Cultivating Communities C.i.c. BRISTOL


Founded in 2010, Cultivating Communities C.i.c, classified under reg no. 07292005 is an active company. Currently registered at The Green House BS3 4NA, Bristol the company has been in the business for 14 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Paul S., Caroline H. and Ian E.. In addition one secretary - Caroline H. - is with the firm. Currently 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.

Cultivating Communities C.i.c. Address / Contact

Office Address The Green House
Office Address2 Hereford Street
Town Bristol
Post code BS3 4NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07292005
Date of Incorporation Tue, 22nd Jun 2010
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Paul S.

Position: Director

Appointed: 23 March 2022

Caroline H.

Position: Secretary

Appointed: 23 April 2021

Caroline H.

Position: Director

Appointed: 11 November 2020

Ian E.

Position: Director

Appointed: 11 May 2016

Deborah E.

Position: Director

Appointed: 03 July 2019

Resigned: 23 March 2022

Heidi S.

Position: Director

Appointed: 03 April 2018

Resigned: 23 March 2022

Paul S.

Position: Director

Appointed: 15 March 2018

Resigned: 31 January 2022

Michael S.

Position: Director

Appointed: 15 March 2018

Resigned: 23 March 2022

Christopher B.

Position: Director

Appointed: 15 January 2018

Resigned: 12 December 2021

Ian E.

Position: Secretary

Appointed: 17 June 2016

Resigned: 23 April 2021

Lynn T.

Position: Director

Appointed: 17 June 2016

Resigned: 09 July 2018

David D.

Position: Director

Appointed: 22 June 2010

Resigned: 31 March 2019

Michael P.

Position: Director

Appointed: 22 June 2010

Resigned: 17 July 2015

Jeremy I.

Position: Secretary

Appointed: 22 June 2010

Resigned: 11 May 2016

Jeremy I.

Position: Director

Appointed: 22 June 2010

Resigned: 11 May 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Social Farms and Gardens from Bristol, England. The abovementioned PSC is categorised as "a company limited by guarantee with charitable status", has 50,01-75% voting rights and has 75,01-100% shares. The abovementioned PSC has 50,01-75% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David D. This PSC has significiant influence or control over the company,. Moving on, there is Ian E., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Social Farms And Gardens

The Greenhouse Hereford Street, Bedminster, Bristol, BS3 4NA, England

Legal authority Companies Act
Legal form Company Limited By Guarantee With Charitable Status
Country registered England
Place registered England And Wales
Registration number 2011023
Notified on 15 July 2016
Ceased on 9 July 2018
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

David D.

Notified on 15 July 2016
Ceased on 3 April 2018
Nature of control: significiant influence or control

Ian E.

Notified on 15 July 2016
Ceased on 3 April 2018
Nature of control: significiant influence or control

Lynn T.

Notified on 15 July 2016
Ceased on 15 March 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Registered office address changed from The Green House Hereford Street Bristol BS3 4NA to Windmill Hill City Farm Philip Street Bedminster Bristol BS3 4EA on Tuesday 2nd January 2024
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements