CURE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CURE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03090188

Incorporation date

11/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

14 Dalby Square, Margate, Kent CT9 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1995)
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon19/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon06/02/2025
Micro company accounts made up to 2024-08-31
dot icon02/10/2024
Termination of appointment of Jane Caroline Third as a director on 2024-09-24
dot icon03/09/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon10/06/2024
Appointment of Mr Stephen James Germaine as a director on 2024-06-10
dot icon19/05/2024
Micro company accounts made up to 2023-08-31
dot icon01/09/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon01/04/2023
Termination of appointment of Stephen James Germaine as a secretary on 2023-04-01
dot icon01/04/2023
Termination of appointment of Stephen James Germaine as a director on 2023-04-01
dot icon22/03/2023
Micro company accounts made up to 2022-08-31
dot icon13/03/2023
Appointment of Ms Jane Caroline Third as a director on 2023-03-10
dot icon15/09/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon23/07/2021
Director's details changed for Mr Stephen James Germaine on 2021-07-23
dot icon04/01/2021
Registered office address changed from 4 York Close Herne Bay Kent CT6 8SW to 14 Dalby Square Margate Kent CT9 2ER on 2021-01-04
dot icon04/01/2021
Termination of appointment of Geraldine Sheelagh Weir as a director on 2020-12-16
dot icon31/12/2020
Appointment of Mr Stephen James Germaine as a secretary on 2020-12-16
dot icon31/12/2020
Appointment of Mr Stephen James Germaine as a director on 2020-12-16
dot icon30/12/2020
Termination of appointment of Geraldine Sheelagh Weir as a secretary on 2020-12-16
dot icon28/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon28/10/2020
Termination of appointment of Deborah Pickering as a director on 2019-08-31
dot icon12/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon29/07/2020
Director's details changed for Geraldine Sheelagh Weir on 2020-07-17
dot icon29/07/2020
Director's details changed for Ms Deborah Pickering on 2020-07-17
dot icon29/07/2020
Director's details changed for Mrs Anna Maria Dawson on 2020-07-17
dot icon16/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/11/2019
Notification of a person with significant control statement
dot icon21/11/2019
Withdrawal of a person with significant control statement on 2019-11-21
dot icon11/09/2019
Notification of a person with significant control statement
dot icon11/09/2019
Cessation of Deborah Pickering as a person with significant control on 2019-08-01
dot icon11/09/2019
Confirmation statement made on 2019-08-11 with updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon15/08/2016
Director's details changed for Mrs Anna Maria Dawson on 2016-08-11
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/11/2015
Termination of appointment of Asteria Rita Papageorgiou as a director on 2015-10-21
dot icon12/11/2015
Appointment of Mrs Anna Maria Dawson as a director on 2015-10-21
dot icon17/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Anika Johnson as a director on 2013-10-15
dot icon01/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon12/08/2010
Director's details changed for Geraldine Sheelagh Weir on 2010-08-11
dot icon12/08/2010
Director's details changed for Anika Johnson on 2010-08-11
dot icon12/08/2010
Director's details changed for Asteria Rita Papageorgiou on 2010-08-11
dot icon16/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/08/2009
Return made up to 11/08/09; full list of members
dot icon07/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/09/2008
Return made up to 11/08/08; no change of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/08/2007
Return made up to 11/08/07; no change of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/09/2006
Return made up to 11/08/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/11/2005
New director appointed
dot icon17/10/2005
Return made up to 11/08/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/06/2005
Registered office changed on 15/06/05 from: 14 dalby square margate kent CT9 2ER
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Director's particulars changed
dot icon27/04/2005
Return made up to 11/08/04; full list of members
dot icon16/03/2005
New secretary appointed;new director appointed
dot icon13/07/2004
Secretary resigned;director resigned
dot icon02/02/2004
Return made up to 11/08/03; full list of members
dot icon02/02/2004
Return made up to 11/08/02; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon22/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon16/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon10/06/2002
Return made up to 11/08/01; full list of members
dot icon13/05/2002
Director resigned
dot icon20/06/2001
Return made up to 11/08/00; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-08-31
dot icon18/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon23/02/2000
Accounts for a small company made up to 1999-08-31
dot icon06/09/1999
Return made up to 11/08/99; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1998-08-31
dot icon25/08/1998
Return made up to 11/08/98; full list of members
dot icon25/08/1998
New secretary appointed;new director appointed
dot icon02/04/1998
Accounts for a small company made up to 1997-08-31
dot icon25/11/1997
Amended accounts made up to 1996-08-31
dot icon20/08/1997
Return made up to 11/08/97; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1996-08-31
dot icon04/06/1997
Ad 31/01/96--------- £ si 5@1
dot icon14/08/1996
Return made up to 11/08/96; full list of members
dot icon15/11/1995
Director resigned
dot icon15/11/1995
Secretary resigned
dot icon15/11/1995
New secretary appointed;new director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
Registered office changed on 15/11/95 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN
dot icon25/10/1995
Resolutions
dot icon11/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.76K
-
0.00
4.03K
-
2022
0
5.20K
-
0.00
-
-
2023
4
5.15K
-
0.00
-
-
2023
4
5.15K
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

5.15K £Descended-0.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Third, Jane Caroline
Director
10/03/2023 - 24/09/2024
8
Germaine, Stephen James
Secretary
16/12/2020 - 01/04/2023
-
Germaine, Stephen James
Director
16/12/2020 - 01/04/2023
-
Germaine, Stephen James
Director
10/06/2024 - Present
-
Dawson, Anna Maria
Director
21/10/2015 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CURE DEVELOPMENTS LIMITED

CURE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 11/08/1995 with the registered office located at 14 Dalby Square, Margate, Kent CT9 2ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CURE DEVELOPMENTS LIMITED?

toggle

CURE DEVELOPMENTS LIMITED is currently Active. It was registered on 11/08/1995 .

Where is CURE DEVELOPMENTS LIMITED located?

toggle

CURE DEVELOPMENTS LIMITED is registered at 14 Dalby Square, Margate, Kent CT9 2ER.

What does CURE DEVELOPMENTS LIMITED do?

toggle

CURE DEVELOPMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CURE DEVELOPMENTS LIMITED have?

toggle

CURE DEVELOPMENTS LIMITED had 4 employees in 2023.

What is the latest filing for CURE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-22 with updates.