About

Registered Number: 06685049
Date of Incorporation: 01/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 22 Hospital Fields Road, Fulford, York, YO10 4DZ

 

Founded in 2008, Get Cycling Cic has its registered office in York. Foley, Elizabeth Ann, King, Martha Jane, Mcgurn, Elizabeth Sally, Mcgurn, James Edward, Mclaren, Alison Anne, Lawrence, Adrian, Numerical Therapy Limited, Hamm, Christopher Henry, Hymans, Kathryn Ann, Jagger, John, Macpherson, Hugh, Sharp, Andrew Phillip, Smith, Angela Mary are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, Elizabeth Ann 12 March 2020 - 1
KING, Martha Jane 12 March 2020 - 1
MCGURN, Elizabeth Sally 01 September 2008 - 1
MCGURN, James Edward 01 September 2008 - 1
MCLAREN, Alison Anne 12 March 2020 - 1
HAMM, Christopher Henry 01 September 2008 16 August 2009 1
HYMANS, Kathryn Ann 01 March 2010 07 January 2018 1
JAGGER, John 01 June 2012 09 November 2015 1
MACPHERSON, Hugh 01 June 2012 31 December 2017 1
SHARP, Andrew Phillip 06 January 2017 29 January 2020 1
SMITH, Angela Mary 01 September 2018 04 August 2019 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Adrian 01 September 2008 29 November 2010 1
NUMERICAL THERAPY LIMITED 29 November 2010 31 March 2013 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 02 April 2020
CH01 - Change of particulars for director 30 March 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 29 January 2020
CS01 - N/A 04 September 2019
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 09 May 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 12 September 2018
AP01 - Appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 03 August 2017
SH01 - Return of Allotment of shares 26 June 2017
AP01 - Appointment of director 06 January 2017
MR01 - N/A 18 November 2016
AA - Annual Accounts 21 September 2016
CS01 - N/A 08 September 2016
CH01 - Change of particulars for director 25 August 2016
CH01 - Change of particulars for director 25 August 2016
TM01 - Termination of appointment of director 12 November 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 17 October 2014
TM02 - Termination of appointment of secretary 24 June 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 07 June 2012
AP01 - Appointment of director 07 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 13 September 2011
AD01 - Change of registered office address 24 March 2011
AR01 - Annual Return 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AP04 - Appointment of corporate secretary 06 December 2010
AD01 - Change of registered office address 06 December 2010
TM02 - Termination of appointment of secretary 03 December 2010
AP01 - Appointment of director 15 July 2010
AA - Annual Accounts 29 June 2010
AD01 - Change of registered office address 07 June 2010
AA01 - Change of accounting reference date 30 March 2010
363a - Annual Return 15 September 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
287 - Change in situation or address of Registered Office 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 2009
CICCON - N/A 24 September 2008
CERTNM - Change of name certificate 22 September 2008
NEWINC - New incorporation documents 01 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.