ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

West Northamptonshire Social Enterprise Towns Cic

West Northamptonshire Social Enterprise Towns Cic is an active company incorporated on 23 September 2020 with the registered office located in Northampton, Northamptonshire. West Northamptonshire Social Enterprise Towns Cic was registered 5 years ago.
Status
Active
Active since 2 years 2 months ago
Company No
12899477
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
5 years
Incorporated 23 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 September 2025 (1 month ago)
Next confirmation dated 22 September 2026
Due by 6 October 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
164 Birchfield Road East
Northampton
NN3 2HF
England
Address changed on 23 Jun 2025 (4 months ago)
Previous address was Suite 19 Northampton Business Centre Lower Harding Street Northampton NN1 2JL England
Telephone
Unreported
Email
Unreported
Website
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1966
Director • British • Lives in England • Born in Apr 1987
Director • British • Lives in England • Born in Jun 1976
Director • British • Lives in UK • Born in Oct 1981
Director • British • Lives in England • Born in Nov 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Right Resolution Cic
Amarjit Kaur Pawar is a mutual person.
Active
Bedford College Services Limited
Simon John Cox is a mutual person.
Active
Parv Building Solutions Ltd
Rupal Shah is a mutual person.
Active
Lini Assets Limited
Manash Mukherjee is a mutual person.
Active
Arrav Property Solutions Limited
Rupal Shah is a mutual person.
Active
Saving Smiles Implants Limited
Rupal Shah is a mutual person.
Active
Saving Smiles Weedon Limited
Rupal Shah is a mutual person.
Active
Hindu Devi Mandir & Cultural Centre Cic
Manash Mukherjee is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£5
Decreased by £95 (-95%)
Turnover
£160
Increased by £160 (%)
Employees
Unreported
Same as previous period
Total Assets
£5
Decreased by £95 (-95%)
Total Liabilities
-£255
Increased by £55 (+28%)
Net Assets
-£250
Decreased by £150 (+150%)
Debt Ratio (%)
5100%
Increased by 4900% (+2450%)
Latest Activity
Confirmation Submitted
1 Month Ago on 3 Oct 2025
Damon Boughan Resigned
4 Months Ago on 10 Jul 2025
Mr Simon John Cox Appointed
4 Months Ago on 7 Jul 2025
Full Accounts Submitted
4 Months Ago on 23 Jun 2025
Registered Address Changed
4 Months Ago on 23 Jun 2025
Registered Address Changed
5 Months Ago on 8 Jun 2025
Amarjit Kaur Pawar Resigned
5 Months Ago on 2 Jun 2025
Stephen Ross Macfarlaine Resigned
10 Months Ago on 29 Dec 2024
Confirmation Submitted
1 Year Ago on 25 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 28 Jun 2024
Get Credit Report
Discover West Northamptonshire Social Enterprise Towns Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 September 2025 with no updates
Submitted on 3 Oct 2025
Appointment of Mr Simon John Cox as a director on 7 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Damon Boughan as a director on 10 July 2025
Submitted on 16 Jul 2025
Registered office address changed from Suite 19 Northampton Business Centre Lower Harding Street Northampton NN1 2JL England to 164 Birchfield Road East Northampton NN3 2HF on 23 June 2025
Submitted on 23 Jun 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 23 Jun 2025
Registered office address changed from 65 Greenbank Avenue Kettering NN15 7EF England to Suite 19 Northampton Business Centre Lower Harding Street Northampton NN1 2JL on 8 June 2025
Submitted on 8 Jun 2025
Termination of appointment of Amarjit Kaur Pawar as a director on 2 June 2025
Submitted on 2 Jun 2025
Termination of appointment of Stephen Ross Macfarlaine as a director on 29 December 2024
Submitted on 29 Dec 2024
Confirmation statement made on 22 September 2024 with no updates
Submitted on 25 Oct 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year