This company is commonly known as Community Roots Cic. The company was founded 11 years ago and was given the registration number 08432598. The firm's registered office is in GLOUCESTER. You can find them at 2 Cavendish Apartments, Seymour Road, Gloucester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | COMMUNITY ROOTS CIC |
---|---|---|
Company Number | : | 08432598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Cavendish Apartments, Seymour Road, Gloucester, England, GL1 5PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Cobham Road, Cheltenham, England, GL51 9BE | Director | 20 December 2019 | Active |
7, Rowan Way, Nailsworth, Stroud, England, GL6 0TE | Director | 21 January 2020 | Active |
2, Cavendish Apartments, Gloucester, United Kingdom, GL1 5PS | Director | 24 July 2013 | Active |
2 Cavendish Apartments, Seymour Road, Gloucester, England, GL1 5PS | Director | 01 November 2014 | Active |
Community Resource Centre, Cassin Drive, Cheltenham, GL51 7SU | Director | 06 March 2013 | Active |
2 Cavendish Apartments, Seymour Road, Gloucester, England, GL1 5PS | Director | 25 April 2016 | Active |
12, Campion Close, Robinswood, Gloucester, United Kingdom, GL4 6YQ | Director | 06 March 2013 | Active |
Ms Debra Gayle Baker | ||
Notified on | : | 06 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | Welsh |
Country of residence | : | England |
Address | : | 18, Cobham Road, Cheltenham, England, GL51 9BE |
Nature of control | : |
|
Mr Luke Samuel Burrows | ||
Notified on | : | 06 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 7, Rowan Way, Stroud, England, GL6 0TE |
Nature of control | : |
|
Mrs Georgina Susan Balfour-Ackroyd | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hester's Way Resource Centre, Cassin Drive, Cheltenham, England, GL51 7SU |
Nature of control | : |
|
Mr James Austin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Cavendish Apartments, Seymour Road, Gloucester, England, GL1 5PS |
Nature of control | : |
|
Mr John Robert Mclaughlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Cavendish Apartments, Seymour Road, Gloucester, England, GL1 5PS |
Nature of control | : |
|
Ms Penny Liddicot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Ewe Space, Matson Avenue, Gloucester, England, GL4 6LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Address | Change registered office address company with date old address new address. | Download |
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2019-06-04 | Officers | Change person director company with change date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.