The Threshold Cohousing Centre Community Interest Company GILLINGHAM


Founded in 2004, The Threshold Cohousing Centre Community Interest Company, classified under reg no. 05238501 is an active company. Currently registered at Cole Street Farm SP8 5JQ, Gillingham the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 23rd Nov 2007 The Threshold Cohousing Centre Community Interest Company is no longer carrying the name The Greenway Healthy Living Centre.

At present there are 4 directors in the the firm, namely Linda P., Peter S. and Michael G. and others. In addition one secretary - Peter S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Threshold Cohousing Centre Community Interest Company Address / Contact

Office Address Cole Street Farm
Office Address2 Cole Street Lane
Town Gillingham
Post code SP8 5JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05238501
Date of Incorporation Wed, 22nd Sep 2004
Industry Other accommodation
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Linda P.

Position: Director

Appointed: 19 September 2017

Peter S.

Position: Secretary

Appointed: 19 September 2017

Peter S.

Position: Director

Appointed: 26 June 2017

Michael G.

Position: Director

Appointed: 22 October 2016

Andrew P.

Position: Director

Appointed: 22 October 2016

Michael G.

Position: Secretary

Appointed: 22 October 2016

Resigned: 19 September 2017

Janet C.

Position: Secretary

Appointed: 10 September 2015

Resigned: 22 October 2016

John M.

Position: Director

Appointed: 10 September 2015

Resigned: 24 September 2019

Fiona A.

Position: Director

Appointed: 01 October 2011

Resigned: 21 September 2015

Alan H.

Position: Director

Appointed: 19 October 2007

Resigned: 30 June 2010

Caroline S.

Position: Director

Appointed: 19 October 2007

Resigned: 10 October 2012

Nancy W.

Position: Secretary

Appointed: 19 October 2007

Resigned: 03 November 2009

Dorothy S.

Position: Director

Appointed: 19 October 2007

Resigned: 01 August 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2004

Resigned: 22 September 2004

Dorothy S.

Position: Secretary

Appointed: 22 September 2004

Resigned: 19 October 2007

Michael G.

Position: Director

Appointed: 22 September 2004

Resigned: 19 October 2007

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 22 September 2004

Resigned: 20 October 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 September 2004

Resigned: 20 October 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Douglas S. This PSC and has 25-50% shares.

Douglas S.

Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: 25-50% shares

Company previous names

The Greenway Healthy Living Centre November 23, 2007

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, October 2023
Free Download (7 pages)

Company search

Advertisements