The Hemingford Garden Room Cic HUNTINGDON


Founded in 2011, The Hemingford Garden Room Cic, classified under reg no. 07582947 is an active company. Currently registered at St James Church Parish Centre No. 33 High Street PE28 9BJ, Huntingdon the company has been in the business for thirteen years. Its financial year was closed on March 30 and its latest financial statement was filed on 2022/03/30.

The firm has 3 directors, namely Stanley T., Zoe R. and Timothy D.. Of them, Timothy D. has been with the company the longest, being appointed on 16 November 2011 and Stanley T. and Zoe R. have been with the company for the least time - from 2 December 2020. As of 25 April 2024, there were 7 ex directors - Juliet N., Amanda A. and others listed below. There were no ex secretaries.

The Hemingford Garden Room Cic Address / Contact

Office Address St James Church Parish Centre No. 33 High Street
Office Address2 Hemingford Grey
Town Huntingdon
Post code PE28 9BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07582947
Date of Incorporation Tue, 29th Mar 2011
Industry Unlicensed restaurants and cafes
End of financial Year 30th March
Company age 13 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Stanley T.

Position: Director

Appointed: 02 December 2020

Zoe R.

Position: Director

Appointed: 02 December 2020

Timothy D.

Position: Director

Appointed: 16 November 2011

Juliet N.

Position: Director

Appointed: 19 March 2018

Resigned: 03 July 2020

Amanda A.

Position: Director

Appointed: 12 March 2018

Resigned: 04 November 2018

Clive J.

Position: Director

Appointed: 04 January 2017

Resigned: 01 July 2020

Cynthia R.

Position: Director

Appointed: 09 May 2012

Resigned: 31 August 2017

Peter B.

Position: Director

Appointed: 16 November 2011

Resigned: 04 January 2017

Karl B.

Position: Director

Appointed: 29 March 2011

Resigned: 16 November 2011

Rebecca P.

Position: Director

Appointed: 29 March 2011

Resigned: 16 November 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-302022-03-30
Balance Sheet
Cash Bank On Hand8 3152 8202 289
Current Assets8 3152 8802 349
Debtors 6060
Net Assets Liabilities1 882-2 908-5 239
Other Debtors 6060
Other
Creditors6 4335 7885 788
Net Current Assets Liabilities1 882-2 908-3 439
Other Creditors6 1895 7885 788
Taxation Social Security Payable244  
Total Assets Less Current Liabilities1 882-2 908-3 439

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Officers
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
Free Download (1 page)

Company search

Advertisements