Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
UK National Committee On China Cic
UK National Committee On China Cic is an active company incorporated on 24 November 2020 with the registered office located in Leamington Spa, Warwickshire. UK National Committee On China Cic was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13040199
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
4 years
Incorporated
24 November 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
15 November 2024
(11 months ago)
Next confirmation dated
15 November 2025
Due by
29 November 2025
(21 days remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(9 months remaining)
Learn more about UK National Committee On China Cic
Contact
Update Details
Address
2 Hamilton Terrace
C/O The Ollis Partnership Ltd
Leamington Spa
Warwickshire
CV32 4LY
England
Address changed on
25 Nov 2022
(2 years 11 months ago)
Previous address was
Companies in CV32 4LY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Frank Slevin
Director • British • Lives in England • Born in Sep 1963
Andrew Robert Cainey
Director • British • Lives in UK • Born in Oct 1963
Oliver Jonathan Shiell
Director • British • Lives in England • Born in Mar 1974
Dr Winnie King
Director • British • Lives in England • Born in Dec 1974
Mr Oliver Jonathan Shiell
PSC • British • Lives in England • Born in Mar 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Schroder Asian Total Return Investment Company Plc
Andrew Robert Cainey is a mutual person.
Active
Visioncreek Ltd
Andrew Robert Cainey is a mutual person.
Active
Asianomics Ltd
Dr Winnie King is a mutual person.
Active
UKNCC Ltd
Oliver Jonathan Shiell is a mutual person.
Active
Asiability Limited
Oliver Jonathan Shiell is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£16.21K
Increased by £2.79K (+21%)
Turnover
£38.68K
Decreased by £5.15K (-12%)
Employees
4
Same as previous period
Total Assets
£22.41K
Decreased by £1.58K (-7%)
Total Liabilities
-£29.15K
Decreased by £11.41K (-28%)
Net Assets
-£6.74K
Increased by £9.83K (-59%)
Debt Ratio (%)
130%
Decreased by 38.99% (-23%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 28 Aug 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 Aug 2024
Dr Winnie King Appointed
1 Year 9 Months Ago on 1 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 18 Dec 2023
David Mark Percival Resigned
1 Year 10 Months Ago on 18 Dec 2023
Full Accounts Submitted
2 Years 2 Months Ago on 31 Aug 2023
Confirmation Submitted
2 Years 10 Months Ago on 3 Jan 2023
Inspection Address Changed
2 Years 11 Months Ago on 25 Nov 2022
Registers Moved To Inspection Address
2 Years 11 Months Ago on 25 Nov 2022
Get Alerts
Get Credit Report
Discover UK National Committee On China Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 28 Aug 2025
Confirmation statement made on 15 November 2024 with no updates
Submitted on 19 Dec 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 30 Aug 2024
Appointment of Dr Winnie King as a director on 1 February 2024
Submitted on 8 Feb 2024
Termination of appointment of David Mark Percival as a director on 18 December 2023
Submitted on 18 Dec 2023
Confirmation statement made on 15 November 2023 with no updates
Submitted on 18 Dec 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 31 Aug 2023
Confirmation statement made on 15 November 2022 with no updates
Submitted on 3 Jan 2023
Register(s) moved to registered inspection location 2 Hamilton Terrace C/O Ollis & Co Leamington Spa CV32 4LY
Submitted on 25 Nov 2022
Register inspection address has been changed to 2 Hamilton Terrace C/O Ollis & Co Leamington Spa CV32 4LY
Submitted on 25 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs