Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMON CAUSE COMMUNITY INTEREST COMPANY
Company Information for

COMMON CAUSE COMMUNITY INTEREST COMPANY

BRERETON LODGE THE GREEN, GOATHLAND, WHITBY, NORTH YORKSHIRE, YO22 5JR,
Company Registration Number
02419453
Community Interest Company
Active

Company Overview

About Common Cause Community Interest Company
COMMON CAUSE COMMUNITY INTEREST COMPANY was founded on 1989-09-04 and has its registered office in Whitby. The organisation's status is listed as "Active". Common Cause Community Interest Company is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMMON CAUSE COMMUNITY INTEREST COMPANY
 
Legal Registered Office
BRERETON LODGE THE GREEN
GOATHLAND
WHITBY
NORTH YORKSHIRE
YO22 5JR
Other companies in YO21
 
Previous Names
COMMON CAUSE LIMITED21/11/2012
Filing Information
Company Number 02419453
Company ID Number 02419453
Date formed 1989-09-04
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 02:02:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMON CAUSE COMMUNITY INTEREST COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMMON CAUSE COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
JAMES TOWNEND FEARNLEY
Company Secretary 2000-06-01
JAMES TOWNEND FEARNLEY
Director 1998-05-08
LUCY CLARE KAYA
Director 2012-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN BEEFORTH
Director 2014-02-01 2017-07-11
JACK BARBER
Director 2012-09-14 2015-01-01
RUTH VALENTINE
Director 1998-05-08 2011-06-29
JOHN ANTHONY WARD
Director 1998-05-08 2011-06-29
ANDREW JOHN READING
Company Secretary 1991-09-04 2000-06-01
ANTHONY WINSTON BURTON
Director 1991-09-04 1997-10-23
NEVILLE BLAIR DUNCAN
Director 1991-09-04 1997-10-23
KIM LAVELY
Director 1991-09-04 1997-10-23
RACHEL ELIZABETH WATERHOUSE
Director 1991-09-04 1997-01-28
ROGER DAVIES
Director 1991-09-04 1994-07-22
JONATHAN SHEPHARD
Director 1991-09-04 1994-01-31
ANTHONY DAVID CHAMBERS
Director 1991-09-04 1993-08-31
ALAN HERBERT CHERRY
Director 1991-09-04 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES TOWNEND FEARNLEY NATURES LABORATORY LIMITED Company Secretary 2002-02-18 CURRENT 2002-02-18 Active
JAMES TOWNEND FEARNLEY BRERETON LODGE MOORS CENTRE LIMITED Company Secretary 1995-09-07 CURRENT 1995-09-07 Active
JAMES TOWNEND FEARNLEY APICEUTICAL RESEARCH CENTRE LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
JAMES TOWNEND FEARNLEY NATURE'S LABORATORY MANUFACTURING LTD Director 2006-05-03 CURRENT 2005-11-07 Active - Proposal to Strike off
JAMES TOWNEND FEARNLEY NATURES LABORATORY LIMITED Director 2002-02-18 CURRENT 2002-02-18 Active
JAMES TOWNEND FEARNLEY HERBAL APOTHECARY LIMITED Director 2002-01-10 CURRENT 2001-10-16 Dissolved 2018-05-15
JAMES TOWNEND FEARNLEY BRERETON LODGE MOORS CENTRE LIMITED Director 1996-02-02 CURRENT 1995-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29APPOINTMENT TERMINATED, DIRECTOR JACK BARBER
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-10-20CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-04-05MICRO ENTITY ACCOUNTS MADE UP TO 29/06/22
2023-04-04Previous accounting period shortened from 29/06/23 TO 28/02/23
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/21
2022-02-24AP01DIRECTOR APPOINTED ZOE CURRAN
2022-02-08DIRECTOR APPOINTED ROBIN DREW
2022-02-08DIRECTOR APPOINTED JOANNE DREW
2022-02-08AP01DIRECTOR APPOINTED ROBIN DREW
2021-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-09-08AP01DIRECTOR APPOINTED FINLEY DREW
2021-06-29AA01Current accounting period shortened from 30/06/20 TO 29/06/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-10AP01DIRECTOR APPOINTED MR ADRIEN THIBAULT
2019-10-26CH01Director's details changed for Mr James Townend Fearnley on 2019-10-26
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Brereton Lodge Main Street Goathland Whitby North Yorkshire YO22 5JR
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM The Dispensary Hunter Street Whitby North Yorkshire YO21 3DA
2019-06-05DISS40Compulsory strike-off action has been discontinued
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN BEEFORTH
2017-05-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-11AR0104/09/15 ANNUAL RETURN FULL LIST
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JACK BARBER
2015-03-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0104/09/14 ANNUAL RETURN FULL LIST
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-25AP01DIRECTOR APPOINTED PHILIP JOHN BEEFORTH
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-30AR0104/09/13 ANNUAL RETURN FULL LIST
2013-09-30CH01Director's details changed for Mr James Townend Fearnley on 2013-09-30
2013-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES TOWNEND FEARNLEY on 2013-09-30
2013-04-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21RES15CHANGE OF NAME 16/10/2012
2012-11-21CERTNMCompany name changed common cause LIMITED\certificate issued on 21/11/12
2012-11-21CICCONChange of name - community interest company
2012-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-26AR0104/09/12 ANNUAL RETURN FULL LIST
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/12 FROM Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR
2012-09-20AP01DIRECTOR APPOINTED JACK BARBER
2012-09-20AP01DIRECTOR APPOINTED LUCY CLARE KAYA
2011-09-22AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-19AR0104/09/11 FULL LIST
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARD
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RUTH VALENTINE
2010-09-13AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-13AR0104/09/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY WARD / 04/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH VALENTINE / 04/09/2010
2010-02-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-03-18AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2009-01-06363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-09363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2005-09-30363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-09-29363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-17363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-18363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-20363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-07-27288aNEW SECRETARY APPOINTED
2000-07-17AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-07-13288bSECRETARY RESIGNED
2000-02-23363sRETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS
1999-04-28363sRETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS
1999-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-07-17363sRETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS
1998-06-24287REGISTERED OFFICE CHANGED ON 24/06/98 FROM: 2 MARYLEBONE ROAD LONDON NW1 4DF
1998-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-06-24288aNEW DIRECTOR APPOINTED
1998-06-24288aNEW DIRECTOR APPOINTED
1998-06-24288aNEW DIRECTOR APPOINTED
1997-11-05288bDIRECTOR RESIGNED
1997-11-05288bDIRECTOR RESIGNED
1997-11-05288bDIRECTOR RESIGNED
1997-05-22(W)ELRESS366A DISP HOLDING AGM 04/04/97
1997-05-22(W)ELRESS252 DISP LAYING ACC 04/04/97
1997-03-25SRES01ALTER MEM AND ARTS 10/03/97
1997-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-02-04288bDIRECTOR RESIGNED
1996-09-12363sRETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to COMMON CAUSE COMMUNITY INTEREST COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMON CAUSE COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMON CAUSE COMMUNITY INTEREST COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Creditors
Creditors Due After One Year 2011-07-01 £ 2,552
Creditors Due Within One Year 2011-07-01 £ 29,538
Provisions For Liabilities Charges 2011-07-01 £ 730

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMON CAUSE COMMUNITY INTEREST COMPANY

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2011-07-01 £ 345
Current Assets 2011-07-01 £ 4,885
Debtors 2011-07-01 £ 1,130
Shareholder Funds 2011-07-01 £ 27,935
Stocks Inventory 2011-07-01 £ 3,410

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMMON CAUSE COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for COMMON CAUSE COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of COMMON CAUSE COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMON CAUSE COMMUNITY INTEREST COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as COMMON CAUSE COMMUNITY INTEREST COMPANY are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COMMON CAUSE COMMUNITY INTEREST COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMON CAUSE COMMUNITY INTEREST COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMON CAUSE COMMUNITY INTEREST COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.