Company NameOff The Grid Cic
Company StatusActive - Proposal to Strike off
Company Number10587920
CategoryPrivate Limited Company
Incorporation Date27 January 2017(7 years, 3 months ago)
Previous NameOff The Grid Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5521Youth hostels and mountain refuges
SIC 55202Youth hostels

Directors

Director NameMr Paul Kirkpatrick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed27 January 2017(same day as company formation)
RoleSocial Care Manager
Country of ResidenceEngland
Correspondence Address24 Holly Avenue
Morpeth
NE61 2QX
Director NameMrs Allison Adamson
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed13 July 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Queen Street
Alnwick
Northumberland
NE66 1RD
Director NameMrs Rachael Bewley
Date of BirthJune 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed13 July 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Queen Street
Alnwick
Northumberland
NE66 1RD

Location

Registered Address24 Holly Avenue
Morpeth
NE61 2QX
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
27 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
16 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
1 April 2022Voluntary strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
28 February 2022Application to strike the company off the register (3 pages)
28 January 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
4 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
8 July 2021Current accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
8 March 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
19 January 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
5 February 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
20 August 2018Appointment of Miss Rachael Bewley as a director on 13 July 2018 (2 pages)
16 August 2018Appointment of Allison Adamson as a director on 13 July 2018 (2 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
20 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-09
(31 pages)
20 February 2017Change of name notice (2 pages)
20 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-09
(31 pages)
20 February 2017Change of name notice (2 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 1
(29 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 1
(29 pages)