ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cleveland Fire Brigade Risk Management Services C.I.C

Cleveland Fire Brigade Risk Management Services C.I.C is a liquidation company incorporated on 30 March 2011 with the registered office located in Stockton-on-Tees, County Durham. Cleveland Fire Brigade Risk Management Services C.I.C was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 23 days ago
Company No
07583911
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
14 years
Incorporated 30 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 January 2025 (7 months ago)
Next confirmation dated 28 January 2026
Due by 11 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Frp Advisory Trading Limited
34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Address changed on 14 Aug 2025 (23 days ago)
Previous address was Hub 2 Office 313, the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England
Telephone
01429872311
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Legal Advisor/Monitoring Officer • British • Lives in England • Born in Mar 1959
Director • Chief Fire Officer • British • Lives in England • Born in Oct 1956
Director • Self Employed • British • Lives in England • Born in Nov 1962
Director • Self Employed • British • Lives in England • Born in Dec 1961
Director • British • Lives in England • Born in Oct 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S.W. Durham Training Limited
James Alexander Robson is a mutual person.
Active
Dyer Engineering Ltd
James Alexander Robson is a mutual person.
Active
Exwold Technology Limited
James Alexander Robson is a mutual person.
Active
The Entrepreneurs Forum Limited
James Alexander Robson is a mutual person.
Active
The North East Of England Process Industry Cluster Limited
James Alexander Robson is a mutual person.
Active
Micropore Technologies Ltd
James Alexander Robson is a mutual person.
Active
Richmondshire Leisure Trust
Peter John Devlin is a mutual person.
Active
Silvermoor Limited
James Alexander Robson is a mutual person.
Active
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
£3.55K
Decreased by £186.7K (-98%)
Turnover
Unreported
Same as previous period
Employees
25
Same as previous period
Total Assets
£677.87K
Increased by £157.8K (+30%)
Total Liabilities
-£1.27M
Increased by £916.9K (+260%)
Net Assets
-£591.15K
Decreased by £759.1K (-452%)
Debt Ratio (%)
187%
Increased by 119.5% (+176%)
Latest Activity
Voluntary Liquidator Appointed
23 Days Ago on 14 Aug 2025
Registered Address Changed
23 Days Ago on 14 Aug 2025
Ian Hayton Resigned
29 Days Ago on 8 Aug 2025
Alan Lowdon Resigned
29 Days Ago on 8 Aug 2025
David Henderson Resigned
29 Days Ago on 8 Aug 2025
Karen Winter Resigned
29 Days Ago on 8 Aug 2025
Registered Address Changed
4 Months Ago on 6 May 2025
Small Accounts Submitted
4 Months Ago on 24 Apr 2025
Peter John Devlin Resigned
5 Months Ago on 8 Apr 2025
Peter John Devlin Resigned
5 Months Ago on 8 Apr 2025
Get Credit Report
Discover Cleveland Fire Brigade Risk Management Services C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 3 Sep 2025
Termination of appointment of Karen Winter as a director on 8 August 2025
Submitted on 21 Aug 2025
Termination of appointment of David Henderson as a director on 8 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Alan Lowdon as a director on 8 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Ian Hayton as a director on 8 August 2025
Submitted on 21 Aug 2025
Registered office address changed from Hub 2 Office 313, the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 14 August 2025
Submitted on 14 Aug 2025
Resolutions
Submitted on 14 Aug 2025
Appointment of a voluntary liquidator
Submitted on 14 Aug 2025
Statement of affairs
Submitted on 14 Aug 2025
Registered office address changed from Training and Administration Hub Queens Meadow Business Park Hartlepool TS25 5th England to Hub 2 Office 313, the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 6 May 2025
Submitted on 6 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year