STILL GREEN C.I.C.

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

    Company NameSTILL GREEN C.I.C.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09116961
    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 STILL GREEN C.I.C.?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is STILL GREEN C.I.C. located?

    Registered Office Address
    82 Topper Street
    CB4 2WL Cambridge
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STILL GREEN C.I.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for STILL GREEN C.I.C.?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for STILL GREEN C.I.C.?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2025

    11 pagesAA

    Appointment of Ms Elizabeth Margaret Newens as a director on Jan 18, 2026

    2 pagesAP01

    Termination of appointment of Sheila Thornton as a director on Jan 18, 2026

    1 pagesTM01

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 25 Dafforne Road London SW17 8TY England to 82 Topper Street Cambridge CB4 2WL on Feb 25, 2025

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2024

    11 pagesAA

    Termination of appointment of Susan Barbara Meade as a secretary on Jan 11, 2025

    1 pagesTM02

    Termination of appointment of Susan Barbara Meade as a director on Jan 11, 2025

    1 pagesTM01

    Director's details changed for Mrs Debra Lynne Huzzard on Aug 31, 2024

    2 pagesCH01

    Appointment of Mrs Debra Lynne Huzzard as a director on Jul 11, 2024

    2 pagesAP01

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    11 pagesAA

    Termination of appointment of Elizabeth Margaret Newens as a director on Jan 13, 2024

    1 pagesTM01

    Appointment of Ms Nicola Joy Hubbard as a director on Jan 13, 2024

    2 pagesAP01

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    11 pagesAA

    Appointment of Mr Paul Richard Sedgwick as a director on Jan 14, 2023

    2 pagesAP01

    Termination of appointment of Jacqueline Reiter as a director on Jan 14, 2023

    1 pagesTM01

    Termination of appointment of Catherine Barbara Alice Reid as a director on Sep 22, 2022

    1 pagesTM01

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Susan Barbara Meade as a secretary on May 19, 2022

    2 pagesAP03

    Registered office address changed from 5 Maybourne Grange Turnpike Link Croydon CR0 5NH England to 25 Dafforne Road London SW17 8TY on May 19, 2022

