CINTRE

Register to unlock more data on OkredoRegister

CINTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01495257

Incorporation date

06/05/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, Dean House,, 94 Whiteladies Road, Bristol BS8 2QXCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1980)
dot icon25/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon22/01/2026
Termination of appointment of Josephine Suzanne Winter as a director on 2026-01-21
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/02/2025
Registered office address changed from Second Floor, Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QX United Kingdom to Second Floor, Dean House, 94 Whiteladies Road Bristol BS8 2QX on 2025-02-05
dot icon03/02/2025
Registered office address changed from Second Floor, Dean House Whiteladies Road Bristol BS8 2QX England to Second Floor, Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QX on 2025-02-03
dot icon27/01/2025
Second filing for the appointment of Dr Nick Wilton as a director
dot icon24/01/2025
Register inspection address has been changed from The Greenway Centre Doncaster Road Bristol BS10 5PY England to 54 st Johns Road, Clifton, Bristol BS8 2HG
dot icon23/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon14/01/2025
Registered office address changed from 2nd Floor, 94 White Ladies Road 2nd Floor, 94 White Ladies Road Dean House Bristol BS8 2QX England to Second Floor, Dean House, 94 White Ladies Road 94 Whiteladies Road Bristol BS8 2QX on 2025-01-14
dot icon14/01/2025
Registered office address changed from Second Floor, Dean House, 94 White Ladies Road 94 Whiteladies Road Bristol BS8 2QX United Kingdom to Second Floor, Dean House 94 Whiteladies Road Bristol BS8 2QX on 2025-01-14
dot icon14/01/2025
Registered office address changed from Second Floor, Dean House 94 Whiteladies Road Bristol BS8 2QX United Kingdom to Second Floor, Dean House Whiteladies Road Bristol BS8 2QX on 2025-01-14
dot icon29/11/2024
Appointment of Mr Peter David Simpson as a director on 2024-11-28
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/08/2024
Appointment of Mr Steven Brian Harris as a director on 2023-09-28
dot icon23/04/2024
Registered office address changed from Unit 4, Greenway Business Centre Doncaster Road Bristol BS10 5PY England to 2nd Floor, 94 White Ladies Road 2nd Floor, 94 Whiteladies Road Dean House Bristol BS8 2QX on 2024-04-23
dot icon23/04/2024
Registered office address changed from 2nd Floor, 94 White Ladies Road 2nd Floor, 94 Whiteladies Road Dean House Bristol BS8 2QX England to 2nd Floor, 94 White Ladies Road 2nd Floor, 94 White Ladies Road Dean House Bristol BS8 2QX on 2024-04-23
dot icon24/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Termination of appointment of John Clements as a director on 2023-09-28
dot icon03/10/2023
Termination of appointment of Philip John Harris as a director on 2023-09-28
dot icon03/10/2023
Appointment of Dr Nick Wilton as a director on 2023-09-28
dot icon03/10/2023
Appointment of Mr Christopher Taylor as a secretary on 2023-08-21
dot icon27/09/2023
Termination of appointment of Robin Hudswell as a secretary on 2023-08-04
dot icon02/08/2023
Termination of appointment of Susan Margaret Elstob as a director on 2023-08-01
dot icon23/02/2023
Appointment of Mr Andrew Petrie Hunter as a director on 2023-02-14
dot icon23/02/2023
Registered office address changed from 54 st. John's Road Clifton Bristol BS8 2HG to Unit 4, Greenway Business Centre Doncaster Road Bristol BS10 5PY on 2023-02-23
dot icon26/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon08/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon07/05/2021
Termination of appointment of Simon Ball as a director on 2021-05-01
dot icon06/05/2021
Termination of appointment of Claire Amanda Mould as a secretary on 2021-04-26
dot icon06/05/2021
Appointment of Mr Robin Hudswell as a secretary on 2021-05-04
dot icon22/03/2021
Full accounts made up to 2020-03-31
dot icon17/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon12/02/2021
Termination of appointment of Lesley Eve Farrall as a director on 2021-01-12
dot icon05/01/2021
Termination of appointment of Amresh Sinha as a director on 2020-12-31
dot icon05/01/2021
Termination of appointment of Alison Louise Webber as a director on 2020-12-31
dot icon04/12/2020
Director's details changed for Mr Philip John Harris on 2020-12-01
dot icon26/11/2020
Appointment of Mr Simon Ball as a director on 2020-11-10
dot icon12/11/2020
Appointment of Mr Amresh Sinha as a director on 2020-05-01
dot icon30/04/2020
Satisfaction of charge 2 in full
dot icon30/04/2020
Satisfaction of charge 1 in full
dot icon30/04/2020
Satisfaction of charge 3 in full
dot icon30/04/2020
Satisfaction of charge 4 in full
dot icon30/04/2020
Satisfaction of charge 7 in full
dot icon30/04/2020
Satisfaction of charge 5 in full
dot icon30/04/2020
Satisfaction of charge 6 in full
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon16/01/2020
Termination of appointment of Graham Owen Briscoe as a director on 2020-01-15
dot icon14/01/2020
Termination of appointment of Peter Robert Clayton as a director on 2020-01-14
dot icon07/11/2019
Auditor's resignation
dot icon15/10/2019
Termination of appointment of Sarah Louise Fallon as a director on 2019-10-11
dot icon15/10/2019
Full accounts made up to 2019-03-31
dot icon30/04/2019
Register inspection address has been changed from Leigh Court Day Centre Pill Road Abbots Leigh Bristol BS8 3RA England to The Greenway Centre Doncaster Road Bristol BS10 5PY
dot icon17/01/2019
Register inspection address has been changed from Shore House Westbury Hill Westbury on Trym Bristol BS9 3AA England to Leigh Court Day Centre Pill Road Abbots Leigh Bristol BS8 3RA
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon13/12/2018
Appointment of Mr Graham Owen Briscoe as a director on 2018-12-12
dot icon14/11/2018
Appointment of Mrs Marion Frances Billett as a director on 2018-11-13
dot icon30/10/2018
Full accounts made up to 2018-03-31
dot icon10/10/2018
Appointment of Ms Sarah Louise Fallon as a director on 2018-10-09
dot icon26/09/2018
Termination of appointment of Robert Edwin Barker as a director on 2018-09-19
dot icon12/09/2018
Appointment of Mr John Clements as a director on 2018-09-11
dot icon10/07/2018
Appointment of Mrs Josephine Suzanne Winter as a director on 2018-07-10
dot icon10/07/2018
Termination of appointment of Thomas Edward Michael Richardson as a director on 2018-07-10
dot icon10/07/2018
Termination of appointment of Robert James Moore as a director on 2018-07-10
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon22/11/2017
Appointment of Mrs Susan Margaret Elstob as a director on 2017-11-16
dot icon21/09/2017
Secretary's details changed for Dr Claire Amanda Mould on 2017-09-14
dot icon18/09/2017
Appointment of Dr Claire Amanda Mould as a secretary on 2017-09-14
dot icon18/09/2017
Termination of appointment of Maura Christine Laporta as a secretary on 2017-09-13
dot icon19/07/2017
Full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon07/11/2016
Termination of appointment of David Hugh Gosling as a director on 2016-10-15
dot icon06/10/2016
Memorandum and Articles of Association
dot icon29/09/2016
Resolutions
dot icon29/09/2016
Miscellaneous
dot icon30/08/2016
Memorandum and Articles of Association
dot icon24/08/2016
Statement of company's objects
dot icon22/08/2016
Resolutions
dot icon22/08/2016
Change of name notice
dot icon19/08/2016
Full accounts made up to 2016-03-31
dot icon04/08/2016
Register(s) moved to registered inspection location Shore House Westbury Hill Westbury on Trym Bristol BS9 3AA
dot icon04/08/2016
Register(s) moved to registered inspection location Shore House Westbury Hill Westbury on Trym Bristol BS9 3AA
dot icon26/05/2016
Second filing of TM01 previously delivered to Companies House
dot icon23/02/2016
Appointment of Mrs Maura Christine Laporta as a secretary on 2016-02-01
dot icon23/02/2016
Termination of appointment of David Hugh Gosling as a secretary on 2016-02-01
dot icon25/01/2016
Annual return made up to 2016-01-14 no member list
dot icon15/01/2016
Termination of appointment of John Hodson Ireland as a director on 2014-11-11
dot icon20/10/2015
Termination of appointment of Jonathan Keith Webber as a director on 2015-09-29
dot icon16/09/2015
Appointment of Mr Robert Edwin Barker as a director on 2015-08-25
dot icon11/08/2015
Full accounts made up to 2015-03-31
dot icon26/06/2015
Appointment of Mr Peter Robert Clayton as a director on 2015-05-26
dot icon01/06/2015
Appointment of Mrs Lesley Eve Farrall as a director on 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-01-14 no member list
dot icon10/02/2015
Register(s) moved to registered inspection location Shore House Westbury Hill Westbury on Trym Bristol BS9 3AA
dot icon10/02/2015
Register inspection address has been changed to Shore House Westbury Hill Westbury on Trym Bristol BS9 3AA
dot icon09/02/2015
Appointment of Mr Philip John Harris as a director on 2015-01-06
dot icon14/08/2014
Full accounts made up to 2014-03-31
dot icon15/04/2014
Appointment of Mrs Alison Louise Webber as a director
dot icon10/02/2014
Annual return made up to 2014-01-14 no member list
dot icon10/02/2014
Director's details changed for Mr Thomas Edward Michael Richardson on 2014-01-10
dot icon10/02/2014
Director's details changed for Mr David Hugh Gosling on 2013-04-01
dot icon10/01/2014
Appointment of Mr Thomas Edward Michael Richardson as a director
dot icon07/11/2013
Full accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-01-14 no member list
dot icon08/02/2013
Termination of appointment of Lucienne Green as a director
dot icon27/01/2013
Appointment of Mr Robert James Moore as a director
dot icon13/09/2012
Full accounts made up to 2012-03-31
dot icon15/01/2012
Annual return made up to 2012-01-14 no member list
dot icon17/10/2011
Appointment of Mr David Hugh Gosling as a secretary
dot icon16/10/2011
Termination of appointment of Terence Flynn as a director
dot icon16/10/2011
Termination of appointment of Terence Flynn as a secretary
dot icon28/09/2011
Full accounts made up to 2011-03-31
dot icon12/09/2011
Termination of appointment of Andrea Ryland as a director
dot icon23/01/2011
Annual return made up to 2011-01-14 no member list
dot icon23/01/2011
Termination of appointment of David Gordon as a director
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-01-14 no member list
dot icon24/03/2010
Director's details changed for Jonathan Webber on 2010-03-23
dot icon24/03/2010
Director's details changed for Mr Terence Flynn on 2010-03-23
dot icon24/03/2010
Director's details changed for Lucienne Green on 2010-03-23
dot icon24/03/2010
Director's details changed for David Hugh Gosling on 2010-03-23
dot icon24/03/2010
Termination of appointment of Robert Dungey as a director
dot icon24/03/2010
Director's details changed for David Staveley Gordon on 2010-03-23
dot icon24/03/2010
Director's details changed for John Hodson Ireland on 2010-03-23
dot icon24/03/2010
Secretary's details changed for Terence Flynn on 2010-03-23
dot icon13/01/2010
Full accounts made up to 2009-03-31
dot icon12/08/2009
Director appointed john hodson ireland
dot icon08/02/2009
Full accounts made up to 2008-03-31
dot icon29/01/2009
Annual return made up to 14/01/09
dot icon29/01/2009
Director appointed lucienne green
dot icon29/01/2009
Annual return made up to 14/12/08
dot icon29/01/2009
Director appointed jonathan webber
dot icon29/01/2009
Appointment terminated director gail moir
dot icon29/01/2009
Appointment terminated director sean mccrum
dot icon15/08/2008
Director appointed andrea mary ryland
dot icon15/07/2008
Director appointed sean daniel mccrum
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon16/10/2007
Annual return made up to 31/07/07
dot icon11/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/08/2006
Annual return made up to 31/07/06
dot icon23/03/2006
New director appointed
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Secretary resigned;director resigned
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon27/02/2006
New secretary appointed;new director appointed
dot icon10/11/2005
Full accounts made up to 2005-03-31
dot icon15/09/2005
Annual return made up to 18/07/05
dot icon15/09/2005
Director resigned
dot icon15/06/2005
New director appointed
dot icon10/06/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon22/10/2004
New director appointed
