Company NameThe Life Of Reilly Ne Cic
DirectorsKelly Best and Christine Stephenson
Company StatusActive
Company Number10347751
CategoryCommunity Interest Company
Incorporation Date26 August 2016(7 years, 7 months ago)
Previous NameAlphabetically Autistic Community Interest Company

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Kelly Best
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakley Close
Annitsford
Cramlington
NE23 7UE
Director NameChristine Stephenson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oakley Close
Annitsford
Cramlington
NE23 7UE
Director NameMrs Alison Jane Stanley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakley Close
Annitsford
Cramlington
NE23 7UE

Location

Registered Address6 Oakley Close
Annitsford
Cramlington
NE23 7UE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

5 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
4 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-10
(3 pages)
6 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
7 August 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
24 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 August 2017 (8 pages)
30 August 2017Registered office address changed from 13 Ford View Dudley Cramlington Northumberland NE23 7QD to Stan Rutter Business Centre 126 Great Lime Road West Moor Newcastle upon Tyne NE12 6RU on 30 August 2017 (1 page)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
26 August 2016Incorporation of a Community Interest Company (61 pages)
26 August 2016Incorporation of a Community Interest Company (61 pages)