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
The Communities Cic
The Communities Cic is an active company incorporated on 8 July 2022 with the registered office located in Cheadle, Greater Manchester. The Communities Cic was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14222454
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
3 years
Incorporated
8 July 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 May 2025
(5 months ago)
Next confirmation dated
9 May 2026
Due by
23 May 2026
(6 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(6 months remaining)
Learn more about The Communities Cic
Contact
Update Details
Address
29 Argyll Road Argyll Road
Cheadle
SK8 2LQ
England
Address changed on
10 Jan 2024
(1 year 9 months ago)
Previous address was
80 Hamilton Road Sheffield S5 6WH England
Companies in SK8 2LQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Mr Joshua Philip Hughes
Director • PSC • British • Lives in England • Born in Mar 1989
Jonathan Cina
Director • Re.Generative Designer, Facilitator & Co • Swiss • Lives in Switzerland • Born in Feb 1989
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 9 May 2025
Full Accounts Submitted
5 Months Ago on 9 May 2025
Jonathan Cina Resigned
5 Months Ago on 1 May 2025
Confirmation Submitted
1 Year 2 Months Ago on 8 Aug 2024
Full Accounts Submitted
1 Year 6 Months Ago on 6 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 10 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 20 Jul 2023
Lois Hubbard Resigned
2 Years 3 Months Ago on 20 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 20 Jul 2023
Mr Jonathan Cina Appointed
3 Years Ago on 15 Jul 2022
Get Alerts
Get Credit Report
Discover The Communities 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 31 July 2024
Submitted on 9 May 2025
Termination of appointment of Jonathan Cina as a director on 1 May 2025
Submitted on 9 May 2025
Confirmation statement made on 9 May 2025 with no updates
Submitted on 9 May 2025
Confirmation statement made on 7 July 2024 with no updates
Submitted on 8 Aug 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 6 Apr 2024
Registered office address changed from 80 Hamilton Road Sheffield S5 6WH England to 29 Argyll Road Argyll Road Cheadle SK8 2LQ on 10 January 2024
Submitted on 10 Jan 2024
Registered office address changed from 85 Loxley New Road Sheffield S6 4NF England to 80 Hamilton Road Sheffield S5 6WH on 20 July 2023
Submitted on 20 Jul 2023
Termination of appointment of Lois Hubbard as a director on 20 July 2023
Submitted on 20 Jul 2023
Confirmation statement made on 7 July 2023 with no updates
Submitted on 20 Jul 2023
Appointment of Mr Jonathan Cina as a director on 15 July 2022
Submitted on 18 Jul 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