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
Grass Roots Forest School C.I.C
Grass Roots Forest School C.I.C is an active company incorporated on 3 December 2015 with the registered office located in Richmond, Greater London. Grass Roots Forest School C.I.C was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09900224
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
9 years
Incorporated
3 December 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 December 2024
(9 months ago)
Next confirmation dated
2 December 2025
Due by
16 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(18 days remaining)
Learn more about Grass Roots Forest School C.I.C
Contact
Address
8 Cleves Road
Richmond
TW10 7LD
England
Address changed on
24 Nov 2024
(9 months ago)
Previous address was
2 Fox Villas Green Lane London W7 2PJ
Companies in TW10 7LD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mrs Vicky ANN Faulkner
Director • PSC • Educator • British • Lives in England • Born in May 1977
Alexander Brunel Hooper
Director • Teacher • British • Lives in England • Born in Feb 1963
Sarah Louise Allen
Director • Hairdressing Director • British • Lives in England • Born in Sep 1975
Lyndsey Bucknell
Director • British • Lives in England • Born in Jun 1977
Jane Elizabeth Hooper
Director • Forest School Leader • British • Lives in England • Born in Jul 1965
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
Inspire Social Care Services (Newmarket) Limited
Lyndsey Bucknell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£11.5K
Decreased by £2.13K (-16%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.5K
Decreased by £2.13K (-16%)
Total Liabilities
-£11.5K
Decreased by £2.13K (-16%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 2 Dec 2024
Registered Address Changed
9 Months Ago on 24 Nov 2024
Jane Elizabeth Hooper Resigned
10 Months Ago on 19 Oct 2024
Alexander Brunel Hooper Resigned
10 Months Ago on 19 Oct 2024
Vicky Ann Faulkner (PSC) Appointed
1 Year Ago on 1 Sep 2024
Jane Elizabeth Hooper (PSC) Resigned
1 Year Ago on 1 Sep 2024
Alexander Brunel Hooper (PSC) Resigned
1 Year Ago on 1 Sep 2024
Vicky Ann Faulkner (PSC) Resigned
1 Year Ago on 1 Sep 2024
Miss Lyndsey Bucknell Appointed
1 Year Ago on 1 Sep 2024
Josephine Clare Matthews Appointed
1 Year Ago on 1 Sep 2024
Get Alerts
Get Credit Report
Discover Grass Roots Forest School C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 2 December 2024 with no updates
Submitted on 2 Dec 2024
Registered office address changed from 2 Fox Villas Green Lane London W7 2PJ to 8 Cleves Road Richmond TW10 7LD on 24 November 2024
Submitted on 24 Nov 2024
Termination of appointment of Jane Elizabeth Hooper as a director on 19 October 2024
Submitted on 19 Oct 2024
Termination of appointment of Alexander Brunel Hooper as a director on 19 October 2024
Submitted on 19 Oct 2024
Appointment of Josephine Clare Matthews as a director on 1 September 2024
Submitted on 1 Sep 2024
Appointment of Miss Lyndsey Bucknell as a director on 1 September 2024
Submitted on 1 Sep 2024
Cessation of Vicky Ann Faulkner as a person with significant control on 1 September 2024
Submitted on 1 Sep 2024
Cessation of Alexander Brunel Hooper as a person with significant control on 1 September 2024
Submitted on 1 Sep 2024
Cessation of Jane Elizabeth Hooper as a person with significant control on 1 September 2024
Submitted on 1 Sep 2024
Appointment of Sarah Louise Allen as a director on 1 September 2024
Submitted on 1 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs