Background WavePink WaveYellow Wave

CATTLEYA CIC (07582553)

CATTLEYA CIC (07582553) is an active UK company. incorporated on 29 March 2011. with registered office in Kidderminster. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. CATTLEYA CIC has been registered for 15 years. Current directors include BRENNAN, Dan, SINGH, Ryan James, STEAD, Eileen.

Company Number
07582553
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 2011
Age
15 years
Address
31 Merton Close, Kidderminster, DY10 3AE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BRENNAN, Dan, SINGH, Ryan James, STEAD, Eileen
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATTLEYA CIC

CATTLEYA CIC is an active company incorporated on 29 March 2011 with the registered office located in Kidderminster. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. CATTLEYA CIC was registered 15 years ago.(SIC: 56210)

Status

active

Active since 15 years ago

Company No

07582553

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 29 March 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 12 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

31 Merton Close Kidderminster, DY10 3AE,

Previous Addresses

Hillgrove House Comberton Road Kidderminster Worcestershire DY10 1XA
From: 29 March 2011To: 21 February 2025
Timeline

31 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Nov 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 14
Director Left
May 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Mar 16
New Owner
May 19
Director Joined
Aug 19
New Owner
May 20
New Owner
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
May 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
Owner Exit
Mar 24
Director Left
Mar 24
0
Funding
14
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SINGH, Ryan James

Active
Merton Close, KidderminsterDY10 3AE
Secretary
Appointed 13 May 2020

BRENNAN, Dan

Active
Chaucer Crescent, KidderminsterDY10 3XF
Born August 1995
Director
Appointed 05 Nov 2012

SINGH, Ryan James

Active
Merton Close, KidderminsterDY10 3AE
Born March 1999
Director
Appointed 21 Mar 2016

STEAD, Eileen

Active
Merton Close, KidderminsterDY10 3AE
Born June 1951
Director
Appointed 29 Mar 2011

CRAIK, Andrew Dargie

Resigned
Comberton Road, KidderminsterDY10 1XA
Born March 1994
Director
Appointed 29 Mar 2011
Resigned 01 Apr 2013

HARRINGTON, Robert Philip

Resigned
Winterfold Close, KidderminsterDY10 3BL
Born August 2001
Director
Appointed 06 Aug 2019
Resigned 29 Feb 2024

HOLMES, Joshua Joseph Durham

Resigned
Comberton Road, KidderminsterDY10 1XA
Born January 1993
Director
Appointed 29 Mar 2011
Resigned 03 Feb 2012

KEELAN, Holly Marie

Resigned
Comberton Road, KidderminsterDY10 1XA
Born January 1994
Director
Appointed 03 Feb 2012
Resigned 01 Apr 2013

MEADOWS, Rhiannon Jayne

Resigned
Comberton Road, KidderminsterDY10 1XA
Born February 1995
Director
Appointed 01 May 2014
Resigned 12 Jun 2015

TIFFANY, Joshua Amos

Resigned
Comberton Road, KidderminsterDY10 1XA
Born September 1993
Director
Appointed 29 Mar 2011
Resigned 01 Apr 2013

WHITFIELD, Dan

Resigned
Comberton Road, KidderminsterDY10 1XA
Born December 1995
Director
Appointed 01 May 2013
Resigned 31 Mar 2014

Persons with significant control

11

3 Active
8 Ceased

Mr Robert Harrington

Ceased
Comberton Road, KidderminsterDY10 1XA
Born August 2001

Nature of Control

Significant influence or control
Notified 27 May 2021
Ceased 29 Feb 2024

Mr Dan Brennan

Active
Merton Close, KidderminsterDY10 3AE
Born August 1995

Nature of Control

Significant influence or control
Notified 27 May 2021

Ms Eileen Stead

Active
Merton Close, KidderminsterDY10 3AE
Born June 1951

Nature of Control

Significant influence or control
Notified 27 May 2021

Mr Ryan James Singh

Active
Merton Close, KidderminsterDY10 3AE
Born March 1999

Nature of Control

Significant influence or control
Notified 27 May 2021

Mr Daniel Luke Brennan

Ceased
Comberton Road, KidderminsterDY10 1XA
Born August 1995

Nature of Control

Significant influence or control
Notified 01 Jun 2020
Ceased 05 Apr 2021

Mr Robert Harrington

Ceased
Comberton Road, KidderminsterDY10 1XA
Born August 2001

Nature of Control

Significant influence or control
Notified 01 Jun 2020
Ceased 05 Apr 2021

Ms Eileen Stead

Ceased
Comberton Road, KidderminsterDY10 1XA
Born June 1951

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 14 May 2020
Ceased 19 May 2021

Mr Ryan James Singh

Ceased
Merton Close, KidderminsterDY10 3AE
Born March 1999

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 14 May 2020
Ceased 05 Apr 2021

Ms Eileen Stead

Ceased
Ridleys Cross, Stourport-On-SevernDY13 0RF
Born June 1951

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 14 May 2020

Mr Daniel Luke Brennan

Ceased
Chaucer Crescent, KidderminsterDY10 3XF
Born August 1995

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 14 May 2020

Mr Ryan James Singh

Ceased
Merton Close, KidderminsterDY10 3AE
Born March 1999

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 14 May 2020
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
14 May 2020
CH03Change of Secretary Details
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Incorporation Community Interest Company
29 March 2011
CICINCCICINC