ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Green In The Corner C.I.C

The Green In The Corner C.I.C is an active company incorporated on 22 November 2016 with the registered office located in Macclesfield, Cheshire. The Green In The Corner C.I.C was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10491503
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
9 years
Incorporated 22 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 November 2025 (25 days ago)
Next confirmation dated 21 November 2026
Due by 5 December 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (8 months remaining)
Address
8/9 Hurdsfield Green
Macclesfield
Cheshire
SK10 2RJ
England
Address changed on 19 Aug 2024 (1 year 3 months ago)
Previous address was 8/9 Hurdsfield Green Macclesfirld Cheshire SK10 2RJ
Telephone
01625 427447
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1959
Director • British • Lives in UK • Born in Feb 1965
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£8.55K
Increased by £4.97K (+139%)
Employees
5
Same as previous period
Total Assets
£22.03K
Increased by £498 (+2%)
Total Liabilities
£0
Same as previous period
Net Assets
£22.03K
Increased by £498 (+2%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
15 Days Ago on 1 Dec 2025
Amelia Shivani Brighton-Collins Resigned
29 Days Ago on 17 Nov 2025
Mrs Amelia Shivani Collins-Patel Details Changed
2 Months Ago on 16 Oct 2025
Micro Accounts Submitted
3 Months Ago on 28 Aug 2025
Confirmation Submitted
1 Year Ago on 1 Dec 2024
Mrs Amelia Shivani Collins-Patel Appointed
1 Year Ago on 1 Dec 2024
Judith Ann Whitehall Resigned
1 Year Ago on 30 Nov 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 28 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 19 Aug 2024
David Philip Parker Resigned
1 Year 9 Months Ago on 29 Feb 2024
Get Credit Report
Discover The Green In The Corner C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Amelia Shivani Collins-Patel on 16 October 2025
Submitted on 1 Dec 2025
Termination of appointment of Amelia Shivani Brighton-Collins as a director on 17 November 2025
Submitted on 1 Dec 2025
Confirmation statement made on 21 November 2025 with no updates
Submitted on 1 Dec 2025
Micro company accounts made up to 30 November 2024
Submitted on 28 Aug 2025
Termination of appointment of Judith Ann Whitehall as a director on 30 November 2024
Submitted on 1 Dec 2024
Appointment of Mrs Amelia Shivani Collins-Patel as a director on 1 December 2024
Submitted on 1 Dec 2024
Confirmation statement made on 21 November 2024 with no updates
Submitted on 1 Dec 2024
Micro company accounts made up to 30 November 2023
Submitted on 28 Aug 2024
Registered office address changed from 8/9 Hurdsfield Green Macclesfirld Cheshire SK10 2RJ to 8/9 Hurdsfield Green Macclesfield Cheshire SK10 2RJ on 19 August 2024
Submitted on 19 Aug 2024
Termination of appointment of David Philip Parker as a director on 29 February 2024
Submitted on 6 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year