UKBizDB.co.uk

CULTIVATE-EM

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

This company is commonly known as Cultivate-em. The company was founded 17 years ago and was given the registration number 05843750. The firm's registered office is in ROSSENDALE. You can find them at 24 24 Whitecroft Avenue, Haslingden, Rossendale, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CULTIVATE-EM
Company Number:05843750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:24 24 Whitecroft Avenue, Haslingden, Rossendale, England, BB4 4BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 25 Great King Street, Edinburgh, Scotland, EH3 6QW

Secretary06 October 2020Active
24, 24 Whitecroft Avenue, Haslingden, Rossendale, England, BB4 4BU

Director03 October 2011Active
24, 24 Whitecroft Avenue, Haslingden, Rossendale, England, BB4 4BU

Director06 June 2021Active
24, 24 Whitecroft Avenue, Haslingden, Rossendale, England, BB4 4BU

Director12 June 2006Active
24, 24 Whitecroft Avenue, Haslingden, Rossendale, England, BB4 4BU

Director02 February 2017Active
College Street Centre, College Street, Nottingham, England, NG1 5AQ

Secretary13 February 2014Active
15, Wheeler Gate, Nottingham, NG1 2NA

Secretary05 October 2009Active
Low Barn Bakers Lane, Redmile, NG13 0GF

Secretary28 June 2006Active
3, Haywood View, Grindleford, Hope Valley, England, S32 2HJ

Secretary01 May 2017Active
Chittenden Horley Ltd, 456, Chester Road, Old Trafford, Manchester, England, M16 9HD

Secretary01 January 2016Active
College Street Centre, College Street, Nottingham, United Kingdom, NG1 5AQ

Secretary25 November 2011Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Secretary12 June 2006Active
21, Church Street, Collingham, Newark, NG23 7LH

Director28 June 2006Active
64 Ashmead Road, London, SE8 4DX

Director12 June 2006Active
2 The Limes, Thrapston, Kettering, NN14 4NH

Director28 June 2006Active
Peachy House, Church End Road, Freiston, Boston, PE22 0LL

Director08 June 2009Active
College Street Centre, College Street, Nottingham, NG1 5AQ

Director20 March 2015Active
24, 24 Whitecroft Avenue, Haslingden, Rossendale, England, BB4 4BU

Director03 July 2020Active
16 Gilderdale Way, Oakwood, Derby, DE21 2SY

Director28 June 2006Active
Westhorpe Lodge, Hall Farm Westhorpe, Southwell, NG25 0ND

Director24 July 2006Active
5 Redbridge Drive, Nuthall, Nottingham, NG16 1QP

Director12 June 2006Active
17 Rancliffe Avenue, Keyworth, Nottingham, NG12 5HY

Director08 June 2009Active
3, Haywood View, Grindleford, Hope Valley, England, S32 2HJ

Director03 July 2020Active
3, Haywood View, Grindleford, Hope Valley, England, S32 2HJ

Director03 July 2020Active
Flat 3 Rutherford Lodge, 7 Brockham Street, London, SE1 4HE

Director28 June 2006Active
3, Haywood View, Grindleford, Hope Valley, England, S32 2HJ

Director03 July 2020Active
Flat 9, 4 Embankment Gardens, London, SW3 4LJ

Director25 March 2009Active

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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Change account reference date company previous extended.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-11-09Address

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

Download
2020-11-09Officers

Appoint person secretary company with name date.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.