ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Auxilium Society Cic

The Auxilium Society Cic is an active company incorporated on 7 December 2022 with the registered office located in Newcastle upon Tyne, Tyne and Wear. The Auxilium Society Cic was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14527821
Private limited company
Community Interest Company (CIC)
Age
3 years
Incorporated 7 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (8 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
9 9 Kenilworth
Newcastle Upon Tyne
NE12 6NW
England
Address changed on 2 Dec 2025 (1 month ago)
Previous address was Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent Camperdown Ind Est, Killingworth Newcastle upon Tyne Tyne & Wear NE12 5UJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
9
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Dec 1969
Director • British • Lives in England • Born in Jan 1979
Director • Director Of Partnerships • British • Lives in England • Born in Oct 1965
Mr Michael James Hayton
PSC • British • Lives in England • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Take A Punt Group Ltd
Michael James Hayton, Bernard Sparkes, and 1 more are mutual people.
Active
Play The Game Limited
Michael James Hayton and Bernard Sparkes are mutual people.
Active
Tapintome Ltd
Michael James Hayton and Bernard Sparkes are mutual people.
Active
Tubby Media Ltd
Bernard Sparkes is a mutual person.
Active
Bernard Sparkes Ltd
Bernard Sparkes is a mutual person.
Active
The Purchasing Club Limited
Ian Wherry is a mutual person.
Dissolved
WPSSD Ltd
Michael James Hayton is a mutual person.
Dissolved
Minds Eye Media Group Limited
Bernard Sparkes is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£34.57K
Increased by £25.74K (+291%)
Employees
Unreported
Same as previous period
Total Assets
£41.61K
Increased by £26.01K (+167%)
Total Liabilities
-£28.66K
Decreased by £966 (-3%)
Net Assets
£12.95K
Increased by £26.97K (-192%)
Debt Ratio (%)
69%
Decreased by 120.99% (-64%)
Latest Activity
Registered Address Changed
1 Month Ago on 2 Dec 2025
Micro Accounts Submitted
2 Months Ago on 12 Nov 2025
Confirmation Submitted
8 Months Ago on 12 May 2025
Mr Ian Wherry Appointed
8 Months Ago on 12 May 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 6 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 14 May 2024
Mr Dean John Goldberg Appointed
1 Year 8 Months Ago on 13 May 2024
Confirmation Submitted
2 Years 8 Months Ago on 3 May 2023
Registered Address Changed
2 Years 9 Months Ago on 12 Apr 2023
Get Credit Report
Discover The Auxilium Society Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent Camperdown Ind Est, Killingworth Newcastle upon Tyne Tyne & Wear NE12 5UJ United Kingdom to 9 9 Kenilworth Newcastle upon Tyne NE12 6NW on 2 December 2025
Submitted on 2 Dec 2025
Micro company accounts made up to 31 December 2024
Submitted on 12 Nov 2025
Confirmation statement made on 3 May 2025 with updates
Submitted on 12 May 2025
Appointment of Mr Ian Wherry as a director on 12 May 2025
Submitted on 12 May 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from Northumbria House Samson Close Killingworth Newcastle upon Tyne Tyne & Wear NE12 6DX England to Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent Camperdown Ind Est, Killingworth Newcastle upon Tyne Tyne & Wear NE12 5UJ on 6 August 2024
Submitted on 6 Aug 2024
Confirmation statement made on 3 May 2024 with updates
Submitted on 14 May 2024
Appointment of Mr Dean John Goldberg as a secretary on 13 May 2024
Submitted on 14 May 2024
Confirmation statement made on 3 May 2023 with updates
Submitted on 3 May 2023
Registered office address changed from 4 Garth Twentyone Newcastle upon Tyne NE12 6SY United Kingdom to Northumbria House Samson Close Killingworth Newcastle upon Tyne Tyne & Wear NE12 6DX on 12 April 2023
Submitted on 12 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year