UKBizDB.co.uk

CENTRE FOR FACILITATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centre For Facilitation Limited. The company was founded 12 years ago and was given the registration number 07721350. The firm's registered office is in LIVERSEDGE. You can find them at 15 Littlethorpe Hill, Hartshead, Liversedge, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CENTRE FOR FACILITATION LIMITED
Company Number:07721350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:15 Littlethorpe Hill, Hartshead, Liversedge, West Yorkshire, WF15 8AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Westbourne Drive, Guiseley, Leeds, United Kingdom, LS20 8DB

Director28 July 2011Active
5, The Quadrant, Coventry, England, CV1 2EL

Director28 July 2011Active
2, Woodside Gardens, Portishead, Bristol, England, BS20 8EQ

Director28 July 2011Active
180, Alfreton Road, Little Eaton, Derby, United Kingdom, DE21 5AB

Director28 July 2011Active
5, Lees Close, Cullingworth, Bradford, United Kingdom, BD13 5HF

Director28 July 2011Active

People with Significant Control

Mr Raymod Nigel Chapman
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:2, Woodside Gardens, Bristol, England, BS20 8EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lucy Nicola Brownsdon
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:2 Spilsted Cottages, Stream Lane, Battle, England, TN33 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Christine Joan Bell
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:17, Westbourne Drive, Leeds, England, LS20 8DB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-07Accounts

Accounts with accounts type micro entity.

Download
2017-10-19Capital

Capital alter shares subdivision.

Download
2017-10-10Resolution

Resolution.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type micro entity.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type micro entity.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Address

Change registered office address company with date old address new address.

Download
2015-04-17Accounts

Accounts with accounts type micro entity.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.