Company NameRoom To Talk Cic
DirectorsMichelle Cardona and Eileen Marie Whittaker
Company StatusActive
Company Number08667129
CategoryCommunity Interest Company
Incorporation Date28 August 2013(10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichelle Cardona
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Ollershaw Lane
Marston
Northwich
Cheshire
CW9 6ER
Director NameEileen Marie Whittaker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Ollershaw Lane
Marston
Northwich
Cheshire
CW9 6ER
Director NameMr George William Read
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address73 Ollershaw Lane Ollershaw Lane
Marston
Northwich
Cheshire
CW9 6ER

Location

Registered AddressMonkey Lodge Whitegate Lane
Whitegate
Northwich
Cheshire
CW8 2AZ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin

Financials

Year2014
Cash£1,388
Current Liabilities£1,388

Accounts

Latest Accounts28 August 2022 (1 year, 8 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
25 May 2023Registered office address changed from 76 Ollershaw Lane Marston Northwich Cheshire CW9 6ER to Monkey Lodge Whitegate Lane Whitegate Northwich Cheshire CW8 2AZ on 25 May 2023 (1 page)
24 May 2023Total exemption full accounts made up to 28 August 2022 (10 pages)
22 August 2022Total exemption full accounts made up to 28 August 2021 (9 pages)
8 August 2022Director's details changed for Eileen Marie Whittaker on 8 August 2022 (2 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
8 August 2022Change of details for Eileen Whittaker as a person with significant control on 8 August 2022 (2 pages)
9 May 2022Change of details for Michelle Cardona as a person with significant control on 9 May 2022 (2 pages)
9 May 2022Director's details changed for Michelle Cardona on 9 May 2022 (2 pages)
8 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 28 August 2020 (9 pages)
27 April 2021Previous accounting period shortened from 29 August 2020 to 28 August 2020 (1 page)
15 March 2021Cessation of George Read as a person with significant control on 12 March 2021 (1 page)
15 March 2021Termination of appointment of George William Read as a director on 12 March 2021 (1 page)
3 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 29 August 2019 (10 pages)
8 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 29 August 2018 (7 pages)
28 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
26 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 30 August 2017 (6 pages)
27 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 30 August 2016 (15 pages)
7 June 2017Total exemption full accounts made up to 30 August 2016 (15 pages)
20 February 2017Amended total exemption full accounts made up to 30 August 2015 (5 pages)
20 February 2017Amended total exemption full accounts made up to 30 August 2015 (5 pages)
19 January 2017Total exemption small company accounts made up to 30 August 2015 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 August 2015 (6 pages)
19 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
10 December 2015Appointment of Mr George William Read as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Mr George William Read as a director on 10 December 2015 (2 pages)
2 October 2015Annual return made up to 28 August 2015 no member list (3 pages)
2 October 2015Annual return made up to 28 August 2015 no member list (3 pages)
6 September 2015Annual return made up to 30 August 2014 (14 pages)
6 September 2015Annual return made up to 30 August 2014 (14 pages)
21 August 2015Total exemption small company accounts made up to 30 August 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 30 August 2014 (6 pages)
24 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
24 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
7 January 2015Annual return made up to 28 August 2014 (14 pages)
7 January 2015Annual return made up to 28 August 2014 (14 pages)
15 December 2014Director's details changed for Eileen Whittaker on 18 July 2014 (3 pages)
15 December 2014Registered office address changed from 18 Clark Ave Gorton Manchester M18 8WZ to 76 Ollershaw Lane Marston Northwich Cheshire CW9 6ER on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 18 Clark Ave Gorton Manchester M18 8WZ to 76 Ollershaw Lane Marston Northwich Cheshire CW9 6ER on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Eileen Whittaker on 18 July 2014 (3 pages)
28 August 2013Incorporation of a Community Interest Company (48 pages)
28 August 2013Incorporation of a Community Interest Company (48 pages)