Background WavePink WaveYellow Wave

CEDARS PARK C.I.C. (07768606)

CEDARS PARK C.I.C. (07768606) is an active UK company. incorporated on 9 September 2011. with registered office in Stowmarket. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CEDARS PARK C.I.C. has been registered for 14 years. Current directors include GRIFFITHS, Janine, HOWMAN, William Thomas, LAY, Colin Russell and 1 others.

Company Number
07768606
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2011
Age
14 years
Address
Cedars Park Community Centre, Stowmarket, IP14 5FP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GRIFFITHS, Janine, HOWMAN, William Thomas, LAY, Colin Russell, MULLER, David John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDARS PARK C.I.C.

CEDARS PARK C.I.C. is an active company incorporated on 9 September 2011 with the registered office located in Stowmarket. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CEDARS PARK C.I.C. was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07768606

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 9 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Cedars Park Community Centre Pintail Road Stowmarket, IP14 5FP,

Previous Addresses

C/O Mr D Muller, Community Centre Manager Cedars Park Community Centre Pintail Road Stowmarket Suffolk IP14 5FP
From: 20 January 2015To: 20 September 2024
The Wren 1 All Saints Road Creeting St. Mary Ipswich IP6 8NF
From: 22 September 2014To: 20 January 2015
The Wren All Saints Road Creeting St. Mary Ipswich IP6 8NF England
From: 22 September 2014To: 22 September 2014
C/O David Blackburn 1 All Saints Road Creeting St Mary Ipswich Suffolk IP6 8NF England
From: 14 December 2012To: 22 September 2014
19 Swallow Drive Stowmarket Suffolk IP14 5BY
From: 9 September 2011To: 14 December 2012
Timeline

44 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Feb 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
Director Left
May 25
Director Left
Oct 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

GRIFFITHS, Janine

Active
Pintail Road, StowmarketIP14 5FP
Born July 1984
Director
Appointed 31 Jan 2020

HOWMAN, William Thomas

Active
Pintail Road, StowmarketIP14 5FP
Born October 1987
Director
Appointed 31 Jan 2020

LAY, Colin Russell

Active
Pintail Road, StowmarketIP14 5FP
Born September 1983
Director
Appointed 04 Mar 2024

MULLER, David John

Active
Pintail Road, StowmarketIP14 5FP
Born May 1956
Director
Appointed 03 Mar 2024

BLACKBURN, David George

Resigned
Pintail Road, StowmarketIP14 5FP
Secretary
Appointed 05 Apr 2012
Resigned 31 Jan 2017

DICKSON, Lisa Marie

Resigned
Pintail Road, StowmarketIP14 5FP
Secretary
Appointed 31 Jan 2017
Resigned 20 Jul 2021

SMITH, Paul Stephen Matthew

Resigned
Swallow Drive, StowmarketIP14 5BY
Secretary
Appointed 09 Sept 2011
Resigned 05 Apr 2012

BAKER, Michelle

Resigned
Pintail Road, StowmarketIP14 5FP
Born September 1970
Director
Appointed 31 Jan 2020
Resigned 13 Oct 2025

BEVAN, Jeffrey Richard

Resigned
Pintail Road, StowmarketIP14 5FP
Born January 1973
Director
Appointed 27 Jan 2017
Resigned 20 Jul 2021

BLACKBURN, David George

Resigned
Milton Road South, StowmarketIP14 1EZ
Born November 1963
Director
Appointed 09 Sept 2011
Resigned 27 Jan 2017

BUSHE, Clifton

Resigned
Pintail Road, StowmarketIP14 5FP
Born June 1978
Director
Appointed 20 Nov 2023
Resigned 20 Oct 2024

CARLTON-WALKER, Stephen Clive

Resigned
Greenfinch Close, StowmarketIP14 5UT
Born January 1947
Director
Appointed 09 Sept 2011
Resigned 07 Jun 2013

COLLETT, Andrew Thomas

Resigned
Mortimer Road, StowmarketIP14 5JD
Born March 1983
Director
Appointed 09 Sept 2011
Resigned 29 Jan 2016

DICKSON, Lisa Marie

Resigned
Swallow Drive, StowmarketIP14 5BY
Born January 1970
Director
Appointed 07 Jun 2013
Resigned 19 Jul 2021

EKPENYONG, Paul Esien Inang Ukorebi

Resigned
Pintail Road, StowmarketIP14 5FP
Born December 1953
Director
Appointed 24 Aug 2021
Resigned 31 Mar 2025

ELLIS-HALL, Lee Peter

Resigned
Phoenix Way, StowmarketIP14 5FB
Born August 1981
Director
Appointed 09 Sept 2011
Resigned 12 Feb 2013

ELLIS-MOUNFIELD, Rebecca Louise

Resigned
Swallow Drive, StowmarketIP14 5BY
Born March 1983
Director
Appointed 09 Sept 2011
Resigned 09 Feb 2012

GREEN, Gary Michael

Resigned
Creeting Road East, StowmarketIP14 5FP
Born February 1970
Director
Appointed 15 Sept 2016
Resigned 08 Dec 2017

HOLLAND, Stephen Michael

Resigned
Buzzard Rise, StowmarketIP14 5JF
Born October 1984
Director
Appointed 13 Dec 2012
Resigned 02 Feb 2018

KENT, James Philip Antony

Resigned
Pintail Road, StowmarketIP14 5FP
Born April 1983
Director
Appointed 24 Aug 2021
Resigned 28 Sept 2023

MEADOWS, Samantha Amy

Resigned
Avocet Gardens, StowmarketIP14 5UF
Born August 1982
Director
Appointed 09 Sept 2011
Resigned 09 Feb 2012

MILLER, Albert William

Resigned
Pintail Road, StowmarketIP14 5FP
Born December 1938
Director
Appointed 09 Sept 2011
Resigned 29 Jan 2016

MORGAN, Kevin

Resigned
Pintail Road, StowmarketIP14 5FP
Born November 1983
Director
Appointed 23 Feb 2018
Resigned 07 Apr 2019

MULLER, David John

Resigned
Robin Close, StowmarketIP14 5NG
Born May 1956
Director
Appointed 07 Jun 2012
Resigned 31 Jul 2021

RANSLEY, Amy Christine

Resigned
Pintail Road, StowmarketIP14 5FP
Born March 1983
Director
Appointed 27 Jan 2017
Resigned 16 Apr 2019

SMITH, Paul Stephen Matthew

Resigned
Swallow Drive, StowmarketIP14 5BY
Born February 1971
Director
Appointed 09 Feb 2012
Resigned 04 Apr 2012

SPOONER, Timothy John

Resigned
All Saints Road, IpswichIP6 8NF
Born July 1961
Director
Appointed 09 Feb 2012
Resigned 02 Dec 2012

TRICKER, Stephen

Resigned
Pintail Road, StowmarketIP14 5FP
Born January 1957
Director
Appointed 02 Feb 2018
Resigned 03 Jul 2020

WATKINS, Nicole Emma Jane

Resigned
Pintail Road, StowmarketIP14 5FP
Born April 1989
Director
Appointed 27 Jan 2017
Resigned 27 Oct 2017

WRIGHT, Jacqueline

Resigned
Pintail Road, StowmarketIP14 5FP
Born February 1987
Director
Appointed 27 Jan 2017
Resigned 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
15 July 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 July 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 July 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 July 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 July 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2013
AAAnnual Accounts
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Incorporation Community Interest Company
9 September 2011
CICINCCICINC