UKBizDB.co.uk

CIEVERT LTD

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

This company is commonly known as Cievert Ltd. The company was founded 13 years ago and was given the registration number 07495794. The firm's registered office is in GATESHEAD. You can find them at 37 Third Floor Gateshead International Busines Centre, Mulgrave Terrace, Gateshead, Tyne And Wear. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CIEVERT LTD
Company Number:07495794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2011
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:37 Third Floor Gateshead International Busines Centre, Mulgrave Terrace, Gateshead, Tyne And Wear, NE8 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evergreen House, 2nd Floor, Clowes Street, Salford, England, M3 5NA

Director21 June 2021Active
Evergreen House, 2nd Floor, Clowes Street, Salford, England, M3 5NA

Director17 January 2011Active
Evergreen House, 2nd Floor, Clowes Street, Salford, England, M3 5NA

Director21 June 2021Active
15, Boscobel Road, Solihull, England, B90 4JY

Secretary17 January 2011Active
Evergreen House, 2nd Floor, Clowes Street, Salford, England, M3 5NA

Director10 May 2020Active
Evergreen House, 2nd Floor, Clowes Street, Salford, England, M3 5NA

Director01 December 2017Active
Evergreen House, 2nd Floor, Clowes Street, Salford, England, M3 5NA

Director10 May 2020Active

People with Significant Control

Evergreen Health Solutions Limited
Notified on:21 June 2021
Status:Active
Country of residence:England
Address:Evergreen House, 2nd Floor, Clowes Street, Salford, England, M3 5NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher James Kennelly
Notified on:17 January 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Evergreen House, 2nd Floor, Salford, England, M3 5NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Change account reference date company previous shortened.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Address

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

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-27Address

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

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.