ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Victimcare Cic

Victimcare Cic is an active company incorporated on 7 March 2006 with the registered office located in London, Greater London. Victimcare Cic was registered 19 years ago.
Status
Active
Active since 17 years ago
Company No
05733027
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
19 years
Incorporated 7 March 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 March 2025 (6 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (6 months remaining)
Last change occurred 8 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
124 City Road City Road
London
EC1V 2NX
England
Address changed on 18 May 2024 (1 year 3 months ago)
Previous address was PO Box 111 111 Victimcare Cic Jarrow Tyne and Wear NE32 5TE England
Telephone
01642 984751
Email
Available in Endole App
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Civil Servant Charity Worker • British • Lives in England • Born in Sep 1948
Director • Interpreter • British • Lives in England • Born in Sep 1961
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
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
£1.26K
Decreased by £80 (-6%)
Turnover
£2.97K
Decreased by £667 (-18%)
Employees
Unreported
Same as previous period
Total Assets
£3.21K
Increased by £1.24K (+63%)
Total Liabilities
-£35.74K
Increased by £13.11K (+58%)
Net Assets
-£32.53K
Decreased by £11.87K (+57%)
Debt Ratio (%)
1113%
Decreased by 33.73% (-3%)
Latest Activity
Confirmation Submitted
6 Months Ago on 14 Mar 2025
Full Accounts Submitted
10 Months Ago on 8 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 18 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 11 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 22 Jan 2024
Registered Address Changed
2 Years Ago on 13 Sep 2023
Kevin Richard Hogg Resigned
2 Years 1 Month Ago on 13 Aug 2023
Confirmation Submitted
2 Years 6 Months Ago on 8 Mar 2023
Mr Kevin Richard Hogg Appointed
2 Years 6 Months Ago on 23 Feb 2023
Full Accounts Submitted
2 Years 8 Months Ago on 16 Jan 2023
Get Credit Report
Discover Victimcare Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 March 2025 with no updates
Submitted on 14 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 8 Nov 2024
Registered office address changed from PO Box 111 111 Victimcare Cic Jarrow Tyne and Wear NE32 5TE England to 124 City Road City Road London EC1V 2NX on 18 May 2024
Submitted on 18 May 2024
Confirmation statement made on 7 March 2024 with no updates
Submitted on 11 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Jan 2024
Registered office address changed from 214 Henry Robson Way South Shields NE33 1RF England to PO Box 111 111 Victimcare Cic Jarrow Tyne and Wear NE32 5TE on 13 September 2023
Submitted on 13 Sep 2023
Termination of appointment of Kevin Richard Hogg as a director on 13 August 2023
Submitted on 14 Aug 2023
Confirmation statement made on 7 March 2023 with no updates
Submitted on 8 Mar 2023
Appointment of Mr Kevin Richard Hogg as a director on 23 February 2023
Submitted on 23 Feb 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 16 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year