This company is commonly known as Ci Enterprises Limited. The company was founded 35 years ago and was given the registration number 02306212. The firm's registered office is in LONDON. You can find them at 87-90 Camelford House, 87-90 Camelford House 89 Albert Embankment, London, London. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CI ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02306212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 87-90 Camelford House, 87-90 Camelford House 89 Albert Embankment, London, London, SE1 7TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW | Secretary | 18 February 2023 | Active |
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 06 December 2023 | Active |
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 18 February 2023 | Active |
107 Lower Village Road, Ascot, SL5 9BQ | Secretary | 02 November 1999 | Active |
Pilgrims, Hastingleigh, Ashford, TN25 5HP | Secretary | 01 November 2001 | Active |
Pilgrims, Hastingleigh, Ashford, TN25 5HP | Secretary | 01 November 2001 | Active |
Orchard Cottage Snape Lane, Wadhurst, TN5 6NS | Secretary | 12 January 1994 | Active |
87-90, Camelford House, 87-90 Camelford House 89 Albert Embankment, London, SE1 7TP | Secretary | 12 February 2016 | Active |
33 Needham Terrace, London, NW2 6QL | Secretary | - | Active |
87-90, Camelford House, 87-90 Camelford House 89 Albert Embankment, London, SE1 7TP | Secretary | 29 November 2017 | Active |
25 Poplar Grove, New Malden, KT3 3BY | Secretary | 23 October 2003 | Active |
2 Raven Close, Horsham, RH12 5FX | Secretary | 25 August 2005 | Active |
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW | Secretary | 05 November 2019 | Active |
55 Manygate Lane, Shepperton, TW17 9EJ | Secretary | 15 February 2002 | Active |
103 Hambalt Road, London, SW4 9EL | Secretary | 30 June 1995 | Active |
71 Consfield Avenue, New Malden, KT3 6HD | Secretary | 04 December 2006 | Active |
Apt 4, 10 Artillery Row, London, SW1P 1RZ | Secretary | 25 August 2006 | Active |
Yew Tree Farm, Sweffing, Saxmundham, IP17 2BU | Director | - | Active |
Ivy Cottage, Hanlye Lane, Cuckfield, RH17 5HR | Director | 08 June 2007 | Active |
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 15 October 2020 | Active |
Orchard Cottage Snape Lane, Wadhurst, TN5 6NS | Director | 12 January 1994 | Active |
87-90, Camelford House, 87-90 Camelford House 89 Albert Embankment, London, SE1 7TP | Director | 23 February 2015 | Active |
33 Needham Terrace, London, NW2 6QL | Director | - | Active |
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 18 August 2014 | Active |
28 Hereford Square, London, SW7 4NB | Director | 06 March 1998 | Active |
25 Poplar Grove, New Malden, KT3 3BY | Director | 21 October 2004 | Active |
11, Tall Oaks, Lyoth Lane, Haywards Heath, RH16 2QD | Director | 22 November 2007 | Active |
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 15 June 2022 | Active |
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 18 February 2023 | Active |
87-90, Camelford House, 87-90 Camelford House 89 Albert Embankment, London, England, SE1 7TP | Director | 07 February 2014 | Active |
Hollands, Broom Lane, Laneton Green, TN3 0RA | Director | 30 June 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type small. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-09-30 | Gazette | Gazette filings brought up to date. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-07-04 | Auditors | Auditors resignation company. | Download |
2023-04-14 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Officers | Appoint person secretary company with name date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Officers | Termination secretary company with name termination date. | Download |
2022-10-26 | Gazette | Gazette filings brought up to date. | Download |
2022-10-25 | Gazette | Gazette notice compulsory. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.