UKBizDB.co.uk

ELLIE'S HAVEN - CORNWALL LTD.

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB

Secretary27 November 2023Active
Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB

Director27 November 2023Active
Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB

Director23 December 2021Active
Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB

Director27 November 2023Active
Sunlodge, Darloe Lane, West Loo, PL13 2AG

Secretary16 August 2007Active
Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB

Secretary23 December 2021Active
Upper Apartment, Duloe Chapel, Duloe, Liskeard, England, PL14 4PW

Secretary17 June 2009Active
35 Rosebarn Avenue, Pennsylvania, Exeter, EX4 6DY

Director16 August 2007Active
Sunlodge, Darloe Lane, West Looe, PL13 2AG

Director16 August 2007Active
4, Tregunnick Lane, Seaton, Torpoint, United Kingdom, PL11 3JT

Director16 August 2007Active
Dartmoor Cottage, Eastella Road, Yelverton, PL20 6AX

Director16 August 2007Active
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, PL6 8LT

Director04 December 2014Active
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, PL6 8LT

Director09 January 2011Active
19 Goonwartha Road, The Downes, Looe, PL13 2PJ

Director16 August 2007Active
Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB

Director09 January 2011Active
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, PL6 8LT

Director27 May 2014Active
Upper Apartment, Duloe Chapel, Duloe, Liskeard, England, PL14 4PW

Director16 August 2007Active
Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB

Director23 December 2021Active
53, Carbeile Road, Torpoint, United Kingdom, PL11 2HP

Director09 January 2011Active
Lower Marsh Farm, Landulph, Saltash, PL12 6NG

Director16 August 2007Active

People with Significant Control

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:
  • Significant influence or control

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
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-10Dissolution

Dissolution application strike off company.

Download
2023-12-09Gazette

Gazette filings brought up to date.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person secretary company with name date.

Download
2023-12-05Officers

Termination secretary company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-07Gazette

Gazette notice compulsory.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Address

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

Download
2022-05-24Officers

Appoint person secretary company with name date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination secretary company with name termination date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.