CENTRE OF RESTORATION LTD.

Register to unlock more data on OkredoRegister

CENTRE OF RESTORATION LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05882572

Incorporation date

20/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Flat A 5-7 Penge Road, South Norwood, London SE25 4EJCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2006)
dot icon07/04/2026
Micro company accounts made up to 2025-07-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon19/05/2025
Termination of appointment of Ivinia Pummell as a secretary on 2025-05-19
dot icon19/05/2025
Notification of Ivinia Pummell as a person with significant control on 2025-02-12
dot icon22/03/2025
Micro company accounts made up to 2024-07-31
dot icon19/02/2025
Appointment of Ms Ivinia Pummell as a director on 2025-02-12
dot icon12/02/2025
Cessation of Carlos Geoffrey Allan Bridgeman as a person with significant control on 2025-02-12
dot icon12/02/2025
Termination of appointment of Carlos Geoffrey Allan Bridgeman as a director on 2025-02-12
dot icon15/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon15/07/2024
Change of details for Mr Carlos Geoffrey Allan Bridgeman as a person with significant control on 2018-09-30
dot icon16/04/2024
Micro company accounts made up to 2023-07-31
dot icon13/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon19/04/2023
Micro company accounts made up to 2022-07-31
dot icon04/08/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-07-31
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon21/04/2020
Micro company accounts made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon23/07/2019
Registered office address changed from , Flat a Penge Road, London, SE25 4EJ, England to Flat a 5-7 Penge Road South Norwood London SE25 4EJ on 2019-07-23
dot icon03/06/2019
Registered office address changed from , Priory End the Green, Datchet, Slough, SL3 9JL, England to Flat a 5-7 Penge Road South Norwood London SE25 4EJ on 2019-06-03
dot icon01/04/2019
Micro company accounts made up to 2018-07-31
dot icon17/03/2019
Director's details changed for Mr Carlos Geoffrey Allan Bridgeman on 2018-09-09
dot icon12/09/2018
Registered office address changed from , PO Box SL4 4AG, Willows Woodland Avenue, Windsor, Berkshire, SL4 4AG, United Kingdom to Flat a 5-7 Penge Road South Norwood London SE25 4EJ on 2018-09-12
dot icon30/07/2018
Resolutions
dot icon22/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon04/06/2018
Registered office address changed from , Flat a 5-7 Penge Road,, South Norwood,, London,, London,, SE25 4EJ, England to Flat a 5-7 Penge Road South Norwood London SE25 4EJ on 2018-06-04
dot icon25/05/2018
Termination of appointment of Bonita Annie Griggs as a director on 2018-05-20
dot icon25/05/2018
Cessation of Annie Griggs as a person with significant control on 2018-05-20
dot icon25/05/2018
Notification of Carlos Geoffrey Allan Bridgeman as a person with significant control on 2018-05-20
dot icon25/05/2018
Registered office address changed from , 2 Meautys, St. Albans, Hertfordshire, AL3 4LU to Flat a 5-7 Penge Road South Norwood London SE25 4EJ on 2018-05-25
dot icon25/05/2018
Appointment of Mr Carlos Geoffrey Allan Bridgeman as a director on 2018-05-16
dot icon21/05/2018
Micro company accounts made up to 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon19/04/2017
Micro company accounts made up to 2016-07-31
dot icon31/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/08/2015
Annual return made up to 2015-07-20 no member list
dot icon07/08/2015
Registered office address changed from , 6 Cambridge Gardens, Great Cambridge Road Tottenham, London, N17 7LL to Flat a 5-7 Penge Road South Norwood London SE25 4EJ on 2015-08-07
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/04/2015
Termination of appointment of Bonita Annie Bridgeman as a director on 2015-01-01
dot icon15/08/2014
Appointment of Mrs Bonita Annie Bridgeman as a director on 2014-08-15
dot icon15/08/2014
Annual return made up to 2014-07-20 no member list
dot icon15/08/2014
Appointment of Mrs Bonita Annie Griggs as a director on 2014-08-15
dot icon15/08/2014
Termination of appointment of Bonita Christine Bridgeman as a director on 2014-08-15
dot icon15/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/12/2013
Amended accounts made up to 2012-07-31
dot icon20/07/2013
Annual return made up to 2013-07-20 no member list
dot icon20/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-20 no member list
dot icon29/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-20 no member list
dot icon09/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-20 no member list
dot icon04/08/2010
Director's details changed for Bonita Christine Bridgeman on 2010-07-07
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/07/2009
Annual return made up to 20/07/09
dot icon04/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon19/08/2008
Annual return made up to 20/07/08
dot icon23/07/2007
Annual return made up to 20/07/07
dot icon20/07/2006
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
31/07/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridgeman, Carlos Geoffrey Allan
Director
16/05/2018 - 12/02/2025
-
Pummell, Ivinia
Director
12/02/2025 - Present
1
Pummell, Ivinia
Secretary
20/07/2006 - 19/05/2025
-

Persons with Significant Control

4
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 CENTRE OF RESTORATION LTD.

CENTRE OF RESTORATION LTD. is an(a) Active company incorporated on 20/07/2006 with the registered office located at Flat A 5-7 Penge Road, South Norwood, London SE25 4EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE OF RESTORATION LTD.?

toggle

CENTRE OF RESTORATION LTD. is currently Active. It was registered on 20/07/2006 .

Where is CENTRE OF RESTORATION LTD. located?

toggle

CENTRE OF RESTORATION LTD. is registered at Flat A 5-7 Penge Road, South Norwood, London SE25 4EJ.

What does CENTRE OF RESTORATION LTD. do?

toggle

CENTRE OF RESTORATION LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CENTRE OF RESTORATION LTD.?

toggle

The latest filing was on 07/04/2026: Micro company accounts made up to 2025-07-31.