This company is commonly known as East Cliff Therapy Centre Limited. The company was founded 21 years ago and was given the registration number 04563588. The firm's registered office is in BOURNEMOUTH. You can find them at 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset. This company's SIC code is 86900 - Other human health activities.
Name | : | EAST CLIFF THERAPY CENTRE LIMITED |
---|---|---|
Company Number | : | 04563588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, United Kingdom, BH8 8DY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY | Secretary | 02 July 2018 | Active |
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY | Director | 15 October 2002 | Active |
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY | Director | 18 September 2018 | Active |
31 Vale Road, Parkstone, Poole, BH14 9AT | Secretary | 15 October 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 15 October 2002 | Active |
31 Vale Road, Parkstone, Poole, BH14 9AT | Director | 15 October 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 15 October 2002 | Active |
Hayley Dianne Milburn | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Waverley House, Bournemouth, United Kingdom, BH8 8DY |
Nature of control | : |
|
Mr Timothy James Cruse-Drew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Vale Road, Parkstone, Poole, United Kingdom, BH14 9AT |
Nature of control | : |
|
Mr Nicholas Mark Garland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Waverley House, Bournemouth, United Kingdom, BH8 8DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Capital | Capital allotment shares. | Download |
2022-11-22 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2021-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2021-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-29 | Officers | Change person secretary company with change date. | Download |
2020-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.