ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Let's Get Out C.I.C

Let's Get Out C.I.C is an active company incorporated on 14 July 2020 with the registered office located in . Let's Get Out C.I.C was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12740868
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
5 years
Incorporated 14 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (1 month ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 31 Jul30 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
2 Liz Jones Way
Aylsham
Norwich
NR11 6FL
England
Address changed on 17 Sep 2024 (11 months ago)
Previous address was Wickhams Cottage Wickhams Chase Danbury Chelmsford CM3 4FG England
Telephone
07479 020536
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1974
Director • Teacher • British • Lives in UK • Born in Mar 1970
Director • Outdoor Instructor • British • Lives in England • Born in Jan 1972
Mr Duncan Craig Moore
PSC • British • Lives in England • Born in Jun 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
McCarthy Maintenance Limited
Scott Michael McCarthy is a mutual person.
Active
SD Outdoors Group Ltd
Duncan Craig Moore and Scott Michael McCarthy are mutual people.
Dissolved
Duncan Outdoors Ltd
Duncan Craig Moore is a mutual person.
Dissolved
Brands
Let's Get Out C.I.C
Let's Get Out C.I.C is a Not for Profit Community Interest Company focused on engaging individuals with outdoor activities.
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jul 2024
For period 30 Jul30 Jul 2024
Traded for 12 months
Cash in Bank
£6.86K
Decreased by £5.8K (-46%)
Turnover
£180.14K
Increased by £90.23K (+100%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£57.12K
Increased by £25.5K (+81%)
Total Liabilities
-£6.51K
Decreased by £6.42K (-50%)
Net Assets
£50.62K
Increased by £31.92K (+171%)
Debt Ratio (%)
11%
Decreased by 29.48% (-72%)
Latest Activity
Full Accounts Submitted
10 Days Ago on 29 Aug 2025
Confirmation Submitted
27 Days Ago on 12 Aug 2025
Monica Jane Cooper Resigned
11 Months Ago on 17 Sep 2024
Monica Jane Cooper (PSC) Resigned
11 Months Ago on 17 Sep 2024
Scott Michael Mccarthy Resigned
11 Months Ago on 17 Sep 2024
Registered Address Changed
11 Months Ago on 17 Sep 2024
Scott Michael Mccarthy (PSC) Resigned
1 Year Ago on 4 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 29 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Jul 2024
Kes Shearer (PSC) Resigned
1 Year 3 Months Ago on 21 May 2024
Get Credit Report
Discover Let's Get Out 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 30 July 2024
Submitted on 29 Aug 2025
Confirmation statement made on 13 July 2025 with no updates
Submitted on 12 Aug 2025
Registered office address changed from Wickhams Cottage Wickhams Chase Danbury Chelmsford CM3 4FG England to 2 Liz Jones Way Aylsham Norwich NR11 6FL on 17 September 2024
Submitted on 17 Sep 2024
Termination of appointment of Monica Jane Cooper as a director on 17 September 2024
Submitted on 17 Sep 2024
Termination of appointment of Scott Michael Mccarthy as a director on 17 September 2024
Submitted on 17 Sep 2024
Cessation of Monica Jane Cooper as a person with significant control on 17 September 2024
Submitted on 17 Sep 2024
Cessation of Scott Michael Mccarthy as a person with significant control on 4 September 2024
Submitted on 4 Sep 2024
Cessation of Kes Shearer as a person with significant control on 21 May 2024
Submitted on 29 Jul 2024
Confirmation statement made on 13 July 2024 with no updates
Submitted on 29 Jul 2024
Registered office address changed from 2 Liz Jones Way Aylsham Norwich NR11 6FL England to Wickhams Cottage Wickhams Chase Danbury Chelmsford CM3 4FG on 18 July 2024
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year