Company NameLittle Big Butterfly Cic
Company StatusActive
Company Number07644232
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2011(12 years, 11 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Clara Jane Shield
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Saville Street
North Shields
Tyne And Wear
NE30 1AZ
Secretary NameMs Clara Jane Shield
StatusCurrent
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address39 Pilgrim Street
Newcastle Upon Tyne
NE1 6QE
Director NameLin Gatiss
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleInternational Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address73 Vindomora Road Ebchester
Conset
Co Durham
DH8 0PP
Director NameMrs Fiona Jenifer Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address64 Saville Street
North Shields
Tyne And Wear
NE30 1AZ
Director NameMr Brian Harrison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2017)
RoleSafeguarding And Prevention Officer
Country of ResidenceUnited Kingdom
Correspondence Address320 Hexham Road
Heddon On The Wall
Northumberland
NE15 9QX
Director NameJacqueline Shield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2018)
RoleAdmin/Credit Control
Country of ResidenceUnited Kingdom
Correspondence Address7 The Terrace Ovingham
Prudhoe
Newcastle
NE42 6AJ
Director NameMs Sarah Elizabeth Ralph
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2021)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address39 Pilgrim Street
Newcastle Upon Tyne
NE1 6QE

Contact

Websitewww.littlebigbutterfly.org/
Telephone07 941077084
Telephone regionMobile

Location

Registered Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£6,172
Cash£6,882
Current Liabilities£1,611

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

21 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
17 February 2017Appointment of Ms Fiona Jenifer Scott as a director on 18 January 2017 (2 pages)
17 February 2017Termination of appointment of Brian Harrison as a director on 18 January 2017 (1 page)
17 February 2017Director's details changed for Miss Clara Jane Shield on 10 February 2017 (2 pages)
28 November 2016Total exemption full accounts made up to 31 May 2016 (12 pages)
6 June 2016Annual return made up to 23 May 2016 no member list (6 pages)
17 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
14 November 2015Registered office address changed from 21 Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU to Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 14 November 2015 (2 pages)
22 July 2015Appointment of Lin Gatiss as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Jacqueline Shield as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Brian Harrison as a director on 21 July 2015 (2 pages)
8 June 2015Annual return made up to 23 May 2015 no member list (3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (12 pages)
3 June 2014Annual return made up to 23 May 2014 no member list (3 pages)
22 May 2014Total exemption small company accounts made up to 31 May 2013 (21 pages)
22 August 2013Registered office address changed from 3 West End Cottages Ovingham Northumberland NE42 6AQ United Kingdom on 22 August 2013 (1 page)
30 May 2013Annual return made up to 23 May 2013 no member list (3 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
27 September 2012Registered office address changed from 4 Grosvenor Gardens Jesmond Vale Newcastle upon Tyne NE2 1HQ on 27 September 2012 (1 page)
31 July 2012Annual return made up to 23 May 2012 no member list (3 pages)
23 May 2011Incorporation of a Community Interest Company (42 pages)