL 2016-12-19 RESIGNED
MR VINCENT HUGH KEVIN JONES Jan 1950 British Director 2010-05-04 UNTIL 2012-09-03 RESIGNED
JAMES ADDISON Feb 1951 British Director 2010-05-04 UNTIL 2014-01-29 RESIGNED
MR BRIAN ROBERT CAIRNS May 1961 British Director 2014-07-08 UNTIL 2015-09-23 RESIGNED
MR JOHN MICHAEL BURTON May 1945 British Director 2017-06-26 UNTIL 2023-07-31 RESIGNED
DR MALCOLM JOHN BRAITHWAITE Oct 1947 British Director 2010-05-04 UNTIL 2015-09-22 RESIGNED
MISS LINDA ANN BARTON May 1950 British Director 2010-05-04 UNTIL 2012-02-29 RESIGNED
MR TIMOTHY JOHN BAILEY Aug 1962 British Director 2010-05-04 UNTIL 2012-05-28 RESIGNED
ROBERT HAROLD BAGGALLEY Apr 1952 British Director 2010-05-04 UNTIL 2017-09-29 RESIGNED
MS JO CLIFTON Mar 1969 British Director 2019-08-28 UNTIL 2021-08-17 RESIGNED
KAREN BENTLEY Apr 1965 British Director 2010-05-04 UNTIL 2011-12-14 RESIGNED
MR SIMON DAVID CUDMORE May 1972 British Director 2017-06-26 UNTIL 2022-05-30 RESIGNED
MR CHARLES COLUMBA COYLE Apr 1965 British Director 2014-04-04 UNTIL 2016-12-19 RESIGNED
MR SEAMUS JOHN CLIFFORD Oct 1971 British Director 2011-11-22 UNTIL 2017-06-21 RESIGNED
MR RICHARD HESELTON DAVIES Jan 1967 British Director 2012-12-12 UNTIL 2020-11-20 RESIGNED
DR ROBERT JAMES RAMON SINGH Oct 1976 British Director 2015-12-11 UNTIL 2022-11-17 RESIGNED
MS ASHLEIGH GABRIELLE, LOUISE, WATSON SEYMOUR-RUTHERFORD Nov 1975 British Director 2017-09-01 UNTIL 2022-05-30 RESIGNED
MS JACQUELINE CARMEN DURANTI Oct 1968 British Director 2010-05-04 UNTIL 2010-09-24 RESIGNED
MRS SARA JANE THAKKAR Jul 1964 British Director 2019-12-01 UNTIL 2022-11-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLCHESTER MERCURY THEATRE LIMITED COLCHESTER Active GROUP 90010 - Performing arts
CHEMICAL INDUSTRIES ASSOCIATION LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
COLCHESTER ARCHAEOLOGICAL TRUST LIMITED COLCHESTER Active FULL 96090 - Other service activities n.e.c.
COLCHESTER BUSINESS ENTERPRISE AGENCY COLCHESTER Active SMALL 82990 - Other business support service activities n.e.c.
ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED SOUTHEND-ON-SEA ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
MOSAIC PUBLICITY LIMITED COLCHESTER Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
EDSL LIMITED ALFRETON Active DORMANT 52290 - Other transportation support activities
WEST SUFFOLK SWIMMING CLUB LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
PRETTYGOOD IT LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
ADVOCACY (ESSEX) SERVICES LTD. CLACTON-ON-SEA Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
SAFE STS LIMITED GREAT YARMOUTH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. COLCHESTER Active DORMANT 82990 - Other business support service activities n.e.c.
PHOTO ENGINEERS LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 74202 - Other specialist photography
PTP PROFESSIONALS LTD BURY ST EDMUNDS Active MICRO ENTITY 85600 - Educational support services
CAMPBELL COURT (COLCHESTER) LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE STANWAY FEDERATION COLCHESTER Dissolved... FULL 85200 - Primary education
BUSINESS SKILLS CLINIC CIC ATTLEBOROUGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
YEAST LTD BURY ST. EDMUNDS Active MICRO ENTITY 85600 - Educational support services
PURCELL MILLER TRITTON LLP LONDON Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OBLAKO LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 69203 - Tax consultancy
ALAN HILL FINANCIAL PLANNING LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
ASHSAM MEDICAL LTD COLCHESTER ENGLAND Active MICRO ENTITY 86210 - General medical practice activities
ANDRASTE ACCOUNTING LTD COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
GYLES & ROSE LETTINGS LIMITED COLCHESTER ENGLAND Active NO ACCOUNTS FILED 68310 - Real estate agencies
MINDPOINT UK LIMITED COLCHESTER ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities
OLIVER MATTHEW CONSTRUCTION LTD COLCHESTER ENGLAND Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings
JUST BETTER MARKETING LTD. COLCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 73110 - Advertising agencies
GLASS COLLECTION TENDRING LIMITED ESSEX UNITED KINGDOM Active NO ACCOUNTS FILED 38320 - Recovery of sorted materials
B K J COLLECTIVE LTD COLCHESTER ENGLAND Active NO ACCOUNTS FILED 58120 - Publishing of directories and mailing lists