Company NameCentre Of Restoration Ltd.
DirectorCarlos Geoffrey Allan Bridgeman
Company StatusActive
Company Number05882572
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 2006(17 years, 10 months ago)
Previous NameThe Geoffrey Bridgeman Centre Of Restoration

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameIvinia Pummell
NationalityBritish
StatusCurrent
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A 5-7 Penge Road
South Norwood
London
SE25 4EJ
Director NameMr Carlos Geoffrey Allan Bridgeman
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(11 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory End The Green
Datchet
Slough
SL3 9JL
Director NameBonita Christine Bridgeman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambridge Gardens
Great Cambridge Road Tottenham
London
N17 7LL
Director NameMrs Bonita Annie Bridgeman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(8 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 January 2015)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address2 Meautys
St. Albans
Hertfordshire
AL3 4LU
Director NameMrs Bonita Annie Griggs
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 May 2018)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address2 Meautys
St. Albans
Hertfordshire
AL3 4LU

Location

Registered AddressFlat A 5-7 Penge Road
South Norwood
London
SE25 4EJ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Financials

Year2014
Net Worth£165
Cash£178
Current Liabilities£13

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months, 3 weeks ago)
Next Return Due16 July 2024 (1 month, 4 weeks from now)

Filing History

13 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
19 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
4 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
23 July 2019Registered office address changed from Flat a Penge Road London SE25 4EJ England to Flat a 5-7 Penge Road South Norwood London SE25 4EJ on 23 July 2019 (1 page)
3 June 2019Registered office address changed from Priory End the Green Datchet Slough SL3 9JL England to Flat a Penge Road London SE25 4EJ on 3 June 2019 (1 page)
1 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 March 2019Director's details changed for Mr Carlos Geoffrey Allan Bridgeman on 9 September 2018 (2 pages)
12 September 2018Registered office address changed from PO Box SL4 4AG Willows Woodland Avenue Windsor Berkshire SL4 4AG United Kingdom to Priory End the Green Datchet Slough SL3 9JL on 12 September 2018 (1 page)
30 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-28
(3 pages)
22 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
4 June 2018Registered office address changed from Flat a 5-7 Penge Road, South Norwood, London, London, SE25 4EJ England to PO Box SL4 4AG Willows Woodland Avenue Windsor Berkshire SL4 4AG on 4 June 2018 (1 page)
25 May 2018Termination of appointment of Bonita Annie Griggs as a director on 20 May 2018 (1 page)
25 May 2018Appointment of Mr Carlos Geoffrey Allan Bridgeman as a director on 16 May 2018 (2 pages)
25 May 2018Cessation of Annie Griggs as a person with significant control on 20 May 2018 (1 page)
25 May 2018Notification of Carlos Geoffrey Allan Bridgeman as a person with significant control on 20 May 2018 (2 pages)
25 May 2018Registered office address changed from 2 Meautys St. Albans Hertfordshire AL3 4LU to Flat a 5-7 Penge Road, South Norwood, London, London, SE25 4EJ on 25 May 2018 (1 page)
21 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
31 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
31 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 August 2015Registered office address changed from 6 Cambridge Gardens Great Cambridge Road Tottenham London N17 7LL to 2 Meautys St. Albans Hertfordshire AL3 4LU on 7 August 2015 (1 page)
7 August 2015Annual return made up to 20 July 2015 no member list (3 pages)
7 August 2015Annual return made up to 20 July 2015 no member list (3 pages)
7 August 2015Registered office address changed from 6 Cambridge Gardens Great Cambridge Road Tottenham London N17 7LL to 2 Meautys St. Albans Hertfordshire AL3 4LU on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 6 Cambridge Gardens Great Cambridge Road Tottenham London N17 7LL to 2 Meautys St. Albans Hertfordshire AL3 4LU on 7 August 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Termination of appointment of Bonita Annie Bridgeman as a director on 1 January 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Termination of appointment of Bonita Annie Bridgeman as a director on 1 January 2015 (1 page)
28 April 2015Termination of appointment of Bonita Annie Bridgeman as a director on 1 January 2015 (1 page)
15 August 2014Appointment of Mrs Bonita Annie Griggs as a director on 15 August 2014 (2 pages)
15 August 2014Termination of appointment of Bonita Christine Bridgeman as a director on 15 August 2014 (1 page)
15 August 2014Appointment of Mrs Bonita Annie Bridgeman as a director on 15 August 2014 (2 pages)
15 August 2014Annual return made up to 20 July 2014 no member list (3 pages)
15 August 2014Termination of appointment of Bonita Christine Bridgeman as a director on 15 August 2014 (1 page)
15 August 2014Appointment of Mrs Bonita Annie Bridgeman as a director on 15 August 2014 (2 pages)
15 August 2014Annual return made up to 20 July 2014 no member list (3 pages)
15 August 2014Appointment of Mrs Bonita Annie Griggs as a director on 15 August 2014 (2 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 December 2013Amended accounts made up to 31 July 2012 (4 pages)
31 December 2013Amended accounts made up to 31 July 2012 (4 pages)
20 July 2013Annual return made up to 20 July 2013 no member list (3 pages)
20 July 2013Annual return made up to 20 July 2013 no member list (3 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 July 2012Annual return made up to 20 July 2012 no member list (3 pages)
20 July 2012Annual return made up to 20 July 2012 no member list (3 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 July 2011Annual return made up to 20 July 2011 no member list (3 pages)
20 July 2011Annual return made up to 20 July 2011 no member list (3 pages)
9 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Director's details changed for Bonita Christine Bridgeman on 7 July 2010 (2 pages)
4 August 2010Annual return made up to 20 July 2010 no member list (3 pages)
4 August 2010Annual return made up to 20 July 2010 no member list (3 pages)
4 August 2010Director's details changed for Bonita Christine Bridgeman on 7 July 2010 (2 pages)
4 August 2010Director's details changed for Bonita Christine Bridgeman on 7 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 July 2009Annual return made up to 20/07/09 (2 pages)
21 July 2009Annual return made up to 20/07/09 (2 pages)
4 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 August 2008Annual return made up to 20/07/08 (2 pages)
19 August 2008Annual return made up to 20/07/08 (2 pages)
23 July 2007Annual return made up to 20/07/07 (2 pages)
23 July 2007Annual return made up to 20/07/07 (2 pages)
20 July 2006Incorporation (37 pages)
20 July 2006Incorporation (37 pages)