Active
Company Information for THE FAIRYCROFT HOUSE COMMUNITY INTEREST COMPANY
24 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX,
|
Company Registration Number
09195863
Community Interest Company
Active |
Company Name | |
---|---|
THE FAIRYCROFT HOUSE COMMUNITY INTEREST COMPANY | |
Legal Registered Office | |
24 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX Other companies in CM23 | |
Company Number | 09195863 | |
---|---|---|
Company ID Number | 09195863 | |
Date formed | 2014-08-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 05:43:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA DUNN |
||
TIMOTHY MARK ATKINSON |
||
SAMANTHA JANE DUNN |
||
CHRISTOPHER JOHN HINGSTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMUNITY ENTERTAINMENT C.I.C. | Director | 2017-05-05 | CURRENT | 2017-05-04 | Liquidation | |
SAFFRON SLOWBAKES LIMITED | Director | 2017-08-18 | CURRENT | 2017-08-18 | Active | |
CIBUS BISCUITS LIMITED | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active - Proposal to Strike off | |
EVERLEVEL LIMITED | Director | 2014-07-08 | CURRENT | 1992-05-07 | Active | |
KIBUS LTD | Director | 2012-01-30 | CURRENT | 2012-01-30 | Dissolved 2014-08-19 | |
RONDA (PROPERTIES) LIMITED | Director | 2008-02-15 | CURRENT | 2008-02-15 | Active - Proposal to Strike off | |
SAFFRON WALDEN INITIATIVE LIMITED | Director | 2006-11-15 | CURRENT | 1997-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HINGSTON | |
CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF SAMANTHA JANE DUNN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA MARIE PERCIVAL | |
TM02 | Termination of appointment of Samantha Dunn on 2020-08-31 | |
AP03 | Appointment of Ms Anna Marie Percival as company secretary on 2020-08-31 | |
AP01 | DIRECTOR APPOINTED MS ANNA MARIE PERCIVAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE DUNN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SAMANTHA DUNN on 2019-04-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM Rae House Dane Street Bishops Stortford Herts CM23 3BT | |
CH01 | Director's details changed for Mr Timothy Mark Atkinson on 2019-04-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Timothy Mark Atkinson on 2015-09-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091958630004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091958630005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091958630003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091958630002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091958630001 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HINGSTON | |
AP01 | DIRECTOR APPOINTED SAMANTHA JANE DUNN | |
CICINC | Incorporation of community interest company |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THE FAIRYCROFT HOUSE COMMUNITY INTEREST COMPANY are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |