CINNAMON CARE COLLECTION LIMITED

Register to unlock more data on OkredoRegister

CINNAMON CARE COLLECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10057697

Incorporation date

11/03/2016

Size

Small

Contacts

Registered address

Registered address

24 Adam & Eve Mews, Kensington, London W8 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2016)
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon12/06/2025
Director's details changed for Mrs Carole Hunt on 2019-12-17
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon30/08/2024
Cancellation of shares. Statement of capital on 2024-07-30
dot icon30/08/2024
Purchase of own shares.
dot icon16/08/2024
Cancellation of shares. Statement of capital on 2024-07-30
dot icon07/08/2024
Termination of appointment of Adam Valentine as a director on 2024-07-31
dot icon07/08/2024
Termination of appointment of Adam Valentine as a secretary on 2024-07-31
dot icon13/06/2024
Director's details changed for Mr Declan Patrick Walsh on 2019-12-17
dot icon03/04/2024
Purchase of own shares.
dot icon03/04/2024
Cancellation of shares. Statement of capital on 2024-03-07
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon18/12/2023
Termination of appointment of Kenneth John Mackenzie as a director on 2023-06-30
dot icon18/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon14/12/2023
Purchase of own shares.
dot icon14/12/2023
Cancellation of shares. Statement of capital on 2023-11-23
dot icon14/08/2023
Termination of appointment of Gregory Alan Swire as a director on 2023-07-29
dot icon07/03/2023
Accounts for a small company made up to 2022-03-31
dot icon04/01/2023
Memorandum and Articles of Association
dot icon04/01/2023
Resolutions
dot icon19/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-12-05
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-12-09
dot icon19/08/2022
Appointment of Mr Adam Valentine as a director on 2022-08-18
dot icon24/03/2022
Accounts for a small company made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon14/04/2021
Accounts for a small company made up to 2020-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-10 with updates
dot icon31/03/2021
Change of share class name or designation
dot icon25/03/2021
Memorandum and Articles of Association
dot icon25/03/2021
Resolutions
dot icon17/03/2021
Statement of capital following an allotment of shares on 2021-01-18
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-01-18
dot icon08/03/2021
Appointment of Mr Adam Valentine as a secretary on 2021-01-18
dot icon08/03/2021
Appointment of Mr Kenneth John Mackenzie as a director on 2021-01-18
dot icon08/03/2021
Appointment of Mr Stuart Paul Norris as a director on 2021-01-18
dot icon23/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon17/12/2019
Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England to 24 Adam & Eve Mews Kensington London W8 6UJ on 2019-12-17
dot icon17/12/2019
Registered office address changed from Garden Floor 2 Kensington Square London W8 5EP United Kingdom to Old Bridge House 40 Church Street Staines Middlesex TW18 4EP on 2019-12-17
dot icon14/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon06/02/2018
Accounts for a small company made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon15/09/2016
Resolutions
dot icon01/09/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon25/08/2016
Appointment of Ms Carole Hunt as a director on 2016-04-14
dot icon25/08/2016
Appointment of Mr Gregory Alan Swire as a director on 2016-04-14
dot icon11/03/2016
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
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
839.67K
-
0.00
1.33M
-
2022
23
1.63M
-
0.00
1.88M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swire, Gregory Alan
Director
14/04/2016 - 29/07/2023
27
Hunt, Carole
Director
14/04/2016 - Present
49
Valentine, Adam
Director
18/08/2022 - 31/07/2024
3
Norris, Stuart Paul
Director
18/01/2021 - Present
33
Walsh, Declan Patrick
Director
11/03/2016 - Present
156

Persons with Significant Control

2
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 CINNAMON CARE COLLECTION LIMITED

CINNAMON CARE COLLECTION LIMITED is an(a) Active company incorporated on 11/03/2016 with the registered office located at 24 Adam & Eve Mews, Kensington, London W8 6UJ. 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 CINNAMON CARE COLLECTION LIMITED?

toggle

CINNAMON CARE COLLECTION LIMITED is currently Active. It was registered on 11/03/2016 .

Where is CINNAMON CARE COLLECTION LIMITED located?

toggle

CINNAMON CARE COLLECTION LIMITED is registered at 24 Adam & Eve Mews, Kensington, London W8 6UJ.

What does CINNAMON CARE COLLECTION LIMITED do?

toggle

CINNAMON CARE COLLECTION LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CINNAMON CARE COLLECTION LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a small company made up to 2025-03-31.