UKBizDB.co.uk

COMMUNITY ROOTS CIC

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2 Cavendish Apartments, Seymour Road, Gloucester, England, GL1 5PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Cobham Road, Cheltenham, England, GL51 9BE

Director20 December 2019Active
7, Rowan Way, Nailsworth, Stroud, England, GL6 0TE

Director21 January 2020Active
2, Cavendish Apartments, Gloucester, United Kingdom, GL1 5PS

Director24 July 2013Active
2 Cavendish Apartments, Seymour Road, Gloucester, England, GL1 5PS

Director01 November 2014Active
Community Resource Centre, Cassin Drive, Cheltenham, GL51 7SU

Director06 March 2013Active
2 Cavendish Apartments, Seymour Road, Gloucester, England, GL1 5PS

Director25 April 2016Active
12, Campion Close, Robinswood, Gloucester, United Kingdom, GL4 6YQ

Director06 March 2013Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Address

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

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Address

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

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.