    1 pagesAD01

    Director's details changed for Ms Sheila Thornton on Mar 29, 2022

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2021

    12 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of STILL GREEN C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORDEN, Jennifer Edith
    Topper Street
    CB4 2WL Cambridge
    82
    England
    Director
    Topper Street
    CB4 2WL Cambridge
    82
    England
    EnglandBritish53499170004
    HUBBARD, Nicola Joy
    Larch Grove
    Bletchley
    MK2 2LL Milton Keynes
    24 Larch Grove, Bletchley
    England
    Director
    Larch Grove
    Bletchley
    MK2 2LL Milton Keynes
    24 Larch Grove, Bletchley
    England
    EnglandBritish318059200001
    HUZZARD, Debra Lynne
    Topper Street
    CB4 2WL Cambridge
    82
    England
    Director
    Topper Street
    CB4 2WL Cambridge
    82
    England
    EnglandBritish85459480002
    NEWENS, Elizabeth Margaret
    Topper Street
    CB4 2WL Cambridge
    82
    England
    Director
    Topper Street
    CB4 2WL Cambridge
    82
    England
    United KingdomBritish261397860001
    SEDGWICK, Paul Richard
    Victoria Street
    Wolverton
    MK12 5HQ Milton Keynes
    47
    England
    Director
    Victoria Street
    Wolverton
    MK12 5HQ Milton Keynes
    47
    England
    EnglandBritish111618270001
    MEADE, Susan Barbara
    Dafforne Road
    SW17 8TY London
    25
    England
    Secretary
    Dafforne Road
    SW17 8TY London
    25
    England
    296008220001
    PATON, Rob
    Colesbourne Drive
    Downhead Park
    MK15 9AP Milton Keynes
    76
    United Kingdom
    Secretary
    Colesbourne Drive
    Downhead Park
    MK15 9AP Milton Keynes
    76
    United Kingdom
    229368930001
    REES, Rhiannon
    Turnpike Link
    CR0 5NH Croydon
    5 Maybourne Grange
    England
    Secretary
    Turnpike Link
    CR0 5NH Croydon
    5 Maybourne Grange
    England
    275126240001
    BACON, Sheila Joy
    Bradwell Road
    Bradville
    MK13 7AX Milton Keynes
    15
    Director
    Bradwell Road
    Bradville
    MK13 7AX Milton Keynes
    15
    EnglandBritish189099590001
    BORDEN, Jennifer Edith
    Stormont Road
    SW11 5EJ London
    49
    England
    Director
    Stormont Road
    SW11 5EJ London
    49
    England
    EnglandBritish53499170001
    BORDEN, Robert Wayne
    Topper Street
    CB4 2WL Cambridge
    82
    England
    Director
    Topper Street
    CB4 2WL Cambridge
    82
    England
    United KingdomBritish245800130002
    BRIGHTON, Malcolm
    Holme Farm
    Milton Keynes Village
    MK10 9AJ Milton Keynes
    The Barn
    England
    Director
    Holme Farm
    Milton Keynes Village
    MK10 9AJ Milton Keynes
    The Barn
    England
    EnglandBritish4612550001
    BUDDEN, Alan
    Turnpike Link
    CR0 5NH Croydon
    5 Maybourne Grange
    England
    Director
    Turnpike Link
    CR0 5NH Croydon
    5 Maybourne Grange
    England
    EnglandBritish135397270001
    BUDDEN, Donna
    Parklands
    Great Linford
    MK14 5DZ Milton Keynes
    3
    England
    Director
    Parklands
    Great Linford
    MK14 5DZ Milton Keynes
    3
    England
    EnglandBritish165348550001
    JONES, David William
    Bradwell Road
    Bradville
    MK13 7AX Milton Keynes
    15
    Director
    Bradwell Road
    Bradville
    MK13 7AX Milton Keynes
    15
    UkBritish189099610001
    MEADE, Susan Barbara
    Dafforne Road
    SW17 8TY London
    25
    England
    Director
    Dafforne Road
    SW17 8TY London
    25
    England
    United KingdomBritish289252820001
    MEADOWS, Jayne Christine
    Loriner Place
    Downs Barn
    MK14 7PS Milton Keynes
    52
    England
    Director
    Loriner Place
    Downs Barn
    MK14 7PS Milton Keynes
    52
    England
    United KingdomBritish202920370001
    NEWENS, Elizabeth Margaret
    Milford Avenue
    Stony Stratford
    MK11 1HE Milton Keynes
    68
    England
    Director
    Milford Avenue
    Stony Stratford
    MK11 1HE Milton Keynes
    68
    England
    United KingdomBritish261397860001
    PANDYA, Nick, Mr.
    Colesbourne Drive
    Downhead Park
    MK15 9AP Milton Keynes
    76
    United Kingdom
    Director
    Colesbourne Drive
    Downhead Park
    MK15 9AP Milton Keynes
    76
    United Kingdom
    EnglandBritish227986670001
    PATON, Rob, Professor
    Bradwell Road
    Bradville
    MK13 7AX Milton Keynes
    15
    Director
    Bradwell Road
    Bradville
    MK13 7AX Milton Keynes
    15
    UkBritish166163100001
    REES, Rhiannon Mary Ethel
    Turnpike Link
    CR0 5NH Croydon
    5 Maybourne Grange
    England
    Director
    Turnpike Link
    CR0 5NH Croydon
    5 Maybourne Grange
    England
    EnglandBritish266635840001
    REID, Catherine Barbara Alice, Dr
    Church Street
    Northborough
    PE6 9BN Peterborough
    17
    England
    Director
    Church Street
    Northborough
    PE6 9BN Peterborough
    17
    England
    EnglandBritish291466630001
    REITER, Jacqueline
    Parolles Road
    N19 3RE London
    21
    England
    Director
    Parolles Road
    N19 3RE London
    21
    England
    United KingdomBritish278852020002
    RUSSELL, Raquel Ines
    Bradwell Road
    Bradville
    MK13 7AX Milton Keynes
    15
    Director
    Bradwell Road
    Bradville
    MK13 7AX Milton Keynes
    15
    UkBritish189099620001
    SCHLAPPA, Hans, Dr.
    Colesbourne Drive
    Downhead Park
    MK15 9AP Milton Keynes
    76
    United Kingdom
    Director
    Colesbourne Drive
    Downhead Park
    MK15 9AP Milton Keynes
    76
    United Kingdom
    United KingdomGerman227985660001
    TAYLOR, Susan Lee
    Bradwell Road
    Bradville
    MK13 7AX Milton Keynes
    15
    Director
    Bradwell Road
    Bradville
    MK13 7AX Milton Keynes
    15
    UkBritish189099600001
    THORNTON, Sheila
    Sheering Grove
    Bradville
    MK13 7BG Milton Keynes
    13
    England
    Director
    Sheering Grove
    Bradville
    MK13 7BG Milton Keynes
    13
    England
    EnglandBritish72702740004

    What are the latest statements on persons with significant control for STILL GREEN C.I.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 15, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jul 04, 2016Jan 15, 2022The 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