ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Higher Effect Cic

Higher Effect Cic is an active company incorporated on 19 November 2014 with the registered office located in North Shields, Tyne and Wear. Higher Effect Cic was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09318794
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
10 years
Incorporated 19 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 August 2025 (18 days ago)
Next confirmation dated 21 August 2026
Due by 4 September 2026 (12 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
3 Amble Close
3 Amble Close
North Shields
NE29 7XW
United Kingdom
Address changed on 8 Oct 2024 (11 months ago)
Previous address was 3a Amble Close, North Shields 3a Amble Close North Shields North Tyneside NE29 7XW England
Telephone
07723999358
Email
Available in Endole App
People
Officers
3
Shareholders
-
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Dec 1976 • Change Facilitator
Director • Psychotherapist • British • Lives in England • Born in Nov 1971
Director • GP • British • Lives in England • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A Healthy Awareness Cic
Suzanne Ellis is a mutual person.
Active
Medicalrehabilitation Ltd
Dr Andrew Peter James Bradford is a mutual person.
Active
Towline Ltd
Dr Andrew Peter James Bradford 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
£4K
Same as previous period
Turnover
£24.34K
Increased by £21.94K (+915%)
Employees
Unreported
Same as previous period
Total Assets
£4K
Same as previous period
Total Liabilities
-£180
Decreased by £9.7K (-98%)
Net Assets
£3.82K
Increased by £9.7K (-165%)
Debt Ratio (%)
5%
Decreased by 242.6% (-98%)
Latest Activity
Confirmation Submitted
17 Days Ago on 22 Aug 2025
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
Registered Address Changed
11 Months Ago on 8 Oct 2024
Confirmation Submitted
1 Year Ago on 21 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 31 May 2024
Mrs Helene Stephanie Keenan Details Changed
1 Year 3 Months Ago on 20 May 2024
Registered Address Changed
1 Year 4 Months Ago on 3 May 2024
Registered Address Changed
1 Year 5 Months Ago on 25 Mar 2024
Dr Andrew Peter James Bradford Details Changed
1 Year 8 Months Ago on 10 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Get Credit Report
Discover Higher Effect Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 August 2025 with no updates
Submitted on 22 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Registered office address changed from 3a Amble Close, North Shields 3a Amble Close North Shields North Tyneside NE29 7XW England to 3 Amble Close 3 Amble Close North Shields NE29 7XW on 8 October 2024
Submitted on 8 Oct 2024
Director's details changed for Dr Andrew Peter James Bradford on 10 January 2024
Submitted on 7 Oct 2024
Confirmation statement made on 21 August 2024 with no updates
Submitted on 21 Aug 2024
Registered office address changed from C/O the Drunken Vicar the Land of Green Ginger 78 Front Street Tynemouth Tyne and Wear NE30 4BP England to 3a Amble Close, North Shields 3a Amble Close North Shields North Tyneside NE29 7XW on 31 May 2024
Submitted on 31 May 2024
Director's details changed for Mrs Helene Stephanie Keenan on 20 May 2024
Submitted on 30 May 2024
Registered office address changed from 5 Roxburgh House Whitley Bay North Tyneside NE26 1DS England to C/O the Drunken Vicar the Land of Green Ginger 78 Front Street Tynemouth Tyne and Wear NE30 4BP on 3 May 2024
Submitted on 3 May 2024
Registered office address changed from 5 Roxburgh House Roxburgh Terrace Whitley Bay NE26 1DS England to 5 Roxburgh House Whitley Bay North Tyneside NE26 1DS on 25 March 2024
Submitted on 25 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year