UKBizDB.co.uk

THE GREENWOOD TREE CAFE LIMITED

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

This company is commonly known as The Greenwood Tree Cafe Limited. The company was founded 9 years ago and was given the registration number 09588852. The firm's registered office is in EVESHAM. You can find them at Almswood House, 93 High Street, Evesham, Worcestershire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:THE GREENWOOD TREE CAFE LIMITED
Company Number:09588852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Almswood House, 93 High Street, Evesham, Worcestershire, England, WR11 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Almswood House, 93 High Street, Evesham, England, WR11 4DU

Secretary08 November 2017Active
Almswood House, 93 High Street, Evesham, England, WR11 4DU

Director31 January 2020Active
The Greenwood Tree Cafe Ltd, 65 High Street, Lyndhurst, United Kingdom, SO43 7BE

Director01 September 2021Active
Almswood House, 93 High Street, Evesham, England, WR11 4PU

Secretary25 January 2017Active
Almswood House, 93 High Street, Evesham, England, WR11 4PU

Secretary13 May 2015Active
Almswood House, 93 High Street, Evesham, England, WR11 4DU

Director13 May 2015Active
Almswood House, 93 High Street, Evesham, England, WR11 4PU

Director25 January 2017Active

People with Significant Control

Miss Francesca Louise Owen
Notified on:01 September 2021
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:Almswood House, 93 High Street, Evesham, England, WR11 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Goso Consult Ltd
Notified on:01 September 2021
Status:Active
Country of residence:United Kingdom
Address:Harbour Heights, 49 Mudeford, Christchurch, United Kingdom, BH23 3NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robert Joffre Cowley
Notified on:25 January 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Almswood House, 93 High Street, Evesham, England, WR11 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Louise Cowley
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Almswood House, 93 High Street, Evesham, England, WR11 4DU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.