ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regeneration Brainery Community Interest Company

Regeneration Brainery Community Interest Company is an active company incorporated on 24 November 2017 with the registered office located in Manchester, Greater Manchester. Regeneration Brainery Community Interest Company was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11082017
Private limited company
Community Interest Company (CIC)
Age
7 years
Incorporated 24 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 November 2024 (9 months ago)
Next confirmation dated 23 November 2025
Due by 7 December 2025 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2024
Was due on 31 August 2025 (6 days ago)
Contact
Address
Ground Floor, Neptune Mill, 64
Chapeltown Street
Manchester
M1 2WQ
England
Address changed on 24 Jul 2025 (1 month ago)
Previous address was 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Aug 1969
Director • Chief Executive • British • Lives in England • Born in Jun 1978
Mr Timothy Graham Heatley
PSC • British • Lives in England • Born in Nov 1979
Mr Adam Stuart Higgins
PSC • British • Lives in UK • Born in Aug 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Broomco (9831) Limited
Adam Stuart Higgins and Adam Stuart Higgins are mutual people.
Active
Capital & Centric (Asset Management) Limited
Adam Stuart Higgins and Adam Stuart Higgins are mutual people.
Active
Capital & Centric (Littlewoods) Ltd
Adam Stuart Higgins and Adam Stuart Higgins are mutual people.
Active
Capital & Centric (Cinnamon) Limited
Adam Stuart Higgins and Adam Stuart Higgins are mutual people.
Active
Capital & Centric (Suedehead) Limited
Adam Stuart Higgins and Adam Stuart Higgins are mutual people.
Active
Capital & Centric (Lost) Limited
Adam Stuart Higgins and Adam Stuart Higgins are mutual people.
Active
Capital & Centric (Arctic) Ltd
Adam Stuart Higgins and Adam Stuart Higgins are mutual people.
Active
Capital & Centric (Escapism) Limited
Adam Stuart Higgins and Adam Stuart Higgins are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£55.25K
Decreased by £31.43K (-36%)
Total Liabilities
-£129.78K
Decreased by £6K (-4%)
Net Assets
-£74.53K
Decreased by £25.43K (+52%)
Debt Ratio (%)
235%
Increased by 78.25% (+50%)
Latest Activity
Mr Adam Stuart Higgins (PSC) Details Changed
1 Month Ago on 6 Aug 2025
Mr Adam Stuart Higgins Details Changed
1 Month Ago on 6 Aug 2025
Registered Address Changed
1 Month Ago on 24 Jul 2025
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Micro Accounts Submitted
1 Year Ago on 5 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 9 May 2024
Ms Michele Steel Appointed
1 Year 7 Months Ago on 6 Feb 2024
Timothy Graham Heatley Resigned
1 Year 7 Months Ago on 6 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 28 Nov 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 25 Sep 2023
Get Credit Report
Discover Regeneration Brainery Community Interest Company's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Adam Stuart Higgins on 6 August 2025
Submitted on 28 Aug 2025
Change of details for Mr Adam Stuart Higgins as a person with significant control on 6 August 2025
Submitted on 28 Aug 2025
Registered office address changed from 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ England to Ground Floor, Neptune Mill, 64 Chapeltown Street Manchester M1 2WQ on 24 July 2025
Submitted on 24 Jul 2025
Confirmation statement made on 23 November 2024 with no updates
Submitted on 9 Dec 2024
Micro company accounts made up to 30 November 2023
Submitted on 5 Sep 2024
Registered office address changed from Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ England to 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 9 May 2024
Submitted on 9 May 2024
Termination of appointment of Timothy Graham Heatley as a director on 6 February 2024
Submitted on 6 Feb 2024
Appointment of Ms Michele Steel as a director on 6 February 2024
Submitted on 6 Feb 2024
Confirmation statement made on 23 November 2023 with no updates
Submitted on 28 Nov 2023
Micro company accounts made up to 30 November 2022
Submitted on 25 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year