ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Base 51

Base 51 is an active company incorporated on 18 December 1991 with the registered office located in Nottingham, Nottinghamshire. Base 51 was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02672194
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
33 years
Incorporated 18 December 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 December 2024 (8 months ago)
Next confirmation dated 18 December 2025
Due by 1 January 2026 (3 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite 26 Sneinton Market Unit 6
Gedling Street
Nottingham
NG1 1DS
United Kingdom
Address changed on 6 Jun 2025 (3 months ago)
Previous address was 4a Peachey Street Nottingham NG1 4AN United Kingdom
Telephone
01159525040
Email
Available in Endole App
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Director • Growth Manager • British • Lives in England • Born in Oct 1983
Director • Chief Commercial Officer • British • Lives in England • Born in Jun 1976
Director • British • Lives in UK • Born in Apr 1978
Director • NHS Improvement Project Manager • Pakistani • Lives in England • Born in Aug 1986
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Renewal Trust
Luke Christopher Raddon Jackson is a mutual person.
Active
Lincify Limited
Nicholas Raymond Stevenson is a mutual person.
Active
Devello Group Holdings Limited
Shruti Trivedi is a mutual person.
Active
Devello Legal Limited
Shruti Trivedi is a mutual person.
Active
Devello Strategic Limited
Shruti Trivedi is a mutual person.
Active
Devello Limited
Shruti Trivedi is a mutual person.
Active
Macintyre Hudson LLP
Nicholas Raymond Stevenson is a mutual person.
Active
Mha Member LLP
Nicholas Raymond Stevenson is a mutual person.
Active
Brands
Base 51
Base 51 is a charity that supports young people aged 11-25 in Nottingham and Nottinghamshire.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£236.74K
Decreased by £102.53K (-30%)
Turnover
£649.74K
Increased by £112.63K (+21%)
Employees
25
Decreased by 1 (-4%)
Total Assets
£294.21K
Decreased by £123.54K (-30%)
Total Liabilities
-£65.06K
Increased by £38.08K (+141%)
Net Assets
£229.15K
Decreased by £161.62K (-41%)
Debt Ratio (%)
22%
Increased by 15.66% (+242%)
Latest Activity
Registered Address Changed
3 Months Ago on 6 Jun 2025
Nicholas Raymond Stevenson Resigned
3 Months Ago on 22 May 2025
Confirmation Submitted
7 Months Ago on 21 Jan 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Peter Morley Resigned
8 Months Ago on 16 Dec 2024
Mrs Sue Johnston Appointed
10 Months Ago on 14 Oct 2024
Gurmit Kaur Resigned
1 Year Ago on 16 Aug 2024
Martin Barnett Resigned
1 Year 2 Months Ago on 15 Jun 2024
Mrs Julie Hipkiss Appointed
1 Year 2 Months Ago on 10 Jun 2024
Mr Matthew Dunn Appointed
1 Year 2 Months Ago on 10 Jun 2024
Get Credit Report
Discover Base 51's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Nicholas Raymond Stevenson as a director on 22 May 2025
Submitted on 7 Aug 2025
Registered office address changed from 4a Peachey Street Nottingham NG1 4AN United Kingdom to Suite 26 Sneinton Market Unit 6 Gedling Street Nottingham NG1 1DS on 6 June 2025
Submitted on 6 Jun 2025
Appointment of Mrs Sue Johnston as a director on 14 October 2024
Submitted on 21 Jan 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 21 Jan 2025
Termination of appointment of Gurmit Kaur as a director on 16 August 2024
Submitted on 20 Jan 2025
Termination of appointment of Peter Morley as a director on 16 December 2024
Submitted on 20 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Termination of appointment of Martin Barnett as a director on 15 June 2024
Submitted on 25 Jun 2024
Appointment of Mrs Julie Hipkiss as a director on 10 June 2024
Submitted on 14 Jun 2024
Appointment of Mr Matthew Dunn as a director on 10 June 2024
Submitted on 13 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year