This company is commonly known as Fulcrum House Limited. The company was founded 14 years ago and was given the registration number 07072214. The firm's registered office is in GLASTONBURY. You can find them at 36 Selwood Road, 36 Selwood Road, Glastonbury, . This company's SIC code is 86900 - Other human health activities.
Name | : | FULCRUM HOUSE LIMITED |
---|---|---|
Company Number | : | 07072214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2009 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Selwood Road, 36 Selwood Road, Glastonbury, England, BA6 8HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Selwood Road, 36 Selwood Road, Glastonbury, England, BA6 8HW | Director | 11 November 2009 | Active |
3, Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ | Director | 11 November 2009 | Active |
Mr Terence John Davey | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36 Selwood Road, 36 Selwood Road, Glastonbury, England, BA6 8HW |
Nature of control | : |
|
Miss Janine Margo Mather | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36 Selwood Road, 36 Selwood Road, Glastonbury, England, BA6 8HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-21 | Gazette | Gazette notice voluntary. | Download |
2023-03-13 | Dissolution | Dissolution application strike off company. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Officers | Change person director company with change date. | Download |
2019-12-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.