ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Strength For Positive Action C.I.C

Strength For Positive Action C.I.C is a dormant company incorporated on 6 January 2024 with the registered office located in , . Strength For Positive Action C.I.C was registered 2 years ago.
Status
Dormant
Dormant since incorporation
Company No
15392055
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
2 years
Incorporated 6 January 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 December 2025 (27 days ago)
Next confirmation dated 30 December 2026
Due by 13 January 2027 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 6 Jan31 Jan 2025 (1 year)
Accounts type is Dormant
Next accounts for period 31 January 2026
Due by 31 October 2026 (9 months remaining)
Contact
Address
18 Redpath Gardens
Portside Village
Eston
Middlesbrough
TS6 9FE
England
Address changed on 30 Dec 2025 (27 days ago)
Previous address was 128 City Road London EC1V 2NX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Director • Nigerian • Lives in England • Born in Dec 1990
Director • British • Lives in England • Born in Nov 1988
Ms Priscilla Ojoache Ateji
PSC • British • Lives in England • Born in Nov 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bold. Beautiful. Tenacious. Cic
Priscilla Ojoache Ateji is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Jan 2025
For period 31 Dec31 Jan 2025
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£0
Total Liabilities
£0
Net Assets
£0
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
26 Days Ago on 31 Dec 2025
Ms Priscilla Ojoache Ateji (PSC) Details Changed
27 Days Ago on 30 Dec 2025
Ms Priscilla Ateji Details Changed
27 Days Ago on 30 Dec 2025
Registered Address Changed
27 Days Ago on 30 Dec 2025
Mrs Priscilla Ateji Details Changed
3 Months Ago on 17 Oct 2025
Mrs Priscilla Ateji (PSC) Details Changed
3 Months Ago on 17 Oct 2025
Samson Akinleye (PSC) Resigned
3 Months Ago on 1 Oct 2025
Samson Akinleye Resigned
3 Months Ago on 1 Oct 2025
Mrs Enyojo Deborah Irabor Appointed
5 Months Ago on 20 Aug 2025
Dormant Accounts Submitted
6 Months Ago on 14 Jul 2025
Get Credit Report
Discover Strength For Positive Action 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 30 December 2025 with no updates
Submitted on 31 Dec 2025
Change of details for Ms Priscilla Ojoache Ateji as a person with significant control on 30 December 2025
Submitted on 31 Dec 2025
Director's details changed for Ms Priscilla Ateji on 30 December 2025
Submitted on 31 Dec 2025
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 18 Redpath Gardens Portside Village Eston Middlesbrough TS6 9FE on 30 December 2025
Submitted on 30 Dec 2025
Change of name
Submitted on 28 Oct 2025
Certificate of change of name
Submitted on 28 Oct 2025
Director's details changed for Mrs Priscilla Ateji on 17 October 2025
Submitted on 18 Oct 2025
Change of details for Mrs Priscilla Ateji as a person with significant control on 17 October 2025
Submitted on 18 Oct 2025
Cessation of Samson Akinleye as a person with significant control on 1 October 2025
Submitted on 1 Oct 2025
Termination of appointment of Samson Akinleye as a director on 1 October 2025
Submitted on 1 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year