UKBizDB.co.uk

THE CRYSALYS FOUNDATION

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

This company is commonly known as The Crysalys Foundation. The company was founded 6 years ago and was given the registration number 11080543. The firm's registered office is in NORTHAMPTON. You can find them at 60 Sutton Street, Flore, Northampton, . This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:THE CRYSALYS FOUNDATION
Company Number:11080543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:60 Sutton Street, Flore, Northampton, United Kingdom, NN7 4LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Tawny Avenue, Wixams, Bedford, England, MK42 6EJ

Director04 October 2019Active
75, Gloucester Avenue, Northampton, England, NN4 8PT

Director18 March 2024Active
Willow House, Gees Farm Close, Yardley Hastings, Northampton, United Kingdom, NN7 1HS

Director13 March 2019Active
60, Sutton Street, Flore, Northampton, United Kingdom, NN7 4LE

Director23 November 2017Active
8, Jacques Road, Burton Latimer, Kettering, England, NN15 5GJ

Director04 April 2024Active
21, Cottage Gardens, Northampton, United Kingdom, NN3 9YW

Director23 November 2017Active
17, Sorrel Close, Wootton, Northampton, England, NN4 6EY

Director13 March 2019Active
52, Liberty Drive, Northampton, England, NN5 6TU

Director13 March 2019Active
1 Fairview Cottages, Prinsted Lane, Prinsted, Emsworth, England, PO10 8HR

Director13 March 2019Active
2, Redhill Crescent, Wellingborough, United Kingdom, NN29 7SX

Director23 November 2017Active
12, Granary Court, Northampton, England, NN4 0XX

Director04 October 2019Active

People with Significant Control

Mr Graham David Jackson
Notified on:23 November 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:2, Redhill Crescent, Wellingborough, United Kingdom, NN29 7SX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham John Goss
Notified on:23 November 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:60, Sutton Street, Northampton, United Kingdom, NN7 4LE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Adrian Howard Pryce
Notified on:23 November 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:21, Cottage Gardens, Northampton, United Kingdom, NN3 9YW
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Resolution

Resolution.

Download
2020-04-21Accounts

Change account reference date company previous extended.

Download
2020-04-20Change of constitution

Statement of companys objects.

Download
2020-03-12Incorporation

Memorandum articles.

Download
2020-03-12Resolution

Resolution.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.