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
Regeneration Ne Community Interest Company
Regeneration Ne Community Interest Company is an active company incorporated on 31 January 2018 with the registered office located in Sunderland, Tyne and Wear. Regeneration Ne Community Interest Company was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11180641
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
7 years
Incorporated
31 January 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 February 2025
(7 months ago)
Next confirmation dated
3 February 2026
Due by
17 February 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about Regeneration Ne Community Interest Company
Contact
Address
30 Ryhope Street South
Sunderland
SR2 0RW
England
Address changed on
25 Jul 2024
(1 year 1 month ago)
Previous address was
25 Runnymede Way Sunderland SR5 5QF England
Companies in SR2 0RW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Gary Nicholson
Director • PSC • Artist Teacher • British • Lives in UK • Born in Mar 1966
Mrs Ellen Peel
Director • British • Lives in England • Born in Sep 1967
Miss Jane Crossley Donoghue
Director • Activities Facilitator • British • Lives in England • Born in Jun 1976
Julie Wilson
Director • Homemaker • British • Lives in England • Born in May 1971
Micheala Jane Nicholson
Secretary
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£8.16K
Decreased by £3.92K (-32%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.13K
Decreased by £5.68K (-23%)
Total Liabilities
-£6.47K
Decreased by £5.77K (-47%)
Net Assets
£12.65K
Increased by £88 (+1%)
Debt Ratio (%)
34%
Decreased by 15.5% (-31%)
See 10 Year Full Financials
Latest Activity
Ellen Peel Resigned
1 Month Ago on 8 Aug 2025
Julie Wilson Resigned
1 Month Ago on 8 Aug 2025
Confirmation Submitted
6 Months Ago on 15 Feb 2025
Full Accounts Submitted
10 Months Ago on 23 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 24 Oct 2023
Miss Jane Crossley Donoghue Appointed
2 Years 1 Month Ago on 9 Aug 2023
Micheala Jane Nicholson Resigned
2 Years 1 Month Ago on 1 Aug 2023
Mrs Micheala Jane Nicholson Appointed
2 Years 1 Month Ago on 1 Aug 2023
Get Alerts
Get Credit Report
Discover Regeneration Ne Community Interest Company's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Julie Wilson as a director on 8 August 2025
Submitted on 8 Aug 2025
Termination of appointment of Ellen Peel as a director on 8 August 2025
Submitted on 8 Aug 2025
Confirmation statement made on 3 February 2025 with updates
Submitted on 15 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 23 Oct 2024
Registered office address changed from 25 Runnymede Way Sunderland SR5 5QF England to 30 Ryhope Street South Sunderland SR2 0RW on 25 July 2024
Submitted on 25 Jul 2024
Confirmation statement made on 3 February 2024 with no updates
Submitted on 27 Feb 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 24 Oct 2023
Appointment of Miss Jane Crossley Donoghue as a director on 9 August 2023
Submitted on 10 Aug 2023
Termination of appointment of Gary Nicholson as a secretary on 1 August 2023
Submitted on 9 Aug 2023
Appointment of Mrs Micheala Jane Nicholson as a secretary on 1 August 2023
Submitted on 9 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs