ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ppe 4 Community Cic

Ppe 4 Community Cic is an active company incorporated on 16 June 2020 with the registered office located in Stoke-on-Trent, Staffordshire. Ppe 4 Community Cic was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12674148
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
5 years
Incorporated 16 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (3 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 June 2025
Due by 29 March 2026 (6 months remaining)
Contact
Address
90 Weston Road
Meir
Stoke-On-Trent
ST3 6AL
England
Address changed on 17 Oct 2024 (10 months ago)
Previous address was Denise Coates Room 033 Denise Coates Foundation Building, Home Farm Drive Keele University Newcastle Under Lyme ST5 5NS England
Telephone
07380 684118
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • Entrepreneur • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in May 1968
Director • Self Employed • British • Lives in England • Born in Jul 1994
Mr Paul Anthony Smith
PSC • British • Lives in England • Born in Nov 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Innov8 Agency Ltd
Paul Anthony Smith is a mutual person.
Active
Modern Bricks Property Ltd
Robin Leeroy Chakanyuka is a mutual person.
Active
Chax Barber Limited
Robin Leeroy Chakanyuka is a mutual person.
Active
Desire Bar Ltd
Robin Leeroy Chakanyuka is a mutual person.
Active
Autom8 Rec Ltd
Paul Anthony Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£4.42K
Decreased by £9.95K (-69%)
Turnover
Unreported
Decreased by £13.25K (-100%)
Employees
3
Increased by 2 (+200%)
Total Assets
£4.95K
Decreased by £9.42K (-66%)
Total Liabilities
-£5.35K
Decreased by £9.82K (-65%)
Net Assets
-£398
Increased by £401 (-50%)
Debt Ratio (%)
108%
Increased by 2.47% (+2%)
Latest Activity
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Mr Chatranjan Shergill Appointed
5 Months Ago on 1 Apr 2025
Robin Leeroy Chakanyuka Resigned
5 Months Ago on 31 Mar 2025
Full Accounts Submitted
5 Months Ago on 27 Mar 2025
Registered Address Changed
10 Months Ago on 17 Oct 2024
Mr Paul Anthony Smith Details Changed
11 Months Ago on 16 Oct 2024
Mr Robin Leeroy Chakanyuka Details Changed
11 Months Ago on 16 Oct 2024
Mr Paul Anthony Smith (PSC) Details Changed
11 Months Ago on 16 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 12 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 19 Apr 2024
Get Credit Report
Discover Ppe 4 Community Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 June 2025 with no updates
Submitted on 3 Jun 2025
Appointment of Mr Chatranjan Shergill as a director on 1 April 2025
Submitted on 5 Apr 2025
Termination of appointment of Robin Leeroy Chakanyuka as a director on 31 March 2025
Submitted on 1 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Mar 2025
Director's details changed for Mr Paul Anthony Smith on 16 October 2024
Submitted on 20 Oct 2024
Change of details for Mr Paul Anthony Smith as a person with significant control on 16 October 2024
Submitted on 17 Oct 2024
Director's details changed for Mr Robin Leeroy Chakanyuka on 16 October 2024
Submitted on 17 Oct 2024
Registered office address changed from Denise Coates Room 033 Denise Coates Foundation Building, Home Farm Drive Keele University Newcastle Under Lyme ST5 5NS England to 90 Weston Road Meir Stoke-on-Trent ST3 6AL on 17 October 2024
Submitted on 17 Oct 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 12 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 19 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year