About

Registered Number: 08570635
Date of Incorporation: 14/06/2013 (11 years ago)
Company Status: Active
Registered Address: 2nd Floor 198 Boldmere Road, Sutton Coldfield, West Midlands, B73 5UE,

 

Having been setup in 2013, You're Cherished C.I.C are based in Sutton Coldfield. There are 10 directors listed as Latham, Dawn Marie, Madill, Kim, Simnett, Hannah Frances, Williamson, Catherine Vivienne, Bolton, Camilla Sophie Rose, Longmore, Rachel Jillyan, Barrett, Jane Louise, Bolton, Camilla Sophie Rose, Routh, William John, The Revd, Wortley, Rhoda Madeleine Grange for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATHAM, Dawn Marie 14 June 2013 - 1
MADILL, Kim 16 May 2018 - 1
SIMNETT, Hannah Frances 14 June 2013 - 1
WILLIAMSON, Catherine Vivienne 13 February 2019 - 1
BARRETT, Jane Louise 14 June 2013 08 January 2018 1
BOLTON, Camilla Sophie Rose 18 September 2013 01 December 2015 1
ROUTH, William John, The Revd 01 August 2014 16 May 2018 1
WORTLEY, Rhoda Madeleine Grange 14 June 2013 01 November 2015 1
Secretary Name Appointed Resigned Total Appointments
BOLTON, Camilla Sophie Rose 09 July 2014 01 December 2015 1
LONGMORE, Rachel Jillyan 14 June 2013 01 July 2014 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CH01 - Change of particulars for director 22 July 2020
PSC04 - N/A 22 July 2020
AA - Annual Accounts 19 November 2019
AP01 - Appointment of director 01 September 2019
CS01 - N/A 01 September 2019
AP01 - Appointment of director 01 September 2019
PSC04 - N/A 30 July 2019
TM01 - Termination of appointment of director 29 July 2019
CH01 - Change of particulars for director 29 July 2019
PSC04 - N/A 15 June 2019
CH01 - Change of particulars for director 15 June 2019
CH01 - Change of particulars for director 15 June 2019
AD01 - Change of registered office address 03 June 2019
AA - Annual Accounts 05 April 2019
PSC09 - N/A 23 July 2018
PSC08 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
CS01 - N/A 17 July 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 24 July 2017
CH01 - Change of particulars for director 08 June 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 18 August 2016
AA - Annual Accounts 21 April 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 01 March 2016
TM02 - Termination of appointment of secretary 04 February 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 20 February 2015
AP03 - Appointment of secretary 14 November 2014
TM02 - Termination of appointment of secretary 21 October 2014
AP01 - Appointment of director 13 October 2014
AR01 - Annual Return 11 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2014
AD01 - Change of registered office address 11 July 2014
AP01 - Appointment of director 08 October 2013
AD01 - Change of registered office address 07 October 2013
CICINC - N/A 14 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.