SARRATT VILLAGE C.I.C.

SARRATT VILLAGE C.I.C.

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

    Company NameSARRATT VILLAGE C.I.C.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07238344
    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 SARRATT VILLAGE C.I.C.?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SARRATT VILLAGE C.I.C. located?

    Registered Office Address
    Sarratt Post Office The Green
    Sarratt
    WD3 6AT Rickmansworth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SARRATT VILLAGE C.I.C.?

    Previous Company Names
    Company NameFromUntil
    SARRATT VILLAGE LTDApr 29, 2010Apr 29, 2010

    What are the latest accounts for SARRATT VILLAGE C.I.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for SARRATT VILLAGE C.I.C.?

    Last Confirmation Statement Made Up ToApr 29, 2027
    Next Confirmation Statement DueMay 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2026
    OverdueNo

    What are the latest filings for SARRATT VILLAGE C.I.C.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 29, 2026 with updates

    11 pagesCS01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 76
    2 pagesSH04

    Micro company accounts made up to Apr 30, 2025

    13 pagesAA

    Termination of appointment of Sarah Anne Ratcliffe as a director on Oct 20, 2025

    1 pagesTM01

    Termination of appointment of Richard Arthur Cawdron as a director on Apr 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 29, 2025 with updates

    11 pagesCS01

    Appointment of Ms Janice Alder as a director on Jan 16, 2025

    2 pagesAP01

    Micro company accounts made up to Apr 30, 2024

    6 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 80
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 15, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 77
    2 pagesSH04

    Confirmation statement made on Apr 29, 2024 with updates

    4 pagesCS01

    Appointment of Ms Sarah Anne Ratcliffe as a director on Sep 25, 2023

    2 pagesAP01

    Micro company accounts made up to Apr 30, 2023

    8 pagesAA

    Appointment of Mrs Katherine Jane Curtis as a director on Sep 20, 2023

    2 pagesAP01

    Termination of appointment of Catharine Elizabeth Elliott as a director on Jul 19, 2023

    1 pagesTM01

    Termination of appointment of Jeffrey Ian Ford as a director on Jul 19, 2023

    1 pagesTM01

    Termination of appointment of David Clough as a director on Jul 21, 2023

    1 pagesTM01

    Appointment of Mrs Sarah Elizabeth Altman as a director on Jun 21, 2023

    2 pagesAP01

    Confirmation statement made on Apr 29, 2023 with updates

    11 pagesCS01

    Micro company accounts made up to Apr 30, 2022

    8 pagesAA

    Termination of appointment of Christopher Paul Smith as a director on May 18, 2022

    1 pagesTM01

    Director's details changed for Mr Steven Anthony Goldfinch on May 25, 2022

    2 pagesCH01

    Director's details changed for Mr David Clough on May 25, 2022

    2 pagesCH01

    Registered office address changed from Sarratt Post Office Stores the Green Sarratt Rickmansworth WD3 6AT England to Sarratt Post Office the Green Sarratt Rickmansworth WD36AT on May 31, 2022

    1 pagesAD01

    Registered office address changed from Great Wheelers Farm the Green Sarratt Rickmansworth Hertfordshire WD3 6BJ to Sarratt Post Office Stores the Green Sarratt Rickmansworth WD3 6AT on May 31, 2022

