UKBizDB.co.uk

THE CENTRE FOR ECOTHERAPY

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

This company is commonly known as The Centre For Ecotherapy. The company was founded 10 years ago and was given the registration number 08988932. The firm's registered office is in BRIGHTON. You can find them at 113 Queens Road, , Brighton, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE CENTRE FOR ECOTHERAPY
Company Number:08988932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:113 Queens Road, Brighton, United Kingdom, BN1 3XG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Queens Road, Brighton, United Kingdom, BN1 3XG

Director18 March 2024Active
13, Crown Street, Brighton, England, BN1 3EH

Director11 January 2021Active
22, Windlesham Gardens, Brighton, England, BN1 3AJ

Director15 January 2022Active
113, Queens Road, Brighton, United Kingdom, BN1 3XG

Director18 March 2024Active
221, Cowley Drive, Brighton, England, BN2 6TG

Director09 April 2014Active
10, Lynchet Walk, Brighton, United Kingdom, BN1 7FQ

Director20 October 2017Active
53 Westfield Crescent, Westfield Crescent, Brighton, United Kingdom, BN1 8JA

Director17 April 2017Active
3 Melville Road, Hove, United Kingdom, BN3 1TH

Director09 April 2014Active
Kennel Cottage, Fullers Wood Lane, South Nutfield, Redhill, England, RH1 4EF

Director10 November 2015Active
33 Leach Court, Park Street, Brighton, United Kingdom, BN2 0DE

Director17 April 2017Active
47 Grantham Road, Brighton, United Kingdom, BN1 6EF

Director09 April 2014Active
27, Warren Avenue, Brighton, United Kingdom, BN2 6BJ

Director20 October 2017Active
Lodge Farm, Guildford Road, Slinfold, Horsham, England, RH13 0QZ

Director17 April 2017Active

People with Significant Control

Miss Jessie Elizabeth Bayley
Notified on:09 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:113, Queens Road, Brighton, United Kingdom, BN1 3XG
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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.