Company NameStill Green C.I.C.
Company StatusActive
Company Number09116961
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 2014(9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Jennifer Edith Borden
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(5 years after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address82 Topper Street
Cambridge
CB4 2WL
Director NameMrs Susan Barbara Meade
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCharity Outreach Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Dafforne Road
London
SW17 8TY
Director NameMs Sheila Thornton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2022(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Sheering Grove
Bradville
Milton Keynes
MK13 7BG
Secretary NameMrs Susan Barbara Meade
StatusCurrent
Appointed19 May 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address25 Dafforne Road
London
SW17 8TY
Director NameMr Paul Richard Sedgwick
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2023(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Victoria Street
Wolverton
Milton Keynes
MK12 5HQ
Director NameMs Nicola Joy Hubbard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2024(9 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCare Coordinator
Country of ResidenceEngland
Correspondence Address24 Larch Grove, Bletchley Larch Grove
Bletchley
Milton Keynes
MK2 2LL
Director NameSheila Joy Bacon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Bradwell Road
Bradville
Milton Keynes
MK13 7AX
Director NameDavid William Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bradwell Road
Bradville
Milton Keynes
MK13 7AX
Director NameProf Rob Paton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address15 Bradwell Road
Bradville
Milton Keynes
MK13 7AX
Director NameRaquel Ines Russell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Bradwell Road
Bradville
Milton Keynes
MK13 7AX
Director NameSusan Lee Taylor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Bradwell Road
Bradville
Milton Keynes
MK13 7AX
Director NameMrs Jennifer Edith Borden
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2015(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Stormont Road
London
SW11 5EJ
Director NameMrs Donna Budden
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2015(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address3 Parklands
Great Linford
Milton Keynes
MK14 5DZ
Director NameMs Jayne Christine Meadows
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2015(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 2016)
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence Address52 Loriner Place
Downs Barn
Milton Keynes
MK14 7PS
Director NameMr Malcolm Brighton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Barn Holme Farm
Milton Keynes Village
Milton Keynes
MK10 9AJ
Director NameDr Hans Schlappa
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed21 January 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2019)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address76 Colesbourne Drive
Downhead Park
Milton Keynes
MK15 9AP
Director NameMr Nick Pandya
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2017(2 years, 8 months after company formation)
Appointment Duration12 months (resigned 17 March 2018)
RoleRetired Journalist
Country of ResidenceEngland
Correspondence Address76 Colesbourne Drive
Downhead Park
Milton Keynes
MK15 9AP
Secretary NameMr Rob Paton
StatusResigned
Appointed05 April 2017(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2020)
RoleCompany Director
Correspondence Address76 Colesbourne Drive
Downhead Park
Milton Keynes
MK15 9AP
Director NameMr Robert Wayne Borden
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2018(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 January 2022)
RoleRetired Soil Scientist
Country of ResidenceUnited Kingdom
Correspondence Address82 Topper Street
Cambridge
CB4 2WL
Director NameMr Alan Budden
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 January 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Maybourne Grange Turnpike Link
Croydon
CR0 5NH
Director NameMs Elizabeth Margaret Newens
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address68 Milford Avenue
Stony Stratford
Milton Keynes
MK11 1HE
Director NameMs Rhiannon Mary Ethel Rees
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2020(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 2021)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address5 Maybourne Grange Turnpike Link
Croydon
CR0 5NH
Secretary NameMs Rhiannon Rees
StatusResigned
Appointed01 October 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2022)
RoleCompany Director
Correspondence Address5 Maybourne Grange Turnpike Link
Croydon
CR0 5NH
Director NameMs Jacqueline Reiter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2021(6 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 January 2023)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address21 Parolles Road
London
N19 3RE
Director NameDr Catherine Barbara Alice Reid
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2022(7 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 September 2022)
RoleSelf-Employed Trainer And Coaching Supervisor
Country of ResidenceEngland
Correspondence Address17 Church Street
Northborough
Peterborough
PE6 9BN

Location

Registered Address25 Dafforne Road
London
SW17 8TY
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

19 January 2024Total exemption full accounts made up to 30 September 2023 (11 pages)
14 January 2024Appointment of Ms Nicola Joy Hubbard as a director on 13 January 2024 (2 pages)
14 January 2024Termination of appointment of Elizabeth Margaret Newens as a director on 13 January 2024 (1 page)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
14 January 2023Appointment of Mr Paul Richard Sedgwick as a director on 14 January 2023 (2 pages)
14 January 2023Termination of appointment of Jacqueline Reiter as a director on 14 January 2023 (1 page)
24 September 2022Termination of appointment of Catherine Barbara Alice Reid as a director on 22 September 2022 (1 page)
11 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
19 May 2022Appointment of Mrs Susan Barbara Meade as a secretary on 19 May 2022 (2 pages)
19 May 2022Registered office address changed from 5 Maybourne Grange Turnpike Link Croydon CR0 5NH England to 25 Dafforne Road London SW17 8TY on 19 May 2022 (1 page)
29 March 2022Director's details changed for Ms Sheila Thornton on 29 March 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
28 January 2022Notification of a person with significant control statement (2 pages)
28 January 2022Withdrawal of a person with significant control statement on 28 January 2022 (2 pages)
17 January 2022Appointment of Dr Catherine Barbara Alice Reid as a director on 15 January 2022 (2 pages)
15 January 2022Termination of appointment of Robert Wayne Borden as a director on 15 January 2022 (1 page)
15 January 2022Appointment of Ms Sheila Thornton as a director on 15 January 2022 (2 pages)
15 January 2022Termination of appointment of Rhiannon Rees as a secretary on 15 January 2022 (1 page)
10 November 2021Termination of appointment of Rhiannon Mary Ethel Rees as a director on 10 November 2021 (1 page)
9 November 2021Appointment of Mrs Susan Barbara Meade as a director on 5 November 2021 (2 pages)
7 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
2 July 2021Director's details changed for Ms Jacqueline Reiter on 22 January 2021 (2 pages)
15 February 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
22 January 2021Termination of appointment of Alan Budden as a director on 16 January 2021 (1 page)
22 January 2021Appointment of Ms Jacqueline Reiter as a director on 16 January 2021 (2 pages)
7 October 2020Registered office address changed from 76 Colesbourne Drive Downhead Park Milton Keynes MK15 9AP United Kingdom to 5 Maybourne Grange Turnpike Link Croydon CR0 5NH on 7 October 2020 (1 page)
7 October 2020Appointment of Ms Rhiannon Rees as a secretary on 1 October 2020 (2 pages)
7 October 2020Termination of appointment of Rob Paton as a secretary on 1 October 2020 (1 page)
16 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
10 July 2020Director's details changed for Mrs Jennifer Edith Borden on 1 July 2020 (2 pages)
10 July 2020Director's details changed for Mr Robert Wayne Borden on 1 July 2020 (2 pages)
6 February 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
30 January 2020Appointment of Ms Rhiannon Mary Ethel Rees as a director on 18 January 2020 (2 pages)
12 August 2019Appointment of Mrs Jennifer Edith Borden as a director on 1 August 2019 (2 pages)
12 August 2019Termination of appointment of Hans Schlappa as a director on 1 August 2019 (1 page)
12 August 2019Appointment of Ms Elizabeth Margaret Newens as a director on 1 August 2019 (2 pages)
24 July 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
11 January 2019Appointment of Mr Alan Budden as a director on 7 January 2019 (2 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Nick Pandya as a director on 17 March 2018 (1 page)
27 April 2018Appointment of Mr Robert Wayne Borden as a director on 17 March 2018 (2 pages)
20 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
18 November 2017Registered office address changed from 15 Bradwell Road Bradville Milton Keynes MK13 7AX to 76 Colesbourne Drive Downhead Park Milton Keynes MK15 9AP on 18 November 2017 (1 page)
18 November 2017Registered office address changed from 15 Bradwell Road Bradville Milton Keynes MK13 7AX to 76 Colesbourne Drive Downhead Park Milton Keynes MK15 9AP on 18 November 2017 (1 page)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 April 2017Termination of appointment of Rob Paton as a director on 18 April 2017 (1 page)
20 April 2017Termination of appointment of Rob Paton as a director on 18 April 2017 (1 page)
13 April 2017Termination of appointment of Malcolm Brighton as a director on 5 April 2017 (1 page)
13 April 2017Appointment of Mr Rob Paton as a secretary on 5 April 2017 (2 pages)
28 March 2017Appointment of Mr. Nick Pandya as a director on 18 March 2017 (2 pages)
28 March 2017Appointment of Dr. Hans Schlappa as a director on 21 January 2017 (2 pages)
28 March 2017Appointment of Mr. Nick Pandya as a director on 18 March 2017 (2 pages)
28 March 2017Appointment of Dr. Hans Schlappa as a director on 21 January 2017 (2 pages)
16 January 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
16 January 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
30 November 2016Termination of appointment of Donna Budden as a director on 20 November 2016 (1 page)
30 November 2016Termination of appointment of Donna Budden as a director on 20 November 2016 (1 page)
31 August 2016Termination of appointment of Jayne Christine Meadows as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Jennifer Edith Borden as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Jennifer Edith Borden as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Jayne Christine Meadows as a director on 31 August 2016 (1 page)
5 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
5 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
20 February 2016Appointment of Mr Malcolm Brighton as a director on 20 February 2016 (2 pages)
20 February 2016Appointment of Mr Malcolm Brighton as a director on 20 February 2016 (2 pages)
23 November 2015Appointment of Ms Jayne Christine Meadows as a director on 21 November 2015 (2 pages)
23 November 2015Appointment of Ms Jayne Christine Meadows as a director on 21 November 2015 (2 pages)
24 September 2015Termination of appointment of Raquel Ines Russell as a director on 22 September 2015 (1 page)
24 September 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
24 September 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
24 September 2015Termination of appointment of Raquel Ines Russell as a director on 22 September 2015 (1 page)
28 July 2015Annual return made up to 4 July 2015 no member list (4 pages)
28 July 2015Annual return made up to 4 July 2015 no member list (4 pages)
28 July 2015Annual return made up to 4 July 2015 no member list (4 pages)
30 June 2015Termination of appointment of Susan Lee Taylor as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Susan Lee Taylor as a director on 30 June 2015 (1 page)
20 June 2015Appointment of Mrs Donna Budden as a director on 20 June 2015 (2 pages)
20 June 2015Appointment of Mrs Donna Budden as a director on 20 June 2015 (2 pages)
28 February 2015Director's details changed for Mrs Jennifer Edith Borden on 28 February 2015 (2 pages)
28 February 2015Director's details changed for Mrs Jennifer Edith Borden on 28 February 2015 (2 pages)
10 February 2015Termination of appointment of Sheila Joy Bacon as a director on 1 February 2015 (1 page)
10 February 2015Appointment of Mrs Jennifer Edith Borden as a director on 17 January 2015 (2 pages)
10 February 2015Termination of appointment of Sheila Joy Bacon as a director on 1 February 2015 (1 page)
10 February 2015Termination of appointment of Sheila Joy Bacon as a director on 1 February 2015 (1 page)
10 February 2015Appointment of Mrs Jennifer Edith Borden as a director on 17 January 2015 (2 pages)
22 November 2014Termination of appointment of David William Jones as a director on 22 October 2014 (1 page)
22 November 2014Termination of appointment of David William Jones as a director on 22 October 2014 (1 page)
4 July 2014Incorporation of a Community Interest Company (54 pages)
4 July 2014Incorporation of a Community Interest Company (54 pages)