SARRATT VILLAGE C.I.C.
Overview
| Company Name | SARRATT VILLAGE C.I.C. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07238344 |
| 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 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 Address | No |
What were the previous names of SARRATT VILLAGE C.I.C.?
| Company Name | From | Until |
|---|---|---|
| SARRATT VILLAGE LTD | Apr 29, 2010 | Apr 29, 2010 |
What are the latest accounts for SARRATT VILLAGE C.I.C.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for SARRATT VILLAGE C.I.C.?
| Last Confirmation Statement Made Up To | Apr 29, 2027 |
|---|---|
| Next Confirmation Statement Due | May 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2026 |
| Overdue | No |
What are the latest filings for SARRATT VILLAGE C.I.C.?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 29, 2026 with updates | 11 pages | CS01 | ||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Micro company accounts made up to Apr 30, 2025 | 13 pages | AA | ||||||
Termination of appointment of Sarah Anne Ratcliffe as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Richard Arthur Cawdron as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 29, 2025 with updates | 11 pages | CS01 | ||||||
Appointment of Ms Janice Alder as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||
Micro company accounts made up to Apr 30, 2024 | 6 pages | AA | ||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||
| ||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Confirmation statement made on Apr 29, 2024 with updates | 4 pages | CS01 | ||||||
Appointment of Ms Sarah Anne Ratcliffe as a director on Sep 25, 2023 | 2 pages | AP01 | ||||||
Micro company accounts made up to Apr 30, 2023 | 8 pages | AA | ||||||
Appointment of Mrs Katherine Jane Curtis as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Catharine Elizabeth Elliott as a director on Jul 19, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Jeffrey Ian Ford as a director on Jul 19, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of David Clough as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||
Appointment of Mrs Sarah Elizabeth Altman as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 29, 2023 with updates | 11 pages | CS01 | ||||||
Micro company accounts made up to Apr 30, 2022 | 8 pages | AA | ||||||
Termination of appointment of Christopher Paul Smith as a director on May 18, 2022 | 1 pages | TM01 | ||||||
Director's details changed for Mr Steven Anthony Goldfinch on May 25, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr David Clough on May 25, 2022 | 2 pages | CH01 | ||||||
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 pages | AD01 | ||||||
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 pages | AD01 | ||||||
Who are the officers of SARRATT VILLAGE C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALDER, Janice | Director | The Green Sarratt WD3 6AT Rickmansworth Sarratt Post Office England | England | British | 332479120001 | |||||
| ALTMAN, Sarah Elizabeth | Director | The Green Sarratt WD3 6AT Rickmansworth Sarratt Post Office Stores England | England | British | 90270390003 | |||||
| CURTIS, Katherine Jane | Director | The Green Sarratt WD3 6AT Rickmansworth Sarratt Post Office Stores England | England | British | 314248070001 | |||||
| GOLDFINCH, Steven Anthony | Director | The Green Sarratt WD3 6AT Rickmansworth Sarratt Post Office Stores England | England | British | 54187780001 | |||||
| ALEXANDER, David Edward Joseph | Director | The Green Sarratt WD3 6BJ Rickmansworth Great Wheelers Farm Hertfordshire England | England | British | 108405620001 | |||||
| CAWDRON, Richard Arthur | Director | The Green Sarratt WD3 6AT Rickmansworth Sarratt Post Office England | United Kingdom | British | 228883370001 | |||||
| CLOUGH, David | Director | The Green Sarratt WD3 6AT Rickmansworth Sarratt Post Office Stores England | England | British | 189343270001 | |||||
| DUDLEY, Roger | Director | The Green Sarratt WD3 6BJ Rickmansworth Great Wheelers Farm Hertfordshire England | England | British | 13654030001 | |||||
| ELLIOTT, Catharine Elizabeth | Director | The Green Sarratt WD3 6AT Rickmansworth Sarratt Post Office England | England | British | 228883930001 | |||||
| FORD, Jeffrey Ian | Director | The Green WD3 6BL Sarratt The White Cottage Hertfordshire England | England | British | 200572140001 | |||||
| HOBHOUSE, William Arthur | Director | The Green Sarratt WD3 6BJ Rickmansworth Great Wheelers Farm Hertfordshire England | England | British | 154251580001 | |||||
| LEWSEY, David Glynne | Director | The Green Sarratt WD3 6BJ Rickmansworth Great Wheelers Farm Hertfordshire | England | British | 228883760001 | |||||
| RATCLIFFE, Sarah Anne | Director | The Green Sarratt WD3 6AT Rickmansworth Sarratt Post Office Stores England | England | British | 302904320001 | |||||
| SMITH, Christopher Paul | Director | 1a The Courtyard Church Lane WD3 6HN Sarratt Jade House England | England | British | 275314200001 | |||||
| SOOTHILL, Anthony Mark | Director | The Green Sarratt WD3 6BJ Rickmansworth Great Wheelers Farm Hertfordshire England | United Kingdom | British | 102630180002 | |||||
| STRATFORD, Muir | Director | The Green Sarratt WD3 6BJ Rickmansworth Great Wheelers Farm Hertfordshire England | England | British | 170719610001 |
What are the latest statements on persons with significant control for SARRATT VILLAGE C.I.C.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 29, 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