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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Secretary | 23 December 2019 | Active |
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 05 October 2020 | Active |
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 23 December 2019 | Active |
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 01 July 2021 | Active |
12a, Alleyn Road, Dulwich, SE21 8AL | Director | 01 December 2014 | Active |
12a Alleyn Road, Dulwich, London, England, SE21 8AL | Director | 28 August 2014 | Active |
900, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 23 December 2019 | Active |
The Gardens, 1 Crescent Wood Road, London, SE26 6RT | Director | 01 December 2014 | Active |
12a Alleyn Road, Dulwich, England, SE21 8AL | Director | 28 August 2014 | Active |
12a Alleyn Road, Dulwich, England, SE21 8AL | Director | 28 August 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-11 | Gazette | Gazette notice voluntary. | Download |
2023-03-29 | Dissolution | Dissolution application strike off company. | Download |
2023-03-11 | Gazette | Gazette filings brought up to date. | Download |
2023-03-10 | Accounts | Accounts with accounts type small. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-27 | Accounts | Legacy. | Download |
2022-01-27 | Other | Legacy. | Download |
2022-01-27 | Other | Legacy. | Download |
2022-01-04 | Accounts | Legacy. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-08 | Officers | Appoint person secretary company with name date. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.