ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Era Services C.I.C

Era Services C.I.C is an active company incorporated on 4 February 2020 with the registered office located in London, Greater London. Era Services C.I.C was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12441128
Private limited company
Community Interest Company (CIC)
Age
5 years
Incorporated 4 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (10 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
125 City Road
London
EC1V 2NJ
England
Address changed on 29 Sep 2025 (2 months ago)
Previous address was Company House 14 Stephenson Road Durranhill Industrial Estate Carlisle CA1 3NX England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Jul 1979
Director • British • Lives in UK • Born in Feb 1953
Mr David John Corkill
PSC • British • Lives in Scotland • Born in Feb 1953
Mrs Catherine Leanne Delaney
PSC • British • Lives in Scotland • Born in Jul 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Urban Village Hotels Ltd
David John Corkill is a mutual person.
Active
Great Corby Brewhouse Holdco Ltd
David John Corkill is a mutual person.
Active
Jeceris Limited
David John Corkill is a mutual person.
Active
Cumberland Breweries (Great Corby) Ltd
David John Corkill is a mutual person.
Active
Ruleholme Property Co. Ltd
David John Corkill is a mutual person.
Active
Heathcote Morris Resourcing Co Ltd
David John Corkill is a mutual person.
Active
Dine Around Scotland Limited
David John Corkill is a mutual person.
Active
Mossknowe Holdings Ltd
David John Corkill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£293
Decreased by £935 (-76%)
Turnover
Unreported
Decreased by £2.66K (-100%)
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£293
Decreased by £935 (-76%)
Total Liabilities
-£250.74K
Increased by £450 (0%)
Net Assets
-£250.45K
Decreased by £1.39K (+1%)
Debt Ratio (%)
85577%
Increased by 65195.13% (+320%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 21 Nov 2025
Registered Address Changed
2 Months Ago on 29 Sep 2025
Confirmation Submitted
10 Months Ago on 29 Jan 2025
Full Accounts Submitted
11 Months Ago on 2 Jan 2025
Mr David John Corkill Details Changed
1 Year 4 Months Ago on 14 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 24 Jan 2024
Full Accounts Submitted
2 Years Ago on 8 Dec 2023
Registered Address Changed
2 Years 4 Months Ago on 17 Aug 2023
Sandra Movassagh Resigned
2 Years 7 Months Ago on 30 Apr 2023
Sandra Movassagh (PSC) Resigned
2 Years 7 Months Ago on 30 Apr 2023
Get Credit Report
Discover Era Services C.I.C'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 28 February 2025
Submitted on 21 Nov 2025
Registered office address changed from Company House 14 Stephenson Road Durranhill Industrial Estate Carlisle CA1 3NX England to 125 City Road London EC1V 2NJ on 29 September 2025
Submitted on 29 Sep 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 29 Jan 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 2 Jan 2025
Director's details changed for Mr David John Corkill on 14 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 24 January 2024 with updates
Submitted on 24 Jan 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 8 Dec 2023
Registered office address changed from Solway House Business Centre Parkhouse Road Kingstown Carlisle Cumbria CA6 4BY United Kingdom to Company House 14 Stephenson Road Durranhill Industrial Estate Carlisle CA1 3NX on 17 August 2023
Submitted on 17 Aug 2023
Cessation of Sandra Movassagh as a person with significant control on 30 April 2023
Submitted on 2 May 2023
Termination of appointment of Sandra Movassagh as a director on 30 April 2023
Submitted on 2 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year