CIRRUS INNS HOLDINGS LIMITED
Overview
| Company Name | CIRRUS INNS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07680490 |
| 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 CIRRUS INNS HOLDINGS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Licenced restaurants (56101) / Accommodation and food service activities
- Public houses and bars (56302) / Accommodation and food service activities
Where is CIRRUS INNS HOLDINGS LIMITED located?
| Registered Office Address | Cox's Green Havyatt Road Wrington BS40 5PA Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CIRRUS INNS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGHOCO 1053 LIMITED | Jun 23, 2011 | Jun 23, 2011 |
What are the latest accounts for CIRRUS INNS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 25, 2025 |
What is the status of the latest confirmation statement for CIRRUS INNS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for CIRRUS INNS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jan 25, 2025 | 13 pages | AA | ||||||
legacy | 61 pages | PARENT_ACC | ||||||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Audit exemption subsidiary accounts made up to Jan 27, 2024 | 16 pages | AA | ||||||
legacy | 62 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Previous accounting period shortened from Dec 31, 2024 to Jan 31, 2024 | 1 pages | AA01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||
legacy | 65 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jun 21, 2023 with updates | 13 pages | CS01 | ||||||
Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to Cox's Green Havyatt Road Wrington Bristol BS40 5PA | 1 pages | AD02 | ||||||
Termination of appointment of Alexander Langlands Pearse as a director on Mar 21, 2023 | 1 pages | TM01 | ||||||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||
Group of companies' accounts made up to Jun 26, 2022 | 52 pages | AA | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Notification of Butcombe Brewery Limited as a person with significant control on Dec 16, 2022 | 2 pages | PSC02 | ||||||
Cessation of Charlene Lucille De Carvalho as a person with significant control on Dec 16, 2022 | 1 pages | PSC07 | ||||||
Registered office address changed from C/O Addleshaw Goddard Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to Cox's Green Havyatt Road Wrington Bristol BS40 5PA on Jan 04, 2023 | 1 pages | AD01 | ||||||
Termination of appointment of Eeva Marja Johanna Jouhki as a director on Dec 16, 2022 | 1 pages | TM01 | ||||||
Who are the officers of CIRRUS INNS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOPE, Simon Richard | Director | Havyatt Road Wrington BS40 5PA Bristol Cox's Green England | England | British | 98545380001 | |||||||||
| LAWSON, Jonathan Robert | Director | Havyatt Road Wrington BS40 5PA Bristol Cox's Green England | England | British | 258377130001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| ANDERSON, David John Lane Freer | Director | Mossop Street SW3 2LY London 17 United Kingdom | England | British | 79541830001 | |||||||||
| BUTTERWORTH, Charles Langhorne | Director | Mossop Street SW3 2LY London 17 | United Kingdom | British | 86338390003 | |||||||||
| DECARVALHO, Alexander | Director | 288 Westbourne Grove W11 2PS London Flat 3 United Kingdom | United Kingdom | British | 165768580001 | |||||||||
| DUCHARME, Bruno | Director | 209 St. John's Hill SW11 1TH London Studios C & D United Kingdom | United Kingdom | Canadian | 152894690003 | |||||||||
| DYSON, Polly Jane | Director | Mallinson Road SW11 1BW London 81 United Kingdom | England | British | 161237340001 | |||||||||
| GOUNDAR, Kalpana Kartika | Director | One St Peter's Square M2 3DE Manchester C/O Addleshaw Goddard Corporate Services United Kingdom | United Kingdom | New Zealander | 176658710002 | |||||||||
| HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | 105579880001 | |||||||||
| HOLDER, James | Director | One St Peter's Square M2 3DE Manchester C/O Addleshaw Goddard Corporate Services United Kingdom | Switzerland | British | 165785180001 | |||||||||
| JOUHKI, Eeva Marja Johanna | Director | Helsinki Fredrikinkatu 51-53b, 00100 Finland | Finland | Finnish | 168583640001 | |||||||||
| MARTINI, Yaser Hachem | Director | Roedean Crescent SW15 5JX Roehampton 9 London United Kingdom | England | British | 66758360002 | |||||||||
| NORTHCOTT, Richard | Director | 5 Seymour Walk SW10 9NE London Holly Lodge | United Kingdom | British | 166179530001 | |||||||||
| PEARSE, Alexander Langlands | Director | Havyatt Road Wrington BS40 5PA Bristol Cox's Green England | United Kingdom | British | 165596800002 | |||||||||
| A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Who are the persons with significant control of CIRRUS INNS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Butcombe Brewery Limited | Dec 16, 2022 | Havyatt Road Wrington BS40 5PA Bristol Cox's Green England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Charlene Lucille De Carvalho | Apr 06, 2017 | Amsterdam 101 7ZD Amsterdam Tweede Weteringplantsoen 5 Netherlands | Yes | ||||||||||
Nationality: Dutch Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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