Caenhill Countryside Centre Limited DEVIZES


Founded in 2013, Caenhill Countryside Centre, classified under reg no. 08568920 is an active company. Currently registered at Caenhill Countryside Centre Marsh Farm SN10 5TF, Devizes the company has been in the business for eleven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Paul H., Neil G. and Helen F. and others. Of them, Helen F., Christopher F. have been with the company the longest, being appointed on 13 June 2013 and Paul H. has been with the company for the least time - from 2 January 2019. As of 6 May 2024, there were 6 ex directors - Caroline L., Charles B. and others listed below. There were no ex secretaries.

Caenhill Countryside Centre Limited Address / Contact

Office Address Caenhill Countryside Centre Marsh Farm
Office Address2 Caen Hill
Town Devizes
Post code SN10 5TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08568920
Date of Incorporation Thu, 13th Jun 2013
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Paul H.

Position: Director

Appointed: 02 January 2019

Neil G.

Position: Director

Appointed: 01 November 2015

Helen F.

Position: Director

Appointed: 13 June 2013

Christopher F.

Position: Director

Appointed: 13 June 2013

Caroline L.

Position: Director

Appointed: 13 October 2019

Resigned: 08 February 2021

Charles B.

Position: Director

Appointed: 02 January 2019

Resigned: 01 November 2019

Diane F.

Position: Director

Appointed: 01 April 2014

Resigned: 07 February 2015

Susan E.

Position: Director

Appointed: 13 June 2013

Resigned: 20 December 2018

David W.

Position: Director

Appointed: 13 June 2013

Resigned: 08 April 2014

Peter E.

Position: Director

Appointed: 13 June 2013

Resigned: 25 November 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Helen F. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Carole B. This PSC has significiant influence or control over the company,. Then there is Robert B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Helen F.

Notified on 13 June 2016
Nature of control: significiant influence or control

Carole B.

Notified on 1 March 2019
Ceased on 31 July 2020
Nature of control: significiant influence or control

Robert B.

Notified on 1 March 2019
Ceased on 4 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-04-032019-03-312020-03-312021-03-312022-03-31
Net Worth-5 4232 616     
Balance Sheet
Cash Bank On Hand 9 9059 5497 32928 50838 17543 058
Current Assets2 8699 9059 5497 32928 50838 17543 058
Debtors 1 258     
Net Assets Liabilities 2 6162 8953 45223 51432 24939 340
Other Debtors 1 258     
Property Plant Equipment  3 9582 9682 2261 6694 252
Net Assets Liabilities Including Pension Asset Liability-5 4232 616     
Reserves/Capital
Shareholder Funds-5 4232 616     
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1162 4353 4254 1674 7245 891
Average Number Employees During Period   5544
Corporation Tax Payable 652205    
Creditors 8 54710 6126 8457 2207 5957 970
Depreciation Rate Used For Property Plant Equipment  2525252525
Fixed Assets372 3 9582 9682 2261 6694 252
Increase From Depreciation Charge For Year Property Plant Equipment  1 3199907425571 167
Net Current Assets Liabilities-5 7952 886-1 06348421 28830 58035 088
Other Creditors 7 89510 1376 6357 0107 3857 760
Other Taxation Social Security Payable  205    
Property Plant Equipment Gross Cost 1 1166 3936 3936 3936 39310 143
Total Additions Including From Business Combinations Property Plant Equipment      3 750
Total Assets Less Current Liabilities-5 4232 8862 8953 45223 51432 24939 340
Trade Creditors Trade Payables  270210210210210
Accruals Deferred Income 270     
Creditors Due Within One Year8 6648 277     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 258     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, November 2023
Free Download (6 pages)

Company search

Advertisements