UKBizDB.co.uk

CRAFT4SMILES C.I.C.

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

This company is commonly known as Craft4smiles C.i.c.. The company was founded 4 years ago and was given the registration number 12299175. The firm's registered office is in ST. ALBANS. You can find them at Wilton Mutlow 2nd Floor, Dagnall House, Lower Dagnall Street, St. Albans, Hertfordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CRAFT4SMILES C.I.C.
Company Number:12299175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Wilton Mutlow 2nd Floor, Dagnall House, Lower Dagnall Street, St. Albans, Hertfordshire, United Kingdom, AL3 4PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
298, Regents Park Road, Finchley, England, N3 2SZ

Director05 November 2019Active
298, Regents Park Road, Finchley, England, N3 2SZ

Director05 November 2019Active
7 St Peter's Drive, St. Peters Drive, Wimblington, March, England, PE15 0QU

Director18 January 2024Active
58 Bourne Bridge, Newmarket Road, Abington, Cambridge, England, CB21 6AN

Director26 September 2023Active
298, Regents Park Road, Finchley, England, N3 2SZ

Director12 July 2020Active
18, Chivers Way, Northstowe, United Kingdom, CB24 1AH

Director23 March 2020Active

People with Significant Control

Mrs Fiona Janice Adley
Notified on:05 November 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:298, Regents Park Road, Finchley, England, N3 2SZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Grahame Clive Adley
Notified on:05 November 2019
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:298, Regents Park Road, Finchley, England, N3 2SZ
Nature of control:
  • Voting rights 25 to 50 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
2024-03-19Accounts

Change account reference date company current extended.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-09-30Officers

Change person director company with change date.

Download
2023-09-30Officers

Change person director company with change date.

Download
2023-09-30Officers

Appoint person director company with name date.

Download
2023-09-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Address

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

Download
2021-10-01Address

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

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2019-11-05Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.