ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

National Centre For Rural Health And Care Community Interest Company

National Centre For Rural Health And Care Community Interest Company is an active company incorporated on 5 December 2017 with the registered office located in Lincoln, Lincolnshire. National Centre For Rural Health And Care Community Interest Company was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11097846
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
7 years
Incorporated 5 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 December 2024 (11 months ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
9 Beaumont Fee
Beaumont Fee
Lincoln
LN1 1UH
England
Address changed on 24 Jun 2023 (2 years 4 months ago)
Previous address was Rose Regeneration Ltd Exchequergate House 18a Minster Yard Lincoln Lincolnshire LN2 1PX
Telephone
01522 521211
Email
Unreported
Website
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Consultant • British • Lives in England • Born in Mar 1949
Director • Chief Executive • British • Lives in England • Born in Dec 1971
Director • Consultant • British • Lives in England • Born in May 1961
Director • Healthcare Consultant • British • Lives in UK • Born in Jul 1957
Director • NHS Manager • British • Lives in England • Born in Apr 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rural Community Action Nottinghamshire
Ivan Peter Annibal is a mutual person.
Active
Action With Communities In Rural England
Ivan Peter Annibal is a mutual person.
Active
Bristol City Robins Foundation
Mark Cooke is a mutual person.
Active
East Yorkshire Community Transport Limited
Ivan Peter Annibal is a mutual person.
Active
Rose Regeneration Limited
Ivan Peter Annibal is a mutual person.
Active
The Rural Services Partnership Limited
Mr Graham Charles Biggs is a mutual person.
Active
Edwards Consulting Limited
Mr Nigel Charles Michael Edwards is a mutual person.
Active
Quantock Education Trust
Mark Cooke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£12.12K
Decreased by £16.58K (-58%)
Turnover
£125.77K
Increased by £36.25K (+40%)
Employees
9
Same as previous period
Total Assets
£12.12K
Decreased by £16.58K (-58%)
Total Liabilities
-£12.12K
Decreased by £16.58K (-58%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Full Accounts Submitted
2 Months Ago on 6 Aug 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 1 Aug 2024
Confirmation Submitted
1 Year 11 Months Ago on 6 Dec 2023
Antony David William Mcardle Resigned
1 Year 11 Months Ago on 17 Nov 2023
Richard Parish Resigned
1 Year 11 Months Ago on 17 Nov 2023
Mr Nigel Charles Michael Edwards Appointed
1 Year 11 Months Ago on 17 Nov 2023
Registered Address Changed
2 Years 4 Months Ago on 24 Jun 2023
Full Accounts Submitted
2 Years 4 Months Ago on 12 Jun 2023
Professor Mark Gregory Gussy Appointed
2 Years 10 Months Ago on 3 Jan 2023
Get Credit Report
Discover National Centre For Rural Health And Care Community Interest Company's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 6 Aug 2025
Confirmation statement made on 4 December 2024 with no updates
Submitted on 17 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 1 Aug 2024
Confirmation statement made on 4 December 2023 with no updates
Submitted on 6 Dec 2023
Appointment of Mr Nigel Charles Michael Edwards as a director on 17 November 2023
Submitted on 17 Nov 2023
Termination of appointment of Richard Parish as a director on 17 November 2023
Submitted on 17 Nov 2023
Termination of appointment of Antony David William Mcardle as a director on 17 November 2023
Submitted on 17 Nov 2023
Registered office address changed from Rose Regeneration Ltd Exchequergate House 18a Minster Yard Lincoln Lincolnshire LN2 1PX to 9 Beaumont Fee Beaumont Fee Lincoln LN1 1UH on 24 June 2023
Submitted on 24 Jun 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 12 Jun 2023
Appointment of Professor Mark Gregory Gussy as a director on 3 January 2023
Submitted on 5 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year