Company NameElement 1 Community Interest Company
DirectorsMichael John McGrother and Karen Elizabeth Gray
Company StatusActive
Company Number08963625
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael John McGrother
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grange Avenue
Stockton On Tees
Cleveland
TS18 4LU
Director NameMrs Karen Elizabeth Gray
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed28 July 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressArc 60 Dovecot Street
Stockton On Tees
Cleveland
TS18 1LL
Director NameMatthew Gerard Brown
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArc 60 Dovecot Street
Stockton On Tees
Cleveland
TS18 1LL

Location

Registered AddressElement 1 Community Interest Company
Arc 60 Dovecot Street
Stockton On Tees
Cleveland
TS18 1LL
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

1 at £1Matthew Gerard Brown
50.00%
Ordinary
1 at £1Michael John Mcgrother
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

1 December 2023Micro company accounts made up to 31 March 2023 (12 pages)
31 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (13 pages)
6 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
13 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
8 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 June 2019Cessation of Matthew Gerard Brown as a person with significant control on 4 April 2019 (1 page)
25 June 2019Notification of Karen Elizabeth Gray as a person with significant control on 4 April 2019 (2 pages)
11 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Matthew Gerard Brown as a director on 4 April 2019 (1 page)
5 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
6 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
20 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
4 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 July 2015Appointment of Ms Karen Elizabeth Gray as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Ms Karen Elizabeth Gray as a director on 28 July 2015 (2 pages)
29 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
27 June 2015Director's details changed for Matthew Gerard Brown on 1 February 2015 (2 pages)
27 June 2015Director's details changed for Matthew Gerard Brown on 1 February 2015 (2 pages)
27 June 2015Director's details changed for Matthew Gerard Brown on 1 February 2015 (2 pages)
5 June 2015Registered office address changed from 73 High Street Great Broughton Cleveland TS9 7EF to Arc 60 Dovecot Street Stockton on Tees Cleveland TS18 1LL on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 73 High Street Great Broughton Cleveland TS9 7EF to Arc 60 Dovecot Street Stockton on Tees Cleveland TS18 1LL on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 73 High Street Great Broughton Cleveland TS9 7EF to Arc 60 Dovecot Street Stockton on Tees Cleveland TS18 1LL on 5 June 2015 (2 pages)
27 March 2014Incorporation of a Community Interest Company
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-27
(49 pages)
27 March 2014Incorporation of a Community Interest Company
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-27
(49 pages)