CINTRE
Overview
| Company Name | CINTRE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01495257 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CINTRE?
| Company Name | From | Until |
|---|---|---|
| CINTRE COMMUNITY LIMITED | May 06, 1980 | May 06, 1980 |
What are the latest accounts for CINTRE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CINTRE?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for CINTRE?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 16, 2026 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Josephine Suzanne Winter as a director on Jan 21, 2026 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Mar 31, 2025 | 45 pages | AA | ||||||
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 pages | AD01 | ||||||
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 pages | AD01 | ||||||
Second filing for the appointment of Dr Nick Wilton as a director | 3 pages | RP04AP01 | ||||||
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 pages | AD02 | ||||||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||||||
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 pages | AD01 | ||||||
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 pages | AD01 | ||||||
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 pages | AD01 | ||||||
Appointment of Mr Peter David Simpson as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 47 pages | AA | ||||||
Appointment of Mr Steven Brian Harris as a director on Sep 28, 2023 | 2 pages | AP01 | ||||||
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 pages | AD01 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 55 pages | AA | ||||||
Appointment of Mr Christopher Taylor as a secretary on Aug 21, 2023 | 2 pages | AP03 | ||||||
Appointment of Dr Nick Wilton as a director on Sep 28, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Philip John Harris as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of John Clements as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Robin Hudswell as a secretary on Aug 04, 2023 | 1 pages | TM02 | ||||||
Termination of appointment of Susan Margaret Elstob as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||
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 pages | AD01 | ||||||
Who are the officers of CINTRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Christopher | Secretary | 94 Whiteladies Road BS8 2QX Bristol Second Floor, Dean House, United Kingdom | 314267170001 | |||||||
| BILLETT, Marion Frances | Director | 94 Whiteladies Road BS8 2QX Bristol Second Floor, Dean House, United Kingdom | England | British | 252498270001 | |||||
| HARRIS, Steven Brian | Director | 94 Whiteladies Road BS8 2QX Bristol Second Floor, Dean House, United Kingdom | England | British | 221295790001 | |||||
| HUNTER, Andrew Petrie | Director | 94 Whiteladies Road BS8 2QX Bristol Second Floor, Dean House, United Kingdom | United Kingdom | British | 305945090001 | |||||
| SIMPSON, Peter David | Director | 94 Whiteladies Road BS8 2QX Bristol Second Floor, Dean House, United Kingdom | England | British | 200180680001 | |||||
| WILTON, Nick, Dr | Director | 94 Whiteladies Road BS8 2QX Bristol Second Floor, Dean House, United Kingdom | United Kingdom | British | 314253550001 | |||||
| BURTON, Angela | Secretary | 69 Richmond Street Totterdown BS3 4TL Bristol | British | 51145720001 | ||||||
| FLYNN, Terence | Secretary | Pentire Scott Lane Chew Stoke BS40 8UW Bristol | British | 111021860001 | ||||||
| GOSLING, David Hugh | Secretary | Turleigh BA15 2HF Bradford-On-Avon 265 Wiltshire England | 163818070001 | |||||||
| HUDSWELL, Robin | Secretary | Doncaster Road BS10 5PY Bristol Unit 4, Greenway Business Centre England | 282861970001 | |||||||
| LAPORTA, Maura Christine | Secretary | 68 Westbury Hill Westbury-On-Trym BS9 3AA Bristol Shore House England | 205417770001 | |||||||
| LUCAS, Hussein | Secretary | 11 Alma Road Avenue Clifton BS8 2DH Bristol Avon | British | 13735640001 | ||||||
| MITCHELL, James Fabian, Professor | Secretary | 4 Sage Close BS20 8ET Portishead North Somerset | British | 85103980001 | ||||||
| MOULD, Claire Amanda, Dr | Secretary | Westbury Hill BS9 3AA Bristol Shore House 68 England | 238004340001 | |||||||
| TWINE, John | Secretary | Court Farm Chapel Lane BS18 8EU Winford Bristol Avon | British | 77841350001 | ||||||
| BACON, Alison | Director | Penmaen Alexandra Park Redland BS6 6QB Bristol Avon | British | 13735650001 | ||||||
| BALL, Simon | Director | 54 St. John's Road Clifton Bristol BS8 2HG | England | British | 276977140001 | |||||
| BARKER, Robert Edwin | Director | 54 St. John's Road Clifton Bristol BS8 2HG | England | British | 43800020001 | |||||
| BRAY, Yvonne | Director | 11 Hawthorn Crescent BS49 4RG Yatton North Somerset | British | 85103900001 | ||||||
| BRISCOE, Graham Owen | Director | 54 St. John's Road Clifton Bristol BS8 2HG | England | British | 17350840001 | |||||
| BURTON, Angela | Director | 69 Richmond Street Totterdown BS3 4TL Bristol | British | 51145720001 | ||||||
| BURTON, Wilfred | Director | Oak House Lowergodney BA5 1RE Glastonbury Somerset | British | 13735660003 | ||||||
| CLAYTON, Peter Robert | Director | 54 St. John's Road Clifton Bristol BS8 2HG | England | British | 66301070002 | |||||
| CLEMENTS, John | Director | Doncaster Road BS10 5PY Bristol Unit 4, Greenway Business Centre England | England | British | 250320560001 | |||||
| DUNDERDALE, Peter | Director | 5 Rownham Mead Hotwells BS8 4YA Bristol Avon | British | 40927310001 | ||||||
| DUNGEY, Robert William | Director | Thimble Hall Bourton BS22 7YD Weston Super Mare Avon | British | 111263360001 | ||||||
| ELSTOB, Susan Margaret | Director | Doncaster Road BS10 5PY Bristol Unit 4, Greenway Business Centre England | England | British | 141328730001 | |||||
| FALLON, Sarah Louise | Director | 54 St. John's Road Clifton Bristol BS8 2HG | England | British | 251291050001 | |||||
| FARRALL, Lesley Eve | Director | 54 St. John's Road Clifton Bristol BS8 2HG | England | British | 45902070001 | |||||
| FLETCHER, Charles | Director | Rowan Cottage 5 The Laurels Barge Road Barge Road Honey Street SN9 5PX Pewsey Wiltshire | British | 77841210002 | ||||||
| FLYNN, Terence | Director | Pentire Scott Lane Chew Stoke BS40 8UW Bristol | England | British | 111021860001 | |||||
| GIRLING, Derek John | Director | 3 Mill Lane Doynton BS15 5TQ Bristol Avon | British | 16220770001 | ||||||
| GORDON, David Staveley | Director | 19 Gordon Road Clifton BS8 1AW Bristol Avon | England | British | 111478660001 | |||||
| GOSLING, David Hugh | Director | 265 Turleigh BA15 2HF Bradford On Avon Wiltshire | England | British | 144659640001 | |||||
| GREEN, Lucienne | Director | Scott Lane Chewstoke BS40 8UW Bristol South View Avon | England | British | 135985180001 |
What are the latest statements on persons with significant control for CINTRE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 16, 2017 | The 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