Warning: file_put_contents(c/1453f2beda6b9f90269951fdb109c136.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ctr Assistance Ltd, EC1V 9BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CTR ASSISTANCE LTD

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

This company is commonly known as Ctr Assistance Ltd. The company was founded 6 years ago and was given the registration number 11369627. The firm's registered office is in LONDON. You can find them at 130 Old Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CTR ASSISTANCE LTD
Company Number:11369627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:130 Old Street, London, England, EC1V 9BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director01 July 2022Active
Gemini House, 136-140 Old Shoreham Road, Brighton, England, BN3 7BD

Director28 February 2019Active
61, Bridge Street, Kington, United Kingdom, HR5 3DJ

Director30 September 2021Active
61, Bridge Street, Kington, United Kingdom, HR5 3DJ

Director10 December 2019Active
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR

Director18 May 2018Active

People with Significant Control

Mrs Jennifer Rogers.
Notified on:01 July 2022
Status:Active
Date of birth:May 1963
Nationality:English
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jennifer Rogers
Notified on:01 December 2019
Status:Active
Date of birth:May 1963
Nationality:English
Country of residence:United Kingdom
Address:61, Bridge Street, Kington, United Kingdom, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Micheal Prior
Notified on:28 February 2019
Status:Active
Date of birth:June 1960
Nationality:English
Country of residence:England
Address:Gemini House, 136-140 Old Shoreham Road, Brighton, England, BN3 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jennifer Rogers
Notified on:18 May 2018
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-18Gazette

Gazette filings brought up to date.

Download
2024-05-15Accounts

Accounts with accounts type micro entity.

Download
2024-05-15Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2024-02-14Address

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

Download
2023-08-09Gazette

Gazette filings brought up to date.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Address

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

Download
2022-08-07Persons with significant control

Notification of a person with significant control.

Download
2022-08-07Officers

Appoint person director company with name date.

Download
2022-08-07Officers

Termination director company with name termination date.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Address

Default companies house registered office address applied.

Download
2022-05-17Change of name

Certificate change of name company.

Download
2022-05-11Gazette

Gazette filings brought up to date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.