UKBizDB.co.uk

THE BUSINESS GROWTH FORUM LIMITED

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

This company is commonly known as The Business Growth Forum Limited. The company was founded 8 years ago and was given the registration number 09954451. The firm's registered office is in CHELMSFORD. You can find them at Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:THE BUSINESS GROWTH FORUM LIMITED
Company Number:09954451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, United Kingdom, CM1 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cbhc Ltd, Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, United Kingdom, CM1 1NH

Director15 January 2016Active
C/O Cbhc Ltd, Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, United Kingdom, CM1 1NH

Director15 January 2016Active
Carlton House, 101 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director15 January 2016Active

People with Significant Control

Mr Gary John White
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Cherry Hall, Blacksmiths Lane, Wickham Bishops, United Kingdom, CM8 3NR
Nature of control:
  • Significant influence or control
Mrs Tina Dulieu
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:C/O Cbhc Ltd, Steeple House, Suite 3, First Floor, Chelmsford, United Kingdom, CM1 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Harris
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:C/O Cbhc Ltd, Steeple House, Suite 3, First Floor, Chelmsford, England, CM1 1NH
Nature of control:
  • Significant influence or control
Cbhc Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carlton House, 101 New London Road, Chelmsford, England, CM2 0PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-01-15Address

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

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Address

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

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.