CINTRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCINTRE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01495257
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CINTRE?

    • Other human health activities (86900) / Human health and social work activities
    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is CINTRE located?

    Registered Office Address
    Second Floor, Dean House,
    94 Whiteladies Road
    BS8 2QX Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CINTRE?

    Previous Company Names
    Company NameFromUntil
    CINTRE COMMUNITY LIMITEDMay 06, 1980May 06, 1980

    What are the latest accounts for CINTRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CINTRE?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for CINTRE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Josephine Suzanne Winter as a director on Jan 21, 2026

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    45 pagesAA

    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 Feb 05, 2025

    1 pagesAD01

    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 Feb 03, 2025

    1 pagesAD01

    Second filing for the appointment of Dr Nick Wilton as a director

    3 pagesRP04AP01

    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

    1 pagesAD02

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    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 Jan 14, 2025

    1 pagesAD01

    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 Jan 14, 2025

    1 pagesAD01

    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 Jan 14, 2025

    1 pagesAD01

    Appointment of Mr Peter David Simpson as a director on Nov 28, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    47 pagesAA

    Appointment of Mr Steven Brian Harris as a director on Sep 28, 2023

    2 pagesAP01

    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 Apr 23, 2024

    1 pagesAD01

    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 Apr 23, 2024

    1 pagesAD01

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    55 pagesAA

    Appointment of Mr Christopher Taylor as a secretary on Aug 21, 2023

    2 pagesAP03

    Appointment of Dr Nick Wilton as a director on Sep 28, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 27, 2025Clarification A second filed AP01 was registered on 27/01/2025.

    Termination of appointment of Philip John Harris as a director on Sep 28, 2023

    1 pagesTM01

    Termination of appointment of John Clements as a director on Sep 28, 2023

    1 pagesTM01

    Termination of appointment of Robin Hudswell as a secretary on Aug 04, 2023

    1 pagesTM02

    Termination of appointment of Susan Margaret Elstob as a director on Aug 01, 2023

