Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Give2gain Cic
Give2gain Cic is a dissolved company incorporated on 7 July 2015 with the registered office located in Stockport, Greater Manchester. Give2gain Cic was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 September 2020
(4 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09675139
Private limited by guarantee without share capital
Age
10 years
Incorporated
7 July 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Give2gain Cic
Contact
Address
48 Middle Hillgate
Stockport
Cheshire
SK1 3DL
Same address since
incorporation
Companies in SK1 3DL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Dr Lynn Christina Sbaih
Director • Timebank Coordinator • British • Lives in England • Born in May 1959
Mr Kevin Charles Sanders
Director • British • Lives in England • Born in Jul 1961
Andrew John Grainger
Director • Production Manager • British • Lives in UK • Born in Sep 1962
Mrs Karen Adele Smith
Director • Self Employed • British • Lives in UK • Born in Nov 1978
Mrs Julie Margaret Farley
Director • Local Charity Manager • British • Lives in England • Born in May 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chemitex International Limited
Mr Kevin Charles Sanders is a mutual person.
Active
High Peak CVS
Emily Marie Williams is a mutual person.
Active
Turn Up The Value Ltd
Mrs Karen Adele Smith is a mutual person.
Active
We Be Kids Cic
Mrs Karen Adele Smith is a mutual person.
Active
Laurel's Wood Community Interest Company
Mrs Karen Adele Smith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
31 Jul 2019
For period
31 Jul
⟶
31 Jul 2019
Traded for
12 months
Cash in Bank
£3.48K
Decreased by £1.22K (-26%)
Turnover
£6.38K
Decreased by £9.51K (-60%)
Employees
1
Same as previous period
Total Assets
£3.49K
Decreased by £1.98K (-36%)
Total Liabilities
-£72.43K
Increased by £32.32K (+81%)
Net Assets
-£68.94K
Decreased by £34.3K (+99%)
Debt Ratio (%)
2076%
Increased by 1342.57% (+183%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 22 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 18 Feb 2020
Full Accounts Submitted
5 Years Ago on 11 Feb 2020
Application To Strike Off
5 Years Ago on 7 Feb 2020
Confirmation Submitted
6 Years Ago on 8 Jul 2019
Dr Lynn Christina Sbaih Details Changed
6 Years Ago on 31 May 2019
Full Accounts Submitted
6 Years Ago on 30 May 2019
Confirmation Submitted
7 Years Ago on 16 Jul 2018
Mr Kevin Charles Sanders Appointed
7 Years Ago on 1 May 2018
Mrs Emily Marie Williams Details Changed
7 Years Ago on 13 Mar 2018
Get Alerts
Get Credit Report
Discover Give2gain Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 18 Feb 2020
Total exemption full accounts made up to 31 July 2019
Submitted on 11 Feb 2020
Application to strike the company off the register
Submitted on 7 Feb 2020
Confirmation statement made on 7 July 2019 with no updates
Submitted on 8 Jul 2019
Director's details changed for Dr Lynn Christina Sbaih on 31 May 2019
Submitted on 5 Jun 2019
Total exemption full accounts made up to 31 July 2018
Submitted on 30 May 2019
Confirmation statement made on 7 July 2018 with no updates
Submitted on 16 Jul 2018
Appointment of Mr Kevin Charles Sanders as a director on 1 May 2018
Submitted on 8 May 2018
Director's details changed for Mrs Emily Marie Williams on 13 March 2018
Submitted on 19 Mar 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs