ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ten Spires Cic

Ten Spires Cic is an active company incorporated on 10 December 2010 with the registered office located in London, Greater London. Ten Spires Cic was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07466766
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
14 years
Incorporated 10 December 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 December 2024 (9 months ago)
Next confirmation dated 10 December 2025
Due by 24 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year 1 month remaining)
Contact
Address
Essex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
United Kingdom
Address changed on 1 Jun 2023 (2 years 3 months ago)
Previous address was Dalton House 60 Windsor Avenue London SW19 2RR England
Telephone
07515 254040
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1953
Director • Freelance Business Adviser • British • Lives in England • Born in Mar 1955
Director • Freelance Business Adviser • British • Lives in UK • Born in Dec 1954
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wellgate Community Farm
Paul Raymond Whitnall is a mutual person.
Active
Kingsley Hall Church And Community Centre
Paul Raymond Whitnall is a mutual person.
Active
Rother DC Housing Company Ltd
Paul Raymond Whitnall is a mutual person.
Active
Spires Almshouses Cic
Paul Raymond Whitnall is a mutual person.
Active
Art And Soul Community Cafe And Creative Hub Cic
Paul Raymond Whitnall is a mutual person.
Active
Hackney Employment Link Project (Help) Limited
Paul Raymond Whitnall is a mutual person.
Voluntary Arrangement
Change A Life Solutions Cic
Angus Fraser is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£357
Decreased by £25.8K (-99%)
Turnover
£16.19K
Decreased by £40.28K (-71%)
Employees
2
Same as previous period
Total Assets
£845
Decreased by £25.7K (-97%)
Total Liabilities
-£880
Decreased by £3.56K (-80%)
Net Assets
-£35
Decreased by £22.14K (-100%)
Debt Ratio (%)
104%
Increased by 87.43% (+523%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 22 May 2025
Mr Angus Fraser Appointed
6 Months Ago on 6 Mar 2025
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Dec 2023
Mr Paul Raymond Whitnall Details Changed
1 Year 9 Months Ago on 12 Dec 2023
Mrs Jean Mary Whitnall Details Changed
1 Year 9 Months Ago on 12 Dec 2023
Full Accounts Submitted
2 Years 2 Months Ago on 20 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 1 Jun 2023
Confirmation Submitted
2 Years 8 Months Ago on 15 Dec 2022
Get Credit Report
Discover Ten Spires Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 22 May 2025
Appointment of Mr Angus Fraser as a director on 6 March 2025
Submitted on 17 Apr 2025
Confirmation statement made on 10 December 2024 with updates
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 28 May 2024
Confirmation statement made on 10 December 2023 with updates
Submitted on 13 Dec 2023
Director's details changed for Mrs Jean Mary Whitnall on 12 December 2023
Submitted on 12 Dec 2023
Director's details changed for Mr Paul Raymond Whitnall on 12 December 2023
Submitted on 12 Dec 2023
Total exemption full accounts made up to 31 January 2023
Submitted on 20 Jun 2023
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 1 June 2023
Submitted on 1 Jun 2023
Confirmation statement made on 10 December 2022 with updates
Submitted on 15 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year