Cafe Jericho Ltd GLOSSOP


Founded in 2008, Cafe Jericho, classified under reg no. 06530930 is an active company. Currently registered at 20 Scotty Brook Crescent SK13 8UG, Glossop the company has been in the business for sixteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 9 directors in the the company, namely Katherine L., Charlotte J. and Hilary C. and others. In addition one secretary - Susan D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cafe Jericho Ltd Address / Contact

Office Address 20 Scotty Brook Crescent
Office Address2 Shirebrook Park
Town Glossop
Post code SK13 8UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06530930
Date of Incorporation Tue, 11th Mar 2008
Industry Other social work activities without accommodation n.e.c.
Industry Unlicensed restaurants and cafes
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Katherine L.

Position: Director

Appointed: 06 September 2022

Charlotte J.

Position: Director

Appointed: 25 January 2022

Hilary C.

Position: Director

Appointed: 25 January 2022

William L.

Position: Director

Appointed: 26 November 2019

James S.

Position: Director

Appointed: 15 March 2018

Susan D.

Position: Secretary

Appointed: 07 June 2017

Ann W.

Position: Director

Appointed: 22 January 2011

Peter W.

Position: Director

Appointed: 05 May 2009

Donna R.

Position: Director

Appointed: 05 May 2009

Susan D.

Position: Director

Appointed: 11 March 2008

Peter B.

Position: Director

Appointed: 26 November 2019

Resigned: 25 January 2022

Ann H.

Position: Secretary

Appointed: 30 March 2015

Resigned: 07 June 2017

Trevor L.

Position: Director

Appointed: 03 April 2014

Resigned: 10 April 2019

Brian M.

Position: Director

Appointed: 17 July 2013

Resigned: 20 September 2014

Roderick A.

Position: Director

Appointed: 02 November 2011

Resigned: 17 July 2013

Ann H.

Position: Director

Appointed: 02 November 2011

Resigned: 07 June 2017

Ann W.

Position: Secretary

Appointed: 22 January 2011

Resigned: 30 March 2015

Nicholas R.

Position: Director

Appointed: 22 January 2011

Resigned: 18 March 2013

Vivienne B.

Position: Director

Appointed: 05 May 2009

Resigned: 22 January 2011

Alan P.

Position: Director

Appointed: 11 March 2008

Resigned: 22 January 2011

Timothy B.

Position: Director

Appointed: 11 March 2008

Resigned: 22 January 2011

Timothy B.

Position: Secretary

Appointed: 11 March 2008

Resigned: 22 January 2011

People with significant control

The register of persons with significant control who own or have control over the company consists of 9 names. As BizStats discovered, there is Susan D. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is William L. This PSC has significiant influence or control over the company,. Moving on, there is Ann W., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Susan D.

Notified on 6 April 2016
Nature of control: significiant influence or control

William L.

Notified on 27 November 2019
Nature of control: significiant influence or control

Ann W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter W.

Notified on 6 April 2016
Nature of control: significiant influence or control

James S.

Notified on 15 March 2018
Nature of control: significiant influence or control

Donna R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter B.

Notified on 27 November 2019
Ceased on 25 January 2022
Nature of control: significiant influence or control

Trevor L.

Notified on 6 April 2016
Ceased on 10 April 2019
Nature of control: significiant influence or control

Ann H.

Notified on 6 April 2016
Ceased on 7 June 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, January 2024
Free Download (16 pages)

Company search