    1 pagesTM01

    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 Feb 23, 2023

    1 pagesAD01

    Who are the officers of CINTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Christopher
    94 Whiteladies Road
    BS8 2QX Bristol
    Second Floor, Dean House,
    United Kingdom
    Secretary
    94 Whiteladies Road
    BS8 2QX Bristol
    Second Floor, Dean House,
    United Kingdom
    314267170001
    BILLETT, Marion Frances
    94 Whiteladies Road
    BS8 2QX Bristol
    Second Floor, Dean House,
    United Kingdom
    Director
    94 Whiteladies Road
    BS8 2QX Bristol
    Second Floor, Dean House,
    United Kingdom
    EnglandBritish252498270001
    HARRIS, Steven Brian
    94 Whiteladies Road
    BS8 2QX Bristol
    Second Floor, Dean House,
    United Kingdom
    Director
    94 Whiteladies Road
    BS8 2QX Bristol
    Second Floor, Dean House,
    United Kingdom
    EnglandBritish221295790001
    HUNTER, Andrew Petrie
    94 Whiteladies Road
    BS8 2QX Bristol
    Second Floor, Dean House,
    United Kingdom
    Director
    94 Whiteladies Road
    BS8 2QX Bristol
    Second Floor, Dean House,
    United Kingdom
    United KingdomBritish305945090001
    SIMPSON, Peter David
    94 Whiteladies Road
    BS8 2QX Bristol
    Second Floor, Dean House,
    United Kingdom
    Director
    94 Whiteladies Road
    BS8 2QX Bristol
    Second Floor, Dean House,
    United Kingdom
    EnglandBritish200180680001
    WILTON, Nick, Dr
    94 Whiteladies Road
    BS8 2QX Bristol
    Second Floor, Dean House,
    United Kingdom
    Director
    94 Whiteladies Road
    BS8 2QX Bristol
    Second Floor, Dean House,
    United Kingdom
    United KingdomBritish314253550001
    BURTON, Angela
    69 Richmond Street
    Totterdown
    BS3 4TL Bristol
    Secretary
    69 Richmond Street
    Totterdown
    BS3 4TL Bristol
    British51145720001
    FLYNN, Terence
    Pentire
    Scott Lane Chew Stoke
    BS40 8UW Bristol
    Secretary
    Pentire
    Scott Lane Chew Stoke
    BS40 8UW Bristol
    British111021860001
    GOSLING, David Hugh
    Turleigh
    BA15 2HF Bradford-On-Avon
    265
    Wiltshire
    England
    Secretary
    Turleigh
    BA15 2HF Bradford-On-Avon
    265
    Wiltshire
    England
    163818070001
    HUDSWELL, Robin
    Doncaster Road
    BS10 5PY Bristol
    Unit 4, Greenway Business Centre
    England
    Secretary
    Doncaster Road
    BS10 5PY Bristol
    Unit 4, Greenway Business Centre
    England
    282861970001
    LAPORTA, Maura Christine
    68 Westbury Hill
    Westbury-On-Trym
    BS9 3AA Bristol
    Shore House
    England
    Secretary
    68 Westbury Hill
    Westbury-On-Trym
    BS9 3AA Bristol
    Shore House
    England
    205417770001
    LUCAS, Hussein
    11 Alma Road Avenue
    Clifton
    BS8 2DH Bristol
    Avon
    Secretary
    11 Alma Road Avenue
    Clifton
    BS8 2DH Bristol
    Avon
    British13735640001
    MITCHELL, James Fabian, Professor
    4 Sage Close
    BS20 8ET Portishead
    North Somerset
    Secretary
    4 Sage Close
    BS20 8ET Portishead
    North Somerset
    British85103980001
    MOULD, Claire Amanda, Dr
    Westbury Hill
    BS9 3AA Bristol
    Shore House 68
    England
    Secretary
    Westbury Hill
    BS9 3AA Bristol
    Shore House 68
    England
    238004340001
    TWINE, John
    Court Farm
    Chapel Lane
    BS18 8EU Winford
    Bristol Avon
    Secretary
    Court Farm
    Chapel Lane
    BS18 8EU Winford
    Bristol Avon
    British77841350001
    BACON, Alison
    Penmaen Alexandra Park
    Redland
    BS6 6QB Bristol
    Avon
    Director
    Penmaen Alexandra Park
    Redland
    BS6 6QB Bristol
    Avon
    British13735650001
    BALL, Simon
    54 St. John's Road
    Clifton Bristol
    BS8 2HG
    Director
    54 St. John's Road
    Clifton Bristol
    BS8 2HG
    EnglandBritish276977140001
    BARKER, Robert Edwin
    54 St. John's Road
    Clifton Bristol
    BS8 2HG
    Director
    54 St. John's Road
    Clifton Bristol
    BS8 2HG
    EnglandBritish43800020001
    BRAY, Yvonne
    11 Hawthorn Crescent
    BS49 4RG Yatton
    North Somerset
    Director
    11 Hawthorn Crescent
    BS49 4RG Yatton
    North Somerset
    British85103900001
    BRISCOE, Graham Owen
    54 St. John's Road
    Clifton Bristol
    BS8 2HG
    Director
    54 St. John's Road
    Clifton Bristol
    BS8 2HG
    EnglandBritish17350840001
    BURTON, Angela
    69 Richmond Street
    Totterdown
    BS3 4TL Bristol
    Director
    69 Richmond Street
    Totterdown
    BS3 4TL Bristol
    British51145720001
    BURTON, Wilfred
    Oak House
    Lowergodney
    BA5 1RE Glastonbury
    Somerset
    Director
    Oak House
    Lowergodney
    BA5 1RE Glastonbury
    Somerset
    British13735660003
    CLAYTON, Peter Robert
    54 St. John's Road
    Clifton Bristol
    BS8 2HG
    Director
    54 St. John's Road
    Clifton Bristol
    BS8 2HG
    EnglandBritish66301070002
    CLEMENTS, John
    Doncaster Road
    BS10 5PY Bristol
    Unit 4, Greenway Business Centre
    England
    Director
    Doncaster Road
    BS10 5PY Bristol
    Unit 4, Greenway Business Centre
    England
    EnglandBritish250320560001
    DUNDERDALE, Peter
    5 Rownham Mead
    Hotwells
    BS8 4YA Bristol
    Avon
    Director
    5 Rownham Mead
    Hotwells
    BS8 4YA Bristol
    Avon
    British40927310001
    DUNGEY, Robert William
    Thimble Hall
    Bourton
    BS22 7YD Weston Super Mare
    Avon
    Director
    Thimble Hall
    Bourton
    BS22 7YD Weston Super Mare
    Avon
    British111263360001
    ELSTOB, Susan Margaret
    Doncaster Road
    BS10 5PY Bristol
    Unit 4, Greenway Business Centre
    England
    Director
    Doncaster Road
    BS10 5PY Bristol
    Unit 4, Greenway Business Centre
    England
    EnglandBritish141328730001
    FALLON, Sarah Louise
    54 St. John's Road
    Clifton Bristol
    BS8 2HG
    Director
    54 St. John's Road
    Clifton Bristol
    BS8 2HG
    EnglandBritish251291050001
    FARRALL, Lesley Eve
    54 St. John's Road
    Clifton Bristol
    BS8 2HG
    Director
    54 St. John's Road
    Clifton Bristol
    BS8 2HG
    EnglandBritish45902070001
    FLETCHER, Charles
    Rowan Cottage 5 The Laurels
    Barge Road Barge Road Honey Street
    SN9 5PX Pewsey
    Wiltshire
    Director
    Rowan Cottage 5 The Laurels
    Barge Road Barge Road Honey Street
    SN9 5PX Pewsey
    Wiltshire
    British77841210002
    FLYNN, Terence
    Pentire
    Scott Lane Chew Stoke
    BS40 8UW Bristol
    Director
    Pentire
    Scott Lane Chew Stoke
    BS40 8UW Bristol
    EnglandBritish111021860001
    GIRLING, Derek John
    3 Mill Lane
    Doynton
    BS15 5TQ Bristol
    Avon
    Director
    3 Mill Lane
    Doynton
    BS15 5TQ Bristol
    Avon
    British16220770001
    GORDON, David Staveley
    19 Gordon Road
    Clifton
    BS8 1AW Bristol
    Avon
    Director
    19 Gordon Road
    Clifton
    BS8 1AW Bristol
    Avon
    EnglandBritish111478660001
    GOSLING, David Hugh
    265
    Turleigh
    BA15 2HF Bradford On Avon
    Wiltshire
    Director
    265
    Turleigh
    BA15 2HF Bradford On Avon
    Wiltshire
    EnglandBritish144659640001
    GREEN, Lucienne
    Scott Lane
    Chewstoke
    BS40 8UW Bristol
    South View
    Avon
    Director
    Scott Lane
    Chewstoke
    BS40 8UW Bristol
    South View
    Avon
    EnglandBritish135985180001

    What are the latest statements on persons with significant control for CINTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0