About

Registered Number: 05234484
Date of Incorporation: 17/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 29 Goring Road, Goring-By-Sea, Worthing, BN12 4AR,

 

Established in 2004, Ceres Health Food Store Ltd have registered office in Worthing, it has a status of "Active". The companies directors are listed as Boyd, Simon James, Bernard, Steven, Coe, Susan, De La Cour, Amy at Companies House. Currently we aren't aware of the number of employees at the Ceres Health Food Store Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Simon James 17 September 2004 - 1
BERNARD, Steven 17 September 2004 01 October 2012 1
COE, Susan 17 September 2004 01 October 2012 1
DE LA COUR, Amy 17 September 2004 01 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 19 July 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 01 May 2019
AD01 - Change of registered office address 05 October 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 08 September 2016
AD01 - Change of registered office address 09 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 22 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AD01 - Change of registered office address 31 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 20 October 2011
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
287 - Change in situation or address of Registered Office 16 April 2009
AA - Annual Accounts 18 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 25 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 11 October 2005
288b - Notice of resignation of directors or secretaries 17 September 2004
NEWINC - New incorporation documents 17 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.