CATTLEYA CIC

Register to unlock more data on OkredoRegister

CATTLEYA CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07582553

Incorporation date

29/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Merton Close, Kidderminster DY10 3AECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2011)
dot icon12/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon30/03/2026
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon09/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon21/02/2025
Registered office address changed from Hillgrove House Comberton Road Kidderminster Worcestershire DY10 1XA to 31 Merton Close Kidderminster DY10 3AE on 2025-02-21
dot icon01/07/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon11/03/2024
Termination of appointment of Robert Philip Harrington as a director on 2024-02-29
dot icon11/03/2024
Cessation of Robert Harrington as a person with significant control on 2024-02-29
dot icon08/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon27/05/2021
Notification of Eileen Stead as a person with significant control on 2021-05-27
dot icon27/05/2021
Notification of Robert Harrington as a person with significant control on 2021-05-27
dot icon27/05/2021
Notification of Dan Brennan as a person with significant control on 2021-05-27
dot icon27/05/2021
Notification of Ryan James Singh as a person with significant control on 2021-05-27
dot icon19/05/2021
Cessation of Eileen Stead as a person with significant control on 2021-05-19
dot icon05/04/2021
Cessation of Ryan James Singh as a person with significant control on 2021-04-05
dot icon05/04/2021
Cessation of Robert Harrington as a person with significant control on 2021-04-05
dot icon05/04/2021
Cessation of Daniel Luke Brennan as a person with significant control on 2021-04-05
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/06/2020
Notification of Robert Harrington as a person with significant control on 2020-06-01
dot icon12/06/2020
Notification of Daniel Brennan as a person with significant control on 2020-06-01
dot icon14/05/2020
Notification of Eileen Stead as a person with significant control on 2020-05-14
dot icon14/05/2020
Secretary's details changed for Mr Ryan James Singh on 2020-05-14
dot icon14/05/2020
Notification of Ryan James Singh as a person with significant control on 2020-05-14
dot icon14/05/2020
Cessation of Daniel Luke Brennan as a person with significant control on 2020-05-14
dot icon14/05/2020
Cessation of Eileen Stead as a person with significant control on 2020-05-14
dot icon14/05/2020
Cessation of Ryan James Singh as a person with significant control on 2020-05-14
dot icon13/05/2020
Appointment of Mr Ryan James Singh as a secretary on 2020-05-13
dot icon27/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon22/02/2020
Change of details for Ms Eileen Stead as a person with significant control on 2020-02-22
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Appointment of Mr Robert Philip Harrington as a director on 2019-08-06
dot icon23/05/2019
Notification of Ryan James Singh as a person with significant control on 2016-04-06
dot icon23/05/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Director's details changed for Ms Eileen Stead on 2018-09-12
dot icon21/05/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon20/10/2016
Director's details changed for Mr Ryan James Singh on 2016-10-20
dot icon30/09/2016
Director's details changed for Dan Brennan on 2016-09-26
dot icon30/09/2016
Director's details changed for Dan Brennan on 2016-09-27
dot icon30/09/2016
Director's details changed for Dan Brennan on 2016-09-28
dot icon28/09/2016
Director's details changed for Mr Ryan James Singh on 2016-09-27
dot icon28/09/2016
Director's details changed for Dan Brennan on 2016-09-28
dot icon28/09/2016
Director's details changed for Eileen Stead on 2016-09-27
dot icon08/06/2016
Annual return made up to 2016-03-29 no member list
dot icon08/06/2016
Director's details changed for Mr Ryan James Singh on 2016-06-08
dot icon21/03/2016
Appointment of Mr Ryan James Singh as a director on 2016-03-21
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon12/06/2015
Annual return made up to 2015-03-29 no member list
dot icon12/06/2015
Termination of appointment of Rhiannon Jayne Meadows as a director on 2015-06-12
dot icon12/06/2015
Termination of appointment of Rhiannon Jayne Meadows as a director on 2015-06-12
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-03-29 no member list
dot icon30/05/2014
Director's details changed for Eileen Stead on 2011-05-30
dot icon30/05/2014
Director's details changed for Dan Brennan on 2014-05-30
dot icon30/05/2014
Appointment of Miss Rhiannon Jayne Meadows as a director
dot icon30/05/2014
Termination of appointment of Dan Whitfield as a director
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-03-29 no member list
dot icon10/05/2013
Appointment of Mr Dan Whitfield as a director
dot icon03/05/2013
Termination of appointment of Holly Keelan as a director
dot icon03/05/2013
Termination of appointment of Joshua Tiffany as a director
dot icon03/05/2013
Termination of appointment of Andrew Craik as a director
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon06/11/2012
Appointment of Dan Brennan as a director
dot icon11/06/2012
Annual return made up to 2012-03-29 no member list
dot icon08/02/2012
Appointment of Holly Marie Keelan as a director
dot icon07/02/2012
Termination of appointment of Joshua Holmes as a director
dot icon29/03/2011
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
31/03/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Ryan James
Director
21/03/2016 - Present
2
Brennan, Dan
Director
05/11/2012 - Present
-
Stead, Eileen
Director
29/03/2011 - Present
-
Harrington, Robert Philip
Director
06/08/2019 - 29/02/2024
-

Persons with Significant Control

12
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 CATTLEYA CIC

CATTLEYA CIC is an(a) Active company incorporated on 29/03/2011 with the registered office located at 31 Merton Close, Kidderminster DY10 3AE. 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 CATTLEYA CIC?

toggle

CATTLEYA CIC is currently Active. It was registered on 29/03/2011 .

Where is CATTLEYA CIC located?

toggle

CATTLEYA CIC is registered at 31 Merton Close, Kidderminster DY10 3AE.

What does CATTLEYA CIC do?

toggle

CATTLEYA CIC operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CATTLEYA CIC?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-29 with no updates.