BREAD & ROSES C.I.C.

Register to unlock more data on OkredoRegister

BREAD & ROSES C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07875016

Incorporation date

08/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Solar Annexe 36 Cudham Gardens, Cliftonville, Margate, Kent CT9 3HGCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2011)
dot icon17/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon14/10/2025
Satisfaction of charge 078750160001 in full
dot icon14/10/2025
Satisfaction of charge 078750160002 in full
dot icon28/04/2025
Registered office address changed from 6 Ashurst Gardens Cliftonville Margate CT9 3HW England to The Solar Annexe 36 Cudham Gardens Cliftonville Margate Kent CT9 3HG on 2025-04-28
dot icon28/04/2025
Registered office address changed from The Solar Annexe 36 Cudham Gardens Cliftonville Margate Kent CT9 3HG England to The Solar Annexe 36 Cudham Gardens Cliftonville Margate Kent CT9 3HG on 2025-04-28
dot icon24/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2024
Registered office address changed from 2 Market Place Gainsborough Lincolnshire DN21 2BP England to 6 Ashurst Gardens Cliftonville Margate CT9 3HW on 2024-12-11
dot icon11/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon19/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon15/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/12/2019
Registered office address changed from Unit 1, 32-34 Queensway Gainsborough Lincolnshire DN21 1SN England to 2 Market Place Gainsborough Lincolnshire DN21 2BP on 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon30/10/2017
Registered office address changed from Quoin House Claylands Avenue Worksop S81 7DJ England to Unit 1, 32-34 Queensway Gainsborough Lincolnshire DN21 1SN on 2017-10-30
dot icon11/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/02/2017
Termination of appointment of Sarah Jane Dolby as a director on 2017-02-28
dot icon28/02/2017
Termination of appointment of Charlotte Anne Blank as a director on 2017-02-28
dot icon28/02/2017
Appointment of Mr Iain James Dimmock as a director on 2017-02-28
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon09/12/2016
Registered office address changed from 85 Bridge Street Worksop Nottinghamshire S80 1DL to Quoin House Claylands Avenue Worksop S81 7DJ on 2016-12-09
dot icon12/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/12/2015
Appointment of Mrs Charlotte Anne Blank as a director on 2015-12-14
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon24/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/02/2015
Registration of charge 078750160002, created on 2015-02-03
dot icon05/02/2015
Termination of appointment of Vivienne Thorpe as a director on 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Registration of charge 078750160001, created on 2014-08-18
dot icon15/01/2014
Registered office address changed from the Plough Business Centre Church Street Gainsborough Lincolnshire DN21 2JR on 2014-01-15
dot icon06/01/2014
Total exemption full accounts made up to 2012-12-31
dot icon12/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon11/12/2013
Compulsory strike-off action has been discontinued
dot icon10/12/2013
First Gazette notice for compulsory strike-off
dot icon02/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon02/01/2013
Director's details changed for Sarah Jane Dolby on 2012-09-03
dot icon16/05/2012
Appointment of Steven David Ralf as a director
dot icon17/04/2012
Registered office address changed from Remploy Social Enterprise Centre Stanley Street Worksop Nottinghamshire S81 7HX on 2012-04-17
dot icon08/12/2011
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ralf, Steven David
Director
24/04/2012 - Present
32
Dimmock, Iain James
Director
28/02/2017 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAD & ROSES C.I.C.

BREAD & ROSES C.I.C. is an(a) Active company incorporated on 08/12/2011 with the registered office located at The Solar Annexe 36 Cudham Gardens, Cliftonville, Margate, Kent CT9 3HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREAD & ROSES C.I.C.?

toggle

BREAD & ROSES C.I.C. is currently Active. It was registered on 08/12/2011 .

Where is BREAD & ROSES C.I.C. located?

toggle

BREAD & ROSES C.I.C. is registered at The Solar Annexe 36 Cudham Gardens, Cliftonville, Margate, Kent CT9 3HG.

What does BREAD & ROSES C.I.C. do?

toggle

BREAD & ROSES C.I.C. operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for BREAD & ROSES C.I.C.?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-08 with no updates.