ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Miracle Social Homes Cic

Miracle Social Homes Cic is an active company incorporated on 3 December 2020 with the registered office located in Birmingham, West Midlands. Miracle Social Homes Cic was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13060907
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
4 years
Incorporated 3 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 13 November 2024 (11 months ago)
Next confirmation dated 13 November 2025
Due by 27 November 2025 (24 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Regus Park House Office 2.02 Bristol Road South
Rubery
Birmingham
B45 9AH
England
Address changed on 31 Jul 2025 (3 months ago)
Previous address was 76 Ferndale Crescent Kidderminster DY11 5LN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Director • PSC • Manager • British • Lives in England • Born in Apr 1996
PSC • Director • British • Lives in England • Born in Dec 1985
Director • Consultant • British • Lives in England • Born in Dec 1989
Miss Siobhan Marjorie Patterson
PSC • British • Lives in England • Born in Dec 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Miracles Homes Social Limited
Siobhan Marjorie Patterson and Ms Chloe Freeman are mutual people.
Active
Women's Miracle Housing Community Interest Company
Siobhan Marjorie Patterson is a mutual person.
Active
SCFP LLP
Siobhan Marjorie Patterson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£16.69K
Decreased by £10.41K (-38%)
Turnover
£884.67K
Increased by £295.48K (+50%)
Employees
3
Decreased by 1 (-25%)
Total Assets
£49.83K
Decreased by £5.22K (-9%)
Total Liabilities
-£38.79K
Increased by £3.72K (+11%)
Net Assets
£11.04K
Decreased by £8.94K (-45%)
Debt Ratio (%)
78%
Increased by 14.13% (+22%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 9 Sep 2025
Registered Address Changed
3 Months Ago on 31 Jul 2025
Confirmation Submitted
11 Months Ago on 13 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 3 Oct 2024
Inspection Address Changed
1 Year 10 Months Ago on 18 Dec 2023
Inspection Address Changed
1 Year 10 Months Ago on 15 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 15 Dec 2023
Registers Moved To Inspection Address
1 Year 10 Months Ago on 15 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 20 Nov 2023
Ms Chloe Freeman (PSC) Details Changed
2 Years Ago on 6 Oct 2023
Get Credit Report
Discover Miracle Social Homes Cic'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 31 December 2024
Submitted on 9 Sep 2025
Registered office address changed from 76 Ferndale Crescent Kidderminster DY11 5LN England to Regus Park House Office 2.02 Bristol Road South Rubery Birmingham B45 9AH on 31 July 2025
Submitted on 31 Jul 2025
Confirmation statement made on 13 November 2024 with no updates
Submitted on 13 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 3 Oct 2024
Register inspection address has been changed from 76 Ferndale Crescent Kidderminster DY11 5LN England to 76 76 Ferndale Crescent Kidderminster Worcs DY11 5LN
Submitted on 18 Dec 2023
Register(s) moved to registered inspection location 76 Ferndale Crescent Kidderminster DY11 5LN
Submitted on 15 Dec 2023
Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England to 76 Ferndale Crescent Kidderminster DY11 5LN on 15 December 2023
Submitted on 15 Dec 2023
Register inspection address has been changed to 76 Ferndale Crescent Kidderminster DY11 5LN
Submitted on 15 Dec 2023
Confirmation statement made on 20 November 2023 with no updates
Submitted on 20 Nov 2023
Change of details for Ms Chloe Freeman as a person with significant control on 6 October 2023
Submitted on 2 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year