UKBizDB.co.uk

THE ALLIUM & BRASSICA CENTRE LIMITED

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

This company is commonly known as The Allium & Brassica Centre Limited. The company was founded 25 years ago and was given the registration number 03631515. The firm's registered office is in LINCOLN. You can find them at Farmacy Services Centre Sleaford Road, Dorrington, Lincoln, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE ALLIUM & BRASSICA CENTRE LIMITED
Company Number:03631515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Farmacy Services Centre Sleaford Road, Dorrington, Lincoln, England, LN4 3PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farmacy Services Centre, Sleaford Road, Dorrington, Lincoln, England, LN4 3PU

Secretary16 October 2023Active
Farmacy Services Centre, Sleaford Road, Dorrington, Lincoln, England, LN4 3PU

Director16 December 2020Active
Farmacy Services Centre, Sleaford Road, Dorrington, Lincoln, England, LN4 3PU

Director16 October 2023Active
Hutchinsons, Weasenham Lane, Wisbech, England, PE13 2RN

Director31 January 2018Active
28 Winston Gardens, Boston, PE21 9DF

Secretary22 September 1998Active
Hutchinsons, Weasenham Lane, Wisbech, England, PE13 2RN

Secretary31 January 2018Active
Farmacy Services Centre, Sleaford Road, Dorrington, Lincoln, England, LN4 3PU

Secretary16 February 2020Active
1 Bede House, Wash Road, Fosdyke, Boston, England, PE20 2DG

Secretary12 September 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 September 1998Active
Hutchinsons, Weasenham Lane, Wisbech, England, PE13 2RN

Director31 January 2018Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 September 1998Active
PE20

Director22 September 1998Active
1 Bede House, Wash Road, Fosdyke, Boston, England, PE20 2DG

Director07 October 1998Active

People with Significant Control

Farmacy Plc
Notified on:31 January 2018
Status:Active
Country of residence:England
Address:Farmacy Services Centre, Sleaford Road, Lincoln, England, LN4 3PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sharon Nicola Richardson
Notified on:04 May 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:1 Bede House Wash Road, Fosdyke, Boston, England, PE20 2DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Scott Richardson
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Middlecott Almshouses Wash Road, Fosdyke, Boston, England, PE20 2DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-10-20Officers

Appoint person secretary company with name date.

Download
2023-10-20Officers

Termination secretary company with name termination date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type small.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type small.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Appoint person secretary company with name date.

Download
2020-12-22Officers

Termination secretary company with name termination date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type small.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-09-23Accounts

Change account reference date company previous shortened.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Accounts

Change account reference date company previous extended.

Download
2018-04-05Officers

Appoint person secretary company with name date.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.