About

Registered Number: 07284978
Date of Incorporation: 15/06/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: 45 Nork Way, Banstead, SM7 1PB,

 

Caring Roots Rising Shoots Ltd was registered on 15 June 2010 with its registered office in Banstead. We don't currently know the number of employees at the company. The companies directors are listed as Smith, Ayesha, Smith, Ayesha, Bennett, Rachel, Austin, Lynieve, Austin, Lynieve, Brown, Kocoa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Ayesha 03 December 2013 - 1
AUSTIN, Lynieve 29 June 2010 31 January 2011 1
AUSTIN, Lynieve 15 June 2010 29 June 2010 1
BROWN, Kocoa 15 June 2010 14 June 2018 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Ayesha 31 January 2011 - 1
BENNETT, Rachel 15 June 2010 29 June 2010 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 28 November 2019
RESOLUTIONS - N/A 19 August 2019
AD01 - Change of registered office address 05 August 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 29 June 2018
PSC01 - N/A 29 June 2018
PSC07 - N/A 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 11 July 2014
AD01 - Change of registered office address 10 April 2014
AP01 - Appointment of director 03 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 01 March 2013
CH03 - Change of particulars for secretary 01 March 2013
AD01 - Change of registered office address 01 March 2013
RT01 - Application for administrative restoration to the register 01 March 2013
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2013
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH03 - Change of particulars for secretary 19 July 2011
AD01 - Change of registered office address 23 March 2011
AP03 - Appointment of secretary 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
NEWINC - New incorporation documents 15 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.