UKBizDB.co.uk

TOMCAT SPECIAL NEEDS INNOVATION LIMITED

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

This company is commonly known as Tomcat Special Needs Innovation Limited. The company was founded 23 years ago and was given the registration number 04209943. The firm's registered office is in GLOUCESTER. You can find them at Unit 13/7 The Gloucester Business Park, Hucclecote, Gloucester, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOMCAT SPECIAL NEEDS INNOVATION LIMITED
Company Number:04209943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 13/7 The Gloucester Business Park, Hucclecote, Gloucester, Gloucestershire, England, GL3 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13/9, The Gloucester Busniess Park, Hucclecote, Gloucester, United Kingdom, GL3 4AA

Secretary08 September 2008Active
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director14 April 2023Active
Tall Trees, Southfield, Minchinhampton, Stroud, United Kingdom, GL6 9DY

Director08 May 2001Active
10 Cowley Close, Benhall, Cheltenham, GL51 6NP

Secretary08 May 2001Active
36 Hopton Road, Cam, Dursley, GL11 5PB

Secretary28 February 2005Active
Tamaris, Lezant, Launceston, PL15 9PP

Secretary01 September 2003Active
19 Oak Drive, Scholar Green, Cheshire, ST7 3LY

Secretary12 May 2004Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Corporate Nominee Secretary02 May 2001Active
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director03 July 2014Active
10 Cowley Close, Benhall, Cheltenham, GL51 6NP

Director30 December 2003Active
Tamaris, Lezant, Launceston, PL15 9PP

Director01 September 2003Active
19 Oak Drive, Scholar Green, Cheshire, ST7 3LY

Director30 December 2003Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Nominee Director02 May 2001Active

People with Significant Control

Mr Robert William Griffin
Notified on:03 May 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Tall Trees, Southfield, Stroud, England, GL6 9DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Address

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

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Officers

Termination director company with name termination date.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Officers

Appoint person director company with name date.

Download
2014-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.