About

Registered Number: 04209943
Date of Incorporation: 02/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit 13/7 The Gloucester Business Park, Hucclecote, Gloucester, Gloucestershire, GL3 4AA,

 

Founded in 2001, Tomcat Special Needs Innovation Ltd has its registered office in Gloucester, it's status is listed as "Active". The companies directors are listed as Poole, Jonathan Andrew, Griffin, Robert William, Farquhanson Pratt, Christopher Howard, Balugani, Carlo, Dike, Philip Ronald, Kavanagh, Paul Donald at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Robert William 08 May 2001 - 1
BALUGANI, Carlo 03 July 2014 08 September 2016 1
DIKE, Philip Ronald 30 December 2003 27 June 2005 1
KAVANAGH, Paul Donald 30 December 2003 20 August 2007 1
Secretary Name Appointed Resigned Total Appointments
POOLE, Jonathan Andrew 08 September 2008 - 1
FARQUHANSON PRATT, Christopher Howard 28 February 2005 30 November 2007 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 10 May 2018
AD01 - Change of registered office address 09 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 06 December 2016
TM01 - Termination of appointment of director 28 September 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 28 May 2015
AP01 - Appointment of director 29 July 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 25 May 2011
SH06 - Notice of cancellation of shares 24 January 2011
RESOLUTIONS - N/A 08 December 2010
SH03 - Return of purchase of own shares 08 December 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 02 June 2009
353 - Register of members 01 June 2009
287 - Change in situation or address of Registered Office 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 05 April 2009
287 - Change in situation or address of Registered Office 05 April 2009
363a - Annual Return 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
AA - Annual Accounts 21 May 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
363s - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
AA - Annual Accounts 23 April 2007
395 - Particulars of a mortgage or charge 24 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 13 June 2006
288b - Notice of resignation of directors or secretaries 15 August 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 09 June 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
225 - Change of Accounting Reference Date 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
AA - Annual Accounts 13 May 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
CERTNM - Change of name certificate 29 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
NEWINC - New incorporation documents 02 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.