UKBizDB.co.uk

THE GREEN DREAMS PROJECT CIC

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

This company is commonly known as The Green Dreams Project Cic. The company was founded 13 years ago and was given the registration number 07425139. The firm's registered office is in BURNLEY. You can find them at Padiham Medical Centre 36 Burnley Road, Padiham, Burnley, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE GREEN DREAMS PROJECT CIC
Company Number:07425139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Padiham Medical Centre 36 Burnley Road, Padiham, Burnley, BB12 8BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Padiham Medical Centre, 36 Burnley Road, Padiham, Burnley, BB12 8BP

Director01 December 2014Active
Padiham Medical Centre, 36 Burnley Road, Padiham, Burnley, England, BB12 8BP

Director01 November 2010Active
Padiham Medical Centre, 36 Burnley Road, Padiham, Burnley, BB12 8BP

Director01 November 2010Active
Padiham Medical Centre, 36 Burnley Road, Padiham, Burnley, BB12 8BP

Director01 December 2014Active
Padiham Medical Centre, 36 Burnley Road, Padiham, Burnley, BB12 8BP

Director01 November 2010Active
Padiham Medical Centre, 36 Burnley Road, Padiham, Burnley, BB12 8BP

Director01 December 2014Active

People with Significant Control

Mrs Judith Anne Mace
Notified on:30 October 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Padiham Medical Centre, 36 Burnley Road, Burnley, BB12 8BP
Nature of control:
  • Significant influence or control
Gary Dugdale
Notified on:30 October 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:Padiham Medical Centre, 36 Burnley Road, Burnley, BB12 8BP
Nature of control:
  • Significant influence or control
Christine Warren
Notified on:30 October 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Padiham Medical Centre, 36 Burnley Road, Burnley, BB12 8BP
Nature of control:
  • Significant influence or control
Dr James Fleming
Notified on:30 October 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:Padiham Medical Centre, 36 Burnley Road, Burnley, BB12 8BP
Nature of control:
  • Significant influence or control
Mr Alan Mark Jenkinson
Notified on:30 October 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Padiham Medical Centre, 36 Burnley Road, Burnley, BB12 8BP
Nature of control:
  • Significant influence or control
Barbara Lilian Trencher
Notified on:30 October 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Padiham Medical Centre, 36 Burnley Road, Burnley, BB12 8BP
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-26Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-03Officers

Termination director company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date no member list.

Download
2015-01-19Officers

Appoint person director company with name date.

Download
2014-12-19Officers

Appoint person director company with name date.

Download
2014-12-19Officers

Appoint person director company with name date.

Download
2014-11-04Annual return

Annual return company with made up date no member list.

Download
2014-09-02Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.