ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Building Safety Competence Foundation C.I.C

Building Safety Competence Foundation C.I.C is an active company incorporated on 15 February 2021 with the registered office located in London, Greater London. Building Safety Competence Foundation C.I.C was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13200238
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
4 years
Incorporated 15 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (6 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
12 Tinworth Street
London
SE11 5AL
England
Address changed on 4 Apr 2024 (1 year 5 months ago)
Previous address was 2a St George Wharf London SW8 2LE United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Building Control Manager • British • Lives in England • Born in Oct 1959
Director • Building Control Manager • British • Lives in England • Born in May 1966
Director • Building Control Lead • Welsh • Lives in UK • Born in Nov 1963
Director • Local Government Officer • British • Lives in England • Born in Jan 1962
Director • Managing Director Scotec • British • Lives in England • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Construction Industry Council
Mr Graham Clive Watts is a mutual person.
Active
District Surveyors Association Limited
Mr Ian Michael Terry and Mr David Glyn Darlington are mutual people.
Active
District Surveyors Limited
Mr David Glyn Darlington is a mutual person.
Active
Construction Umbrella Bodies (Holdings) Limited
Mr Graham Clive Watts is a mutual person.
Active
Considerate Constructors Scheme Limited
Mr Graham Clive Watts is a mutual person.
Active
Fire Fighters Trading Limited
Neil Gibbins is a mutual person.
Active
Fire Fighters Charity
Neil Gibbins is a mutual person.
Active
Constructionarium Ltd
Mr Graham Clive Watts is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£44.98K
Decreased by £65.72K (-59%)
Turnover
£703K
Increased by £622.1K (+769%)
Employees
Unreported
Same as previous period
Total Assets
£57.34K
Decreased by £64.36K (-53%)
Total Liabilities
-£37.88K
Decreased by £90.56K (-71%)
Net Assets
£19.45K
Increased by £26.2K (-388%)
Debt Ratio (%)
66%
Decreased by 39.47% (-37%)
Latest Activity
Confirmation Submitted
6 Months Ago on 18 Feb 2025
Subsidiary Accounts Submitted
7 Months Ago on 20 Jan 2025
Mr Kevin Paul Savage Appointed
1 Year 1 Month Ago on 16 Jul 2024
Paul John Timmins Resigned
1 Year 4 Months Ago on 9 May 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Apr 2024
Mr Neil Gibbins Appointed
1 Year 5 Months Ago on 12 Mar 2024
Gary Andrew Porter of Spalding Resigned
1 Year 6 Months Ago on 9 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 21 Feb 2024
Full Accounts Submitted
1 Year 7 Months Ago on 15 Jan 2024
Confirmation Submitted
2 Years 6 Months Ago on 16 Feb 2023
Get Credit Report
Discover Building Safety Competence Foundation C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 February 2025 with updates
Submitted on 18 Feb 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 20 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 14 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 14 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 14 Jan 2025
Appointment of Mr Kevin Paul Savage as a director on 16 July 2024
Submitted on 7 Aug 2024
Appointment of Mr Neil Gibbins as a director on 12 March 2024
Submitted on 16 May 2024
Termination of appointment of Paul John Timmins as a director on 9 May 2024
Submitted on 10 May 2024
Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to 12 Tinworth Street London SE11 5AL on 4 April 2024
Submitted on 4 Apr 2024
Termination of appointment of Gary Andrew Porter of Spalding as a director on 9 March 2024
Submitted on 11 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year