ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fund A Fest Cic

Fund A Fest Cic is an active company incorporated on 7 May 2019 with the registered office located in Durham, County Durham. Fund A Fest Cic was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11982135
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
6 years
Incorporated 7 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 May 2025 (4 months ago)
Next confirmation dated 6 May 2026
Due by 20 May 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 31 May30 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Mayfair House Brandon Lane
Brandon
Durham
DH7 8PG
England
Address changed on 25 Jun 2025 (2 months ago)
Previous address was , the Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3PF, United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • Administrator • British • Lives in England • Born in Feb 1968
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1952
Director • Entertainer • British • Lives in England • Born in Nov 1987
Director • British • Lives in England • Born in Oct 1978
Director • Businessman • British • Lives in England • Born in Apr 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Geoff Maclauchlan Limited
Geoffrey Charles Peter Maclauchlan is a mutual person.
Active
Haswell And District Mencap
David Jackson is a mutual person.
Active
Haswell Catering Services Limited
David Jackson is a mutual person.
Active
The Hive @ Haswell Limited
David Jackson is a mutual person.
Active
Brighter Academy Trust
Robert Cairns is a mutual person.
Active
Kingsmere Finance Directors Limited
Geoffrey Charles Peter Maclauchlan is a mutual person.
Active
Aelius Biotech Limited
Geoffrey Charles Peter Maclauchlan is a mutual person.
Active
Elev8r Ltd
Robert Cairns is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 May 2024
For period 30 May30 May 2024
Traded for 12 months
Cash in Bank
£12.41K
Increased by £11.1K (+848%)
Turnover
£67.1K
Increased by £67.1K (%)
Employees
2
Same as previous period
Total Assets
£118.47K
Increased by £63.85K (+117%)
Total Liabilities
-£90.88K
Increased by £34.22K (+60%)
Net Assets
£27.59K
Increased by £29.62K (-1458%)
Debt Ratio (%)
77%
Decreased by 27.01% (-26%)
Latest Activity
Notification of PSC Statement
1 Month Ago on 6 Aug 2025
Confirmation Submitted
2 Months Ago on 25 Jun 2025
Registered Address Changed
2 Months Ago on 25 Jun 2025
Ms Tanya Oxbury Details Changed
2 Months Ago on 14 Jun 2025
Ms Tanya Oxbury Appointed
2 Months Ago on 14 Jun 2025
Mr David Jackson Appointed
2 Months Ago on 14 Jun 2025
Robert Cairns Resigned
2 Months Ago on 12 Jun 2025
Geoffrey Charles Peter Maclauchlan Resigned
2 Months Ago on 12 Jun 2025
Robert Cairns (PSC) Resigned
3 Months Ago on 26 May 2025
Full Accounts Submitted
6 Months Ago on 3 Mar 2025
Get Credit Report
Discover Fund A Fest Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of a person with significant control statement
Submitted on 6 Aug 2025
Confirmation statement made on 6 May 2025 with no updates
Submitted on 25 Jun 2025
Appointment of Ms Tanya Oxbury as a director on 14 June 2025
Submitted on 25 Jun 2025
Cessation of Robert Cairns as a person with significant control on 26 May 2025
Submitted on 25 Jun 2025
Termination of appointment of Geoffrey Charles Peter Maclauchlan as a director on 12 June 2025
Submitted on 25 Jun 2025
Termination of appointment of Robert Cairns as a director on 12 June 2025
Submitted on 25 Jun 2025
Director's details changed for Ms Tanya Oxbury on 14 June 2025
Submitted on 25 Jun 2025
Appointment of Mr David Jackson as a director on 14 June 2025
Submitted on 25 Jun 2025
Registered office address changed from , the Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3PF, United Kingdom to Mayfair House Brandon Lane Brandon Durham DH7 8PG on 25 June 2025
Submitted on 25 Jun 2025
Certificate of change of name
Submitted on 21 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year