This company is commonly known as Civica Trustees Limited. The company was founded 26 years ago and was given the registration number 03472794. The firm's registered office is in LONDON. You can find them at Southbank Central, 30 Stamford Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | CIVICA TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03472794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southbank Central, 30 Stamford Street, London, England, SE1 9LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Secretary | 23 December 2003 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 18 January 2022 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 02 April 2020 | Active |
2 Edwards Road, Sutton Coldfield, B75 5NG | Secretary | 19 March 2001 | Active |
68 Dobcroft Road, Sheffield, S7 2LS | Secretary | 09 February 1998 | Active |
5 Plainview Close, Aldridge, Walsall, WS9 0YY | Secretary | 23 March 2000 | Active |
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN | Secretary | 15 September 2000 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 28 November 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 28 November 1997 | Active |
2 Burston Road, Putney, London, SW15 6AR | Director | 23 December 2003 | Active |
Bank Top House, Beech Tree Court Baildon, Bradford, BD17 5TB | Director | 09 February 1998 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 30 November 2009 | Active |
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN | Director | 01 October 1998 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 04 July 2016 | Active |
Willow Bank Halls Farm Lane, Trimpley, Bewdley, DY12 1NP | Director | 09 February 1998 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 28 November 1997 | Active |
Civica Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Southbank Central, Stamford Street, London, England, SE1 9LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Gazette | Gazette filings brought up to date. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Officers | Change person director company with change date. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person secretary company with change date. | Download |
2018-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-01 | Address | Change registered office address company with date old address new address. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.