About

Registered Number: 06505443
Date of Incorporation: 15/02/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Source, 7 Terrace Road, Buxton, Derbyshire, SK17 6DR

 

Established in 2008, The Source Coffee Shop Community Interest Company have registered office in Buxton in Derbyshire. The companies directors are listed as Cafferky, Patrick William Pascal, Allen, Frances Mary, Cafferky, Patrick William Pascal, Astle, Rebecca, Burrows, Deborah Ann, Davies, Rebecca Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Frances Mary 13 March 2019 - 1
CAFFERKY, Patrick William Pascal 15 February 2008 - 1
ASTLE, Rebecca 19 January 2011 01 February 2014 1
BURROWS, Deborah Ann 01 June 2016 30 June 2018 1
DAVIES, Rebecca Mary 01 April 2008 19 January 2011 1
Secretary Name Appointed Resigned Total Appointments
CAFFERKY, Patrick William Pascal 31 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 18 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 18 February 2017
AA - Annual Accounts 21 September 2016
AP01 - Appointment of director 25 August 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 22 February 2014
TM01 - Termination of appointment of director 22 February 2014
TM01 - Termination of appointment of director 22 February 2014
TM01 - Termination of appointment of director 22 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 17 February 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 03 March 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AP03 - Appointment of secretary 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
353 - Register of members 17 February 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
225 - Change of Accounting Reference Date 04 March 2008
CICINC - N/A 15 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.