THE COBHAM CEDAR CENTRE LIMITED - COBHAM
Company Profile | Company Filings |
Overview
THE COBHAM CEDAR CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COBHAM ENGLAND and has the status: Active.
THE COBHAM CEDAR CENTRE LIMITED was incorporated 15 years ago on 09/10/2008 and has the registered number: 06720108. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
THE COBHAM CEDAR CENTRE LIMITED was incorporated 15 years ago on 09/10/2008 and has the registered number: 06720108. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
THE COBHAM CEDAR CENTRE LIMITED - COBHAM
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
CEDAR CENTRE
COBHAM
KT11 2AE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ENVISAGE ACTION LIMITED (until 11/02/2014)
ENVISAGE ACTION LIMITED (until 11/02/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARY LEWIS | May 1959 | British | Director | 2014-02-03 | CURRENT |
MRS SUSAN ELIZABETH KILPATRICK | Oct 1938 | British | Director | 2014-02-03 | CURRENT |
MR JAMES WILLIAM BROWNE | Dec 1967 | British | Director | 2014-11-13 | CURRENT |
REVD. DR. MIKE BRANSCOMBE | Feb 1965 | British | Director | 2020-03-11 | CURRENT |
MR ALISTAIR DAVID MANN | Feb 1961 | British | Director | 2014-02-03 | CURRENT |
MISS SUSAN BATTES | Mar 1945 | British | Director | 2020-07-01 | CURRENT |
SIR GERALD ACHER | Apr 1945 | British | Director | 2014-02-03 UNTIL 2017-04-18 | RESIGNED |
MRS JOY TAYLOR | Secretary | 2016-06-02 UNTIL 2020-07-07 | RESIGNED | ||
MRS ANNE DEIRDRE DRIVER | Feb 1944 | British | Director | 2008-10-09 UNTIL 2014-10-29 | RESIGNED |
PETER JAMES MATHERS | Apr 1946 | British | Director | 2009-03-31 UNTIL 2014-02-03 | RESIGNED |
MR ERIC ROBERT JENKINS | Aug 1952 | British | Director | 2009-03-31 UNTIL 2017-04-18 | RESIGNED |
MS ELIZABETH ANN STAFFORD KENNEDY | Jul 1946 | British | Director | 2009-03-31 UNTIL 2014-02-03 | RESIGNED |
MRS ANGELA JEAN EWING | Dec 1945 | British | Director | 2015-11-25 UNTIL 2020-07-04 | RESIGNED |
MR NICHOLAS GORDON ELLIS DRIVER | Mar 1944 | British | Director | 2008-10-09 UNTIL 2016-05-05 | RESIGNED |
MRS ANNE DEIRDRE DRIVER | Feb 1944 | British | Secretary | 2008-10-09 UNTIL 2016-06-02 | RESIGNED |
MR LEONARD JOHN HOBHOUSE BEIGHTON | May 1934 | British | Director | 2009-03-31 UNTIL 2014-02-03 | RESIGNED |
MR MARK RIDGWAY QUINN | Jun 1950 | British | Director | 2009-03-31 UNTIL 2014-02-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Angela Jean Ewing | 2016-04-06 - 2020-07-04 | 12/1945 | Cobham Surrey | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE COBHAM CEDAR CENTRE LIMITED | 2023-07-11 | 31-10-2022 | £427 equity |
Micro-entity Accounts - THE COBHAM CEDAR CENTRE LIMITED | 2022-07-15 | 31-10-2021 | £427 equity |
Micro-entity Accounts - THE COBHAM CEDAR CENTRE LIMITED | 2021-09-02 | 31-10-2020 | £400 equity |
Micro-entity Accounts - THE COBHAM CEDAR CENTRE LIMITED | 2020-07-09 | 31-10-2019 | £772 equity |
Micro-entity Accounts - THE COBHAM CEDAR CENTRE LIMITED | 2018-07-10 | 31-10-2017 | £936 equity |
Micro-entity Accounts - THE COBHAM CEDAR CENTRE LIMITED | 2017-07-14 | 31-10-2016 | £250 equity |