dot icon20/10/2004
Full accounts made up to 2004-03-31
dot icon08/09/2004
Annual return made up to 18/07/04
dot icon10/11/2003
Amended full accounts made up to 2002-03-31
dot icon05/11/2003
Full accounts made up to 2003-03-31
dot icon09/09/2003
Annual return made up to 18/07/03
dot icon09/09/2003
New director appointed
dot icon07/06/2003
New secretary appointed
dot icon19/11/2002
Full accounts made up to 2002-03-31
dot icon28/10/2002
Annual return made up to 18/07/02
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon13/12/2001
Full accounts made up to 2001-03-31
dot icon25/09/2001
Annual return made up to 18/07/01
dot icon25/09/2001
New director appointed
dot icon10/09/2001
Director's particulars changed
dot icon10/09/2001
New secretary appointed
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon06/02/2001
Full accounts made up to 2000-03-31
dot icon07/09/2000
Particulars of mortgage/charge
dot icon09/02/2000
Full accounts made up to 1999-03-31
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon04/11/1998
Particulars of mortgage/charge
dot icon21/08/1998
Annual return made up to 18/07/98
dot icon12/08/1998
Particulars of mortgage/charge
dot icon12/08/1998
Particulars of mortgage/charge
dot icon06/11/1997
Amended full accounts made up to 1997-03-31
dot icon17/09/1997
Full accounts made up to 1997-03-31
dot icon29/07/1997
Annual return made up to 18/07/97
dot icon13/03/1997
Secretary resigned
dot icon25/01/1997
New secretary appointed;new director appointed
dot icon25/01/1997
Director resigned
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon08/09/1996
New director appointed
dot icon06/08/1996
Annual return made up to 18/07/96
dot icon27/11/1995
Full accounts made up to 1995-03-31
dot icon14/07/1995
Annual return made up to 18/07/95
dot icon13/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Auditor's resignation
dot icon18/07/1994
Annual return made up to 18/07/94
dot icon07/12/1993
Accounts for a small company made up to 1993-03-31
dot icon07/07/1993
Annual return made up to 18/07/93
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon17/07/1992
Annual return made up to 18/07/92
dot icon17/07/1992
Director resigned;new director appointed
dot icon01/11/1991
Full accounts made up to 1991-03-31
dot icon23/07/1991
Annual return made up to 18/07/91
dot icon04/02/1991
Director's particulars changed;director resigned;new director appointed
dot icon04/02/1991
New secretary appointed
dot icon04/02/1991
New director appointed
dot icon08/01/1991
Secretary resigned;new director appointed
dot icon08/01/1991
Annual return made up to 22/11/90
dot icon16/10/1990
Full accounts made up to 1990-03-31
dot icon24/07/1989
Full accounts made up to 1989-03-31
dot icon24/07/1989
Annual return made up to 18/07/89
dot icon26/08/1988
Full accounts made up to 1988-03-31
dot icon21/07/1988
Annual return made up to 12/07/88
dot icon29/10/1987
Full accounts made up to 1987-03-31
dot icon29/10/1987
Full accounts made up to 1986-03-31
dot icon29/10/1987
Annual return made up to 02/09/87
dot icon08/09/1987
First gazette
dot icon22/07/1986
Particulars of mortgage/charge
dot icon06/05/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Josephine Suzanne Winter
Director
10/07/2018 - 21/01/2026
4
Elstob, Susan Margaret
Director
16/11/2017 - 01/08/2023
2
Harris, Philip John
Director
06/01/2015 - 28/09/2023
8
Harris, Steven Brian
Director
28/09/2023 - Present
20
Simpson, Peter David
Director
28/11/2024 - Present
2

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 CINTRE

CINTRE is an(a) Active company incorporated on 06/05/1980 with the registered office located at Second Floor, Dean House,, 94 Whiteladies Road, Bristol BS8 2QX. There are currently 6 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 CINTRE?

toggle

CINTRE is currently Active. It was registered on 06/05/1980 .

Where is CINTRE located?

toggle

CINTRE is registered at Second Floor, Dean House,, 94 Whiteladies Road, Bristol BS8 2QX.

What does CINTRE do?

toggle

CINTRE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CINTRE?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-16 with no updates.