UKBizDB.co.uk

HOLISTIC CENTRICITY LIMITED

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

This company is commonly known as Holistic Centricity Limited. The company was founded 13 years ago and was given the registration number 07305521. The firm's registered office is in SAFFRON WALDEN. You can find them at Cambridge House, 16 High Street, Saffron Walden, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOLISTIC CENTRICITY LIMITED
Company Number:07305521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary06 July 2010Active
Hanbury House, The Chase, Park Street, Thaxted, England, CM6 2NE

Director01 April 2016Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director23 May 2016Active
Moat End Barn, Boyton End, Thaxted, England, CM6 2RD

Director06 July 2010Active
Moat End Barns, Boyton End, Thaxted, England, CM6 2RD

Director06 July 2010Active

People with Significant Control

Mr John Francis Shaw
Notified on:01 January 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Shaw
Notified on:01 January 2017
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Hanbury House, The Chase, Thaxted, England, CM6 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Francis Shaw
Notified on:23 May 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Hanbury House, The Chase, Thaxted, England, CM6 2NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-23Resolution

Resolution.

Download
2022-11-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-15Address

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

Download
2022-04-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-14Resolution

Resolution.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Capital

Capital name of class of shares.

Download
2018-09-12Capital

Capital name of class of shares.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.