City Retreat Leicester LEICESTER


City Retreat Leicester started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09349808. The City Retreat Leicester company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at 74 Church Gate. Postal code: LE1 4AL.

The company has 3 directors, namely Mohamed V., Timothy C. and Mohammed C.. Of them, Mohammed C. has been with the company the longest, being appointed on 12 August 2015 and Mohamed V. and Timothy C. have been with the company for the least time - from 1 June 2016. As of 19 April 2024, there were 4 ex directors - Fatimah W., Zahid S. and others listed below. There were no ex secretaries.

City Retreat Leicester Address / Contact

Office Address 74 Church Gate
Town Leicester
Post code LE1 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09349808
Date of Incorporation Wed, 10th Dec 2014
Industry Activities of extraterritorial organizations and bodies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Mohamed V.

Position: Director

Appointed: 01 June 2016

Timothy C.

Position: Director

Appointed: 01 June 2016

Mohammed C.

Position: Director

Appointed: 12 August 2015

Fatimah W.

Position: Director

Appointed: 12 April 2021

Resigned: 09 May 2023

Zahid S.

Position: Director

Appointed: 01 June 2016

Resigned: 07 July 2020

Yasin M.

Position: Director

Appointed: 12 August 2015

Resigned: 31 January 2017

Monowara G.

Position: Director

Appointed: 10 December 2014

Resigned: 27 November 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats researched, there is Timothy C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Mohamed V. This PSC has significiant influence or control over the company,. The third one is Mohammed C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Timothy C.

Notified on 10 December 2016
Nature of control: significiant influence or control

Mohamed V.

Notified on 10 December 2016
Nature of control: significiant influence or control

Mohammed C.

Notified on 10 December 2016
Nature of control: significiant influence or control

Zahid S.

Notified on 10 December 2016
Ceased on 7 July 2020
Nature of control: significiant influence or control

Monowara G.

Notified on 10 December 2016
Ceased on 1 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 499       
Balance Sheet
Cash Bank On Hand2 5003 89823 01525 63920 28849 33059 69361 354
Current Assets2 499  25 63924 28853 33063 69365 354
Debtors    4 0004 0004 0004 000
Net Assets Liabilities4 5003 368225 652422 073514 193555 970625 303626 964
Property Plant Equipment12 0008 000279 000475 000564 981570 098576 140576 140
Cash Bank In Hand2 499       
Net Assets Liabilities Including Pension Asset Liability4 499       
Tangible Fixed Assets12 000       
Reserves/Capital
Profit Loss Account Reserve4 499       
Shareholder Funds4 499       
Other
Version Production Software    2 0202 021 2 024
Accrued Liabilities   2 203    
Accumulated Depreciation Impairment Property Plant Equipment4 0008 00012 00016 00016 00016 00016 00016 000
Additions Other Than Through Business Combinations Property Plant Equipment   200 00089 9815 1176 042 
Average Number Employees During Period66444444
Creditors10 0008 53023 43525 63822 14814 53014 53014 530
Increase From Depreciation Charge For Year Property Plant Equipment 4 0004 0004 000    
Net Current Assets Liabilities-7 501-4 632-42012 14038 80063 69365 354
Other Creditors7 0008 53023 43523 43522 14814 53014 53014 530
Prepayments Accrued Income    4 0004 0004 0004 000
Property Plant Equipment Gross Cost16 00016 000291 000491 000580 981586 098592 140592 140
Taxation Including Deferred Taxation Balance Sheet Subtotal  52 92852 92852 92852 928  
Total Assets Less Current Liabilities4 4993 368278 580475 001567 121608 898639 833641 494
Total Increase Decrease From Revaluations Property Plant Equipment  275 000     
Trade Creditors Trade Payables3 000       
Creditors Due Within One Year10 000       
Fixed Assets12 000       
Tangible Fixed Assets Additions16 000       
Tangible Fixed Assets Cost Or Valuation16 000       
Tangible Fixed Assets Depreciation4 000       
Tangible Fixed Assets Depreciation Charged In Period4 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-05-09
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements