Warning: file_put_contents(c/8159b5563b4c073576637ab14eba30dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Country Holidays For Inner City Kids, PL19 0LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COUNTRY HOLIDAYS FOR INNER CITY KIDS

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

This company is commonly known as Country Holidays For Inner City Kids. The company was founded 24 years ago and was given the registration number 03985540. The firm's registered office is in TAVISTOCK. You can find them at Moorland Retreat, Bonnaford Brentor, Tavistock, Devon. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:COUNTRY HOLIDAYS FOR INNER CITY KIDS
Company Number:03985540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2000
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Moorland Retreat, Bonnaford Brentor, Tavistock, Devon, PL19 0LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 2 Conduit Street, Mayfair, London, England, W1S 2XB

Secretary17 April 2023Active
5th Floor, 2 Conduit Street, Mayfair, London, England, W1S 2XB

Director17 February 2022Active
5th Floor, 2 Conduit Street, Mayfair, London, England, W1S 2XB

Director29 April 2020Active
Suite B1, Higher Mill, Buckfast Abbey, Buckfast, England, TQ11 0EE

Director20 July 2023Active
5th Floor, 2 Conduit Street, Mayfair, London, England, W1S 2XB

Director16 November 2023Active
5th Floor, 2 Conduit Street, Mayfair, London, England, W1S 2XB

Director29 April 2020Active
5th Floor, 2 Conduit Street, Mayfair, London, England, W1S 2XB

Director29 April 2020Active
5th Floor, 2 Conduit Street, Mayfair, London, England, W1S 2XB

Director13 November 2015Active
5th Floor, 2 Conduit Street, Mayfair, London, England, W1S 2XB

Director20 July 2023Active
5th Floor, 2 Conduit Street, Mayfair, London, England, W1S 2XB

Director29 April 2020Active
5th Floor, 2 Conduit Street, Mayfair, London, England, W1S 2XB

Director29 April 2020Active
Moorland Retreat, Bonnaford Brentor, Tavistock, PL19 0LX

Secretary06 March 2020Active
Moorland Retreat, Bonnaford Brentor, Tavistock, PL19 0LX

Secretary04 February 2018Active
East Nymph Farm, Spreyton, Crediton, EX17 5EA

Secretary23 November 2007Active
Moorland Retreat, Bonnaford Brentor, Tavistock, PL19 0LX

Secretary19 September 2016Active
Moorland Retreat, Bonnaford Brentor, Tavistock, PL19 0LX

Secretary01 May 2011Active
Moorland Retreat, Bonnaford Brentor, Tavistock, PL19 0LX

Secretary31 March 2020Active
Suite B1, Higher Mill, Buckfast Abbey, Buckfast, England, TQ11 0EE

Secretary24 September 2021Active
Martlets Cottage, St Anns Chapel, Gunnislake, PL18 9HH

Secretary18 September 2000Active
Gatehouse Barn, Peter Tavy, Tavistock, PL19 9NN

Secretary04 May 2000Active
1 Coombe Lodge, Milton Abbott, PL19 0PJ

Secretary15 May 2001Active
Stockwood, 4 Waie Cottages, Zeal Monacorum, EX17 6DF

Secretary23 January 2006Active
Moorland Retreat, Bonnaford Brentor, Tavistock, PL19 0LX

Director27 September 2013Active
Suite B1, Higher Mill, Buckfast Abbey, Buckfast, England, TQ11 0EE

Director22 June 2012Active
Suite B1, Higher Mill, Buckfast Abbey, Buckfast, England, TQ11 0EE

Director29 April 2020Active
Moorland Retreat, Bonnaford Brentor, Tavistock, PL19 0LX

Director22 February 2002Active
Moorland Retreat, Bonnaford Brentor, Tavistock, PL19 0LX

Director23 September 2011Active
East Nymph Farm, Spreyton, Crediton, EX17 5EA

Director05 June 2006Active
Luna House, Twowatersfoot, Liskeard, PL14 6HX

Director17 January 2002Active
St Fillians, Crapstone Road, Yelverton, England, PL20 6BT

Director27 April 2018Active
36c West Bank, London, N16 5DF

Director12 May 2005Active
Suite B1, Higher Mill, Buckfast Abbey, Buckfast, England, TQ11 0EE

Director10 May 2019Active
17 Wyatts Lane, Tavistock, PL19 0EU

Director04 May 2000Active
Courtleigh, 5 Cox Tor Close, Yelverton, PL20 6BH

Director04 May 2000Active
Summerleas, Foggy Mill, Tedburn St Mary, EX6 6ER

Director04 August 2006Active

People with Significant Control

Mrs Marion Ruth Luckhurst
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Moorland Retreat, Tavistock, PL19 0LX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.