ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Other Collective Cic

The Other Collective Cic is an active company incorporated on 28 March 2025 with the registered office located in Cleethorpes, Lincolnshire. The Other Collective Cic was registered 8 months ago.
Status
Active
Active since incorporation
Company No
16349666
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
8 months
Incorporated 28 March 2025
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated 27 March 2026
Due by 10 April 2026 (3 months remaining)
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 March 2026
Due by 28 December 2026 (1 year remaining)
Address
30 Nicholson Street
Cleethorpes
DN35 8RW
England
Address changed on 3 Dec 2025 (16 days ago)
Previous address was 88 C/O Turntable Gallery Wharncliffe Road North Grimsby Ne Lincs DN31 3QJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • Artist • British • Lives in England • Born in Mar 1984
Director • Consultant • British • Lives in England • Born in Aug 1973
Director • Researcher • British • Lives in England • Born in Jun 1983
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tangata Services Ltd
Steven Edward Foulkes is a mutual person.
Active
Sef Training Ltd
Steven Edward Foulkes is a mutual person.
Dissolved
Financials
The Other Collective Cic has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Dale Christopher Wells Resigned
4 Days Ago on 15 Dec 2025
Darren Stephen Neave Resigned
4 Days Ago on 15 Dec 2025
Registered Address Changed
16 Days Ago on 3 Dec 2025
Notification of PSC Statement
6 Months Ago on 17 Jun 2025
Mx Rosemarie Jayne Cawkwell Appointed
6 Months Ago on 17 Jun 2025
Dale Christopher Wells (PSC) Resigned
6 Months Ago on 16 Jun 2025
Darren Stephen Neave (PSC) Resigned
6 Months Ago on 16 Jun 2025
Lucy Emma Mager (PSC) Resigned
6 Months Ago on 16 Jun 2025
Mr Steven Edward Foulkes Appointed
6 Months Ago on 16 Jun 2025
Incorporated
8 Months Ago on 28 Mar 2025
Name changed from Purple Peacock Cic
8 Months Ago on 28 Mar 2025
Get Credit Report
Discover The Other Collective Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Darren Stephen Neave as a director on 15 December 2025
Submitted on 15 Dec 2025
Termination of appointment of Dale Christopher Wells as a director on 15 December 2025
Submitted on 15 Dec 2025
Certificate of change of name
Submitted on 3 Dec 2025
Registered office address changed from 88 C/O Turntable Gallery Wharncliffe Road North Grimsby Ne Lincs DN31 3QJ United Kingdom to 30 Nicholson Street Cleethorpes DN35 8RW on 3 December 2025
Submitted on 3 Dec 2025
Notification of a person with significant control statement
Submitted on 17 Jun 2025
Appointment of Mx Rosemarie Jayne Cawkwell as a director on 17 June 2025
Submitted on 17 Jun 2025
Cessation of Darren Stephen Neave as a person with significant control on 16 June 2025
Submitted on 16 Jun 2025
Appointment of Mr Steven Edward Foulkes as a director on 16 June 2025
Submitted on 16 Jun 2025
Cessation of Dale Christopher Wells as a person with significant control on 16 June 2025
Submitted on 16 Jun 2025
Cessation of Lucy Emma Mager as a person with significant control on 16 June 2025
Submitted on 16 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year