UKBizDB.co.uk

CYPRESS GARDENS BRAINTREE LIMITED

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

This company is commonly known as Cypress Gardens Braintree Limited. The company was founded 9 years ago and was given the registration number 09190865. The firm's registered office is in COLCHESTER. You can find them at 900 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:CYPRESS GARDENS BRAINTREE LIMITED
Company Number:09190865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:900 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Secretary23 December 2019Active
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director05 October 2020Active
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director23 December 2019Active
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director01 July 2021Active
12a, Alleyn Road, Dulwich, SE21 8AL

Director01 December 2014Active
12a Alleyn Road, Dulwich, London, England, SE21 8AL

Director28 August 2014Active
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director23 December 2019Active
The Gardens, 1 Crescent Wood Road, London, SE26 6RT

Director01 December 2014Active
12a Alleyn Road, Dulwich, England, SE21 8AL

Director28 August 2014Active
12a Alleyn Road, Dulwich, England, SE21 8AL

Director28 August 2014Active

People with Significant Control

Provide Community Interest Company
Notified on:23 December 2019
Status:Active
Country of residence:England
Address:900, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Millen Gillie
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:12a, Alleyn Road, Dulwich, England, SE21 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Joy Sweeney
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:1, Crescent Wood Road, London, England, SE26 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-29Dissolution

Dissolution application strike off company.

Download
2023-03-11Gazette

Gazette filings brought up to date.

Download
2023-03-10Accounts

Accounts with accounts type small.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-27Accounts

Legacy.

Download
2022-01-27Other

Legacy.

Download
2022-01-27Other

Legacy.

Download
2022-01-04Accounts

Legacy.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Accounts

Change account reference date company previous shortened.

Download
2020-01-08Officers

Appoint person secretary company with name date.

Download
2020-01-07Address

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

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.