    1 pagesAD01

    Who are the officers of SARRATT VILLAGE C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDER, Janice
    The Green
    Sarratt
    WD3 6AT Rickmansworth
    Sarratt Post Office
    England
    Director
    The Green
    Sarratt
    WD3 6AT Rickmansworth
    Sarratt Post Office
    England
    EnglandBritish332479120001
    ALTMAN, Sarah Elizabeth
    The Green
    Sarratt
    WD3 6AT Rickmansworth
    Sarratt Post Office Stores
    England
    Director
    The Green
    Sarratt
    WD3 6AT Rickmansworth
    Sarratt Post Office Stores
    England
    EnglandBritish90270390003
    CURTIS, Katherine Jane
    The Green
    Sarratt
    WD3 6AT Rickmansworth
    Sarratt Post Office Stores
    England
    Director
    The Green
    Sarratt
    WD3 6AT Rickmansworth
    Sarratt Post Office Stores
    England
    EnglandBritish314248070001
    GOLDFINCH, Steven Anthony
    The Green
    Sarratt
    WD3 6AT Rickmansworth
    Sarratt Post Office Stores
    England
    Director
    The Green
    Sarratt
    WD3 6AT Rickmansworth
    Sarratt Post Office Stores
    England
    EnglandBritish54187780001
    ALEXANDER, David Edward Joseph
    The Green
    Sarratt
    WD3 6BJ Rickmansworth
    Great Wheelers Farm
    Hertfordshire
    England
    Director
    The Green
    Sarratt
    WD3 6BJ Rickmansworth
    Great Wheelers Farm
    Hertfordshire
    England
    EnglandBritish108405620001
    CAWDRON, Richard Arthur
    The Green
    Sarratt
    WD3 6AT Rickmansworth
    Sarratt Post Office
    England
    Director
    The Green
    Sarratt
    WD3 6AT Rickmansworth
    Sarratt Post Office
    England
    United KingdomBritish228883370001
    CLOUGH, David
    The Green
    Sarratt
    WD3 6AT Rickmansworth
    Sarratt Post Office Stores
    England
    Director
    The Green
    Sarratt
    WD3 6AT Rickmansworth
    Sarratt Post Office Stores
    England
    EnglandBritish189343270001
    DUDLEY, Roger
    The Green
    Sarratt
    WD3 6BJ Rickmansworth
    Great Wheelers Farm
    Hertfordshire
    England
    Director
    The Green
    Sarratt
    WD3 6BJ Rickmansworth
    Great Wheelers Farm
    Hertfordshire
    England
    EnglandBritish13654030001
    ELLIOTT, Catharine Elizabeth
    The Green
    Sarratt
    WD3 6AT Rickmansworth
    Sarratt Post Office
    England
    Director
    The Green
    Sarratt
    WD3 6AT Rickmansworth
    Sarratt Post Office
    England
    EnglandBritish228883930001
    FORD, Jeffrey Ian
    The Green
    WD3 6BL Sarratt
    The White Cottage
    Hertfordshire
    England
    Director
    The Green
    WD3 6BL Sarratt
    The White Cottage
    Hertfordshire
    England
    EnglandBritish200572140001
    HOBHOUSE, William Arthur
    The Green
    Sarratt
    WD3 6BJ Rickmansworth
    Great Wheelers Farm
    Hertfordshire
    England
    Director
    The Green
    Sarratt
    WD3 6BJ Rickmansworth
    Great Wheelers Farm
    Hertfordshire
    England
    EnglandBritish154251580001
    LEWSEY, David Glynne
    The Green
    Sarratt
    WD3 6BJ Rickmansworth
    Great Wheelers Farm
    Hertfordshire
    Director
    The Green
    Sarratt
    WD3 6BJ Rickmansworth
    Great Wheelers Farm
    Hertfordshire
    EnglandBritish228883760001
    RATCLIFFE, Sarah Anne
    The Green
    Sarratt
    WD3 6AT Rickmansworth
    Sarratt Post Office Stores
    England
    Director
    The Green
    Sarratt
    WD3 6AT Rickmansworth
    Sarratt Post Office Stores
    England
    EnglandBritish302904320001
    SMITH, Christopher Paul
    1a The Courtyard
    Church Lane
    WD3 6HN Sarratt
    Jade House
    England
    Director
    1a The Courtyard
    Church Lane
    WD3 6HN Sarratt
    Jade House
    England
    EnglandBritish275314200001
    SOOTHILL, Anthony Mark
    The Green
    Sarratt
    WD3 6BJ Rickmansworth
    Great Wheelers Farm
    Hertfordshire
    England
    Director
    The Green
    Sarratt
    WD3 6BJ Rickmansworth
    Great Wheelers Farm
    Hertfordshire
    England
    United KingdomBritish102630180002
    STRATFORD, Muir
    The Green
    Sarratt
    WD3 6BJ Rickmansworth
    Great Wheelers Farm
    Hertfordshire
    England
    Director
    The Green
    Sarratt
    WD3 6BJ Rickmansworth
    Great Wheelers Farm
    Hertfordshire
    England
    EnglandBritish170719610001

    What are the latest statements on persons with significant control for SARRATT VILLAGE C.I.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 29, 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