This company is commonly known as Ellie's Haven - Cornwall Ltd.. The company was founded 16 years ago and was given the registration number 06345083. The firm's registered office is in PLYMOUTH. You can find them at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon. This company's SIC code is 74990 - Non-trading company.
Name | : | ELLIE'S HAVEN - CORNWALL LTD. |
---|---|---|
Company Number | : | 06345083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2007 |
End of financial year | : | 05 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB | Secretary | 27 November 2023 | Active |
Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB | Director | 27 November 2023 | Active |
Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB | Director | 23 December 2021 | Active |
Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB | Director | 27 November 2023 | Active |
Sunlodge, Darloe Lane, West Loo, PL13 2AG | Secretary | 16 August 2007 | Active |
Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB | Secretary | 23 December 2021 | Active |
Upper Apartment, Duloe Chapel, Duloe, Liskeard, England, PL14 4PW | Secretary | 17 June 2009 | Active |
35 Rosebarn Avenue, Pennsylvania, Exeter, EX4 6DY | Director | 16 August 2007 | Active |
Sunlodge, Darloe Lane, West Looe, PL13 2AG | Director | 16 August 2007 | Active |
4, Tregunnick Lane, Seaton, Torpoint, United Kingdom, PL11 3JT | Director | 16 August 2007 | Active |
Dartmoor Cottage, Eastella Road, Yelverton, PL20 6AX | Director | 16 August 2007 | Active |
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, PL6 8LT | Director | 04 December 2014 | Active |
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, PL6 8LT | Director | 09 January 2011 | Active |
19 Goonwartha Road, The Downes, Looe, PL13 2PJ | Director | 16 August 2007 | Active |
Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB | Director | 09 January 2011 | Active |
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, PL6 8LT | Director | 27 May 2014 | Active |
Upper Apartment, Duloe Chapel, Duloe, Liskeard, England, PL14 4PW | Director | 16 August 2007 | Active |
Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB | Director | 23 December 2021 | Active |
53, Carbeile Road, Torpoint, United Kingdom, PL11 2HP | Director | 09 January 2011 | Active |
Lower Marsh Farm, Landulph, Saltash, PL12 6NG | Director | 16 August 2007 | Active |
Kids-In-Action | ||
Notified on | : | 23 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-23 | Gazette | Gazette notice voluntary. | Download |
2024-01-10 | Dissolution | Dissolution application strike off company. | Download |
2023-12-09 | Gazette | Gazette filings brought up to date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Appoint person secretary company with name date. | Download |
2023-12-05 | Officers | Termination secretary company with name termination date. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Gazette | Gazette notice compulsory. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Officers | Appoint person secretary company with name date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Officers | Termination secretary company with name termination date. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.