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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13/9, The Gloucester Busniess Park, Hucclecote, Gloucester, United Kingdom, GL3 4AA | Secretary | 08 September 2008 | Active |
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT | Director | 14 April 2023 | Active |
Tall Trees, Southfield, Minchinhampton, Stroud, United Kingdom, GL6 9DY | Director | 08 May 2001 | Active |
10 Cowley Close, Benhall, Cheltenham, GL51 6NP | Secretary | 08 May 2001 | Active |
36 Hopton Road, Cam, Dursley, GL11 5PB | Secretary | 28 February 2005 | Active |
Tamaris, Lezant, Launceston, PL15 9PP | Secretary | 01 September 2003 | Active |
19 Oak Drive, Scholar Green, Cheshire, ST7 3LY | Secretary | 12 May 2004 | Active |
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY | Corporate Nominee Secretary | 02 May 2001 | Active |
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT | Director | 03 July 2014 | Active |
10 Cowley Close, Benhall, Cheltenham, GL51 6NP | Director | 30 December 2003 | Active |
Tamaris, Lezant, Launceston, PL15 9PP | Director | 01 September 2003 | Active |
19 Oak Drive, Scholar Green, Cheshire, ST7 3LY | Director | 30 December 2003 | Active |
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY | Nominee Director | 02 May 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Officers | Termination director company with name termination date. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-29 | Officers | Appoint person director company with name date. | Download |
2014-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.