BRICKS & BREAD SUSTAINABLE LIVING CENTRES CIC
PAR

Hellopages » Cornwall » Cornwall » PL24 2QF

Company number 06982488
Status Active
Incorporation Date 5 August 2009
Company Type Community Interest Company
Address NEWHOUSE FARM PRIORY LANE, TYWARDREATH, PAR, CORNWALL, PL24 2QF
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption full accounts made up to 31 July 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 175 . The most likely internet sites of BRICKS & BREAD SUSTAINABLE LIVING CENTRES CIC are www.bricksbreadsustainablelivingcentres.co.uk, and www.bricks-bread-sustainable-living-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to St Austell Rail Station is 4.4 miles; to Bugle Rail Station is 5.2 miles; to Bodmin Parkway Rail Station is 6.3 miles; to Roche Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bricks Bread Sustainable Living Centres Cic is a Community Interest Company. The company registration number is 06982488. Bricks Bread Sustainable Living Centres Cic has been working since 05 August 2009. The present status of the company is Active. The registered address of Bricks Bread Sustainable Living Centres Cic is Newhouse Farm Priory Lane Tywardreath Par Cornwall Pl24 2qf. . THOMPSON, Trudy Ann is a Director of the company. Secretary JUPP CASTLE LIMITED has been resigned. Director BANNISTER, John Wilmott has been resigned. Director MAY, Elise has been resigned. Director O'REILLY, Heather Jane has been resigned. Director THOMPSON, Trudy Ann has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Director
THOMPSON, Trudy Ann
Appointed Date: 08 July 2010
54 years old

Resigned Directors

Secretary
JUPP CASTLE LIMITED
Resigned: 18 June 2012
Appointed Date: 05 August 2009

Director
BANNISTER, John Wilmott
Resigned: 01 January 2013
Appointed Date: 05 August 2009
85 years old

Director
MAY, Elise
Resigned: 01 April 2010
Appointed Date: 01 January 2010
45 years old

Director
O'REILLY, Heather Jane
Resigned: 17 August 2011
Appointed Date: 05 August 2009
64 years old

Director
THOMPSON, Trudy Ann
Resigned: 01 January 2010
Appointed Date: 05 August 2009
54 years old

Persons With Significant Control

Miss Trudy Ann Thompson
Notified on: 1 October 2016
54 years old
Nature of control: Ownership of shares – 75% or more

BRICKS & BREAD SUSTAINABLE LIVING CENTRES CIC Events

18 Oct 2016
Confirmation statement made on 13 October 2016 with updates
31 May 2016
Total exemption full accounts made up to 31 July 2015
04 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 175

25 Jun 2015
Total exemption full accounts made up to 31 July 2014
19 Jan 2015
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 175

...
... and 27 more events
22 Jan 2010
Appointment of Ms Elise May as a director
22 Jan 2010
Termination of appointment of Trudy Thompson as a director
08 Sep 2009
Director appointed mr john bannister
08 Sep 2009
Ad 05/08/09\gbp si 20@1=20\gbp ic 155/175\
05 Aug 2009
Incorporation of a Community Interest Company