BRITTEN GROVE COMMUNITY CENTRE

Register to unlock more data on OkredoRegister

BRITTEN GROVE COMMUNITY CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03379552

Incorporation date

02/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 03379552 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1997)
dot icon06/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon27/08/2025
Registered office address changed to PO Box 4385, 03379552 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-27
dot icon27/08/2025
Address of officer Miss Claudia Rose Sanchez changed to 03379552 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-27
dot icon27/08/2025
Address of person with significant control Mr Simon James Mcgarvie changed to 03379552 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-27
dot icon27/08/2025
Address of officer Mrs Claire Louise Mcgarvie changed to 03379552 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-27
dot icon27/08/2025
Address of officer Mr Simon James Mcgarvie changed to 03379552 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-27
dot icon10/07/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-03-31
dot icon16/10/2018
Notification of Simon James Mcgarvie as a person with significant control on 2018-03-22
dot icon16/10/2018
Termination of appointment of Nicolas Richard Callaghan as a director on 2018-03-22
dot icon11/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon22/03/2018
Appointment of Mrs Claire Louise Mcgarvie as a director on 2018-03-13
dot icon22/03/2018
Appointment of Miss Claudia Rose Sanchez as a director on 2018-03-13
dot icon22/03/2018
Appointment of Mr Simon James Mcgarvie as a director on 2018-03-13
dot icon08/02/2018
Termination of appointment of Vincent Leiu as a director on 2018-02-08
dot icon08/02/2018
Termination of appointment of Vincent Leiu as a secretary on 2018-02-08
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Annual return made up to 2016-06-02 no member list
dot icon15/03/2016
Compulsory strike-off action has been discontinued
dot icon14/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon19/08/2015
Annual return made up to 2015-06-02 no member list
dot icon11/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Termination of appointment of Jaime Raul Coles Tamagnini-Barbosa as a director on 2013-11-18
dot icon17/07/2014
Annual return made up to 2014-06-02 no member list
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2013
Appointment of Mr Vincent Leiu as a director
dot icon16/07/2013
Termination of appointment of Paul East as a director
dot icon09/07/2013
Annual return made up to 2013-06-02 no member list
dot icon08/07/2013
Termination of appointment of Justine Cooper-Drake as a director
dot icon08/07/2013
Termination of appointment of Justine Cooper-Drake as a director
dot icon03/02/2013
Termination of appointment of David Newland as a secretary
dot icon03/02/2013
Appointment of Mr Vincent Leiu as a secretary
dot icon22/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Appointment of Mrs Justine Cooper-Drake as a director
dot icon07/12/2012
Appointment of Mr Jaime Raul Coles Tamagnini-Barbosa as a director
dot icon07/12/2012
Termination of appointment of Russell Chopping as a secretary
dot icon07/12/2012
Termination of appointment of Sara Baulard as a director
dot icon07/12/2012
Appointment of Mr Paul John East as a director
dot icon07/12/2012
Appointment of Mr David John Newland as a secretary
dot icon07/12/2012
Termination of appointment of June Bradley as a director
dot icon30/06/2012
Annual return made up to 2012-06-02 no member list
dot icon07/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-02 no member list
dot icon05/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-02 no member list
dot icon29/06/2010
Termination of appointment of Karen Clarke as a director
dot icon29/06/2010
Termination of appointment of Sara Baulard as a secretary
dot icon29/06/2010
Appointment of Mrs June Bradley as a director
dot icon29/06/2010
Appointment of Mrs Sara Baulard as a director
dot icon29/06/2010
Appointment of Mr Russell John Chopping as a secretary
dot icon29/06/2010
Termination of appointment of Ashley Midwinter as a director
dot icon29/06/2010
Appointment of Mr Nick Callaghan as a director
dot icon25/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/06/2009
Annual return made up to 02/06/09
dot icon30/06/2009
Appointment terminated director sue smith
dot icon30/06/2009
Appointment terminated director ann winter
dot icon11/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/06/2008
Annual return made up to 02/06/08
dot icon08/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/01/2008
New director appointed
dot icon29/06/2007
Annual return made up to 02/06/07
dot icon29/06/2007
New secretary appointed
dot icon29/06/2007
Secretary resigned
dot icon05/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/07/2006
Annual return made up to 02/06/06
dot icon21/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/02/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon21/07/2005
Director resigned
dot icon21/07/2005
Director resigned
dot icon21/07/2005
Director resigned
dot icon08/07/2005
Annual return made up to 02/06/05
dot icon29/04/2005
Director resigned
dot icon21/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/06/2004
Annual return made up to 02/06/04
dot icon01/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Annual return made up to 02/06/03
dot icon14/10/2002
Annual return made up to 02/06/02
dot icon14/10/2002
Secretary resigned
dot icon26/09/2002
Secretary resigned
dot icon04/07/2002
Director resigned
dot icon14/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon15/01/2002
New secretary appointed
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New secretary appointed;new director appointed
dot icon25/06/2001
Annual return made up to 02/06/01
dot icon13/06/2001
Full accounts made up to 2001-03-31
dot icon29/06/2000
New director appointed
dot icon08/06/2000
Full accounts made up to 2000-03-31
dot icon08/06/2000
Annual return made up to 02/06/00
dot icon26/04/2000
Annual return made up to 02/06/98
dot icon04/12/1999
Full accounts made up to 1999-03-31
dot icon13/09/1999
Memorandum and Articles of Association
dot icon12/07/1999
New director appointed
dot icon12/07/1999
Director resigned
dot icon01/07/1999
Annual return made up to 02/06/99
dot icon01/07/1999
New secretary appointed
dot icon16/06/1998
Director resigned
dot icon28/05/1998
New director appointed
dot icon28/05/1998
New director appointed
dot icon18/05/1998
Full accounts made up to 1998-03-31
dot icon25/03/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon19/12/1997
Resolutions
dot icon02/06/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.96K
-
0.00
-
-
2022
0
11.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leiu, Vincent
Director
01/06/2013 - 08/02/2018
6
Cooper-Drake, Justine
Director
14/11/2012 - 01/07/2013
-
Poyner, Sheelagh Anne
Director
12/06/2001 - 20/02/2006
5
Mr Simon James Mcgarvie
Director
13/03/2018 - Present
-
Sturman, William Harold
Director
12/03/1998 - 05/06/2001
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITTEN GROVE COMMUNITY CENTRE

BRITTEN GROVE COMMUNITY CENTRE is an(a) Dissolved company incorporated on 02/06/1997 with the registered office located at 4385, 03379552 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 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 BRITTEN GROVE COMMUNITY CENTRE?

toggle

BRITTEN GROVE COMMUNITY CENTRE is currently Dissolved. It was registered on 02/06/1997 and dissolved on 06/01/2026.

Where is BRITTEN GROVE COMMUNITY CENTRE located?

toggle

BRITTEN GROVE COMMUNITY CENTRE is registered at 4385, 03379552 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRITTEN GROVE COMMUNITY CENTRE do?

toggle

BRITTEN GROVE COMMUNITY CENTRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRITTEN GROVE COMMUNITY CENTRE?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via compulsory strike-off.