ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Consumer Rights Cic

Consumer Rights Cic is an active company incorporated on 8 November 2021 with the registered office located in Bangor, Gwynedd. Consumer Rights Cic was registered 3 years ago.
Status
Active
Active since 2 years 11 months ago
Company No
13729331
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
3 years
Incorporated 8 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 March 2025 (8 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Dec31 Aug 2024 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Suite 4 Business Centre
Llys Y Bont
Bangor
LL57 4BN
Wales
Address changed on 7 Mar 2025 (8 months ago)
Previous address was Bryn Derwen Parc Menai Bangor LL57 4FB Wales
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Director • Operations Manager • British • Lives in UK • Born in Feb 1967
Director • British • Lives in UK • Born in Aug 1984
Mr Philip John Stanley
PSC • British • Lives in UK • Born in Aug 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Love To Heal Ltd
James Joseph Rimmer is a mutual person.
Active
Consumer Rights (Scotland) Cic
James Joseph Rimmer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£871
Increased by £871 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£871
Increased by £871 (%)
Total Liabilities
-£42.4K
Increased by £42.4K (%)
Net Assets
-£41.53K
Decreased by £41.53K (%)
Debt Ratio (%)
4868%
Latest Activity
Full Accounts Submitted
2 Months Ago on 12 Aug 2025
Philip John Stanley (PSC) Appointed
4 Months Ago on 2 Jul 2025
James Joseph Rimmer (PSC) Resigned
4 Months Ago on 2 Jul 2025
Mr Philip John Stanley Appointed
4 Months Ago on 2 Jul 2025
James Joseph Rimmer Resigned
4 Months Ago on 2 Jul 2025
Accounting Period Shortened
5 Months Ago on 12 May 2025
Confirmation Submitted
8 Months Ago on 7 Mar 2025
Registered Address Changed
8 Months Ago on 7 Mar 2025
Mr James Joseph Rimmer Details Changed
9 Months Ago on 5 Feb 2025
Mr James Joseph Rimmer (PSC) Details Changed
9 Months Ago on 5 Feb 2025
Get Credit Report
Discover Consumer Rights 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 August 2024
Submitted on 12 Aug 2025
Notification of Philip John Stanley as a person with significant control on 2 July 2025
Submitted on 3 Jul 2025
Appointment of Mr Philip John Stanley as a director on 2 July 2025
Submitted on 3 Jul 2025
Cessation of James Joseph Rimmer as a person with significant control on 2 July 2025
Submitted on 3 Jul 2025
Termination of appointment of James Joseph Rimmer as a director on 2 July 2025
Submitted on 3 Jul 2025
Previous accounting period shortened from 30 November 2024 to 31 August 2024
Submitted on 12 May 2025
Confirmation statement made on 5 March 2025 with no updates
Submitted on 7 Mar 2025
Registered office address changed from Bryn Derwen Parc Menai Bangor LL57 4FB Wales to Suite 4 Business Centre Llys Y Bont Bangor LL57 4BN on 7 March 2025
Submitted on 7 Mar 2025
Change of details for Mr James Joseph Rimmer as a person with significant control on 5 February 2025
Submitted on 5 Feb 2025
Director's details changed for Mr James Joseph Rimmer on 5 February 2025
Submitted on 5 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year