ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cintre

Cintre is an active company incorporated on 6 May 1980 with the registered office located in Bristol, Bristol. Cintre was registered 45 years ago.
Status
Active
Active since incorporation
Company No
01495257
Private limited by guarantee without share capital
Age
45 years
Incorporated 6 May 1980
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 16 January 2025 (9 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Second Floor, Dean House,
94 Whiteladies Road
Bristol
BS8 2QX
United Kingdom
Address changed on 5 Feb 2025 (8 months ago)
Previous address was Second Floor, Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QX United Kingdom
Telephone
01179733616
Email
Available in Endole App
Website
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Clinical Director • British • Lives in Wales • Born in Nov 1983
Director • Associate Dean, Oxford Brookes University • British • Lives in UK • Born in May 1974
Director • Management Consultant • British • Lives in England • Born in Mar 1968
Director • Retired • British • Lives in UK • Born in Jun 1965
Director • Business Person • British • Lives in England • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carlisle Mansions West Limited
Andrew Petrie Hunter is a mutual person.
Active
Carlisle Mansions West (Freehold) Limited
Andrew Petrie Hunter is a mutual person.
Active
Advanced Clinical Solutions Ltd
Josephine Suzanne Winter is a mutual person.
Active
Direct Professional Services Limited
Josephine Suzanne Winter is a mutual person.
Active
Abode Property Management Holdings Limited
Steven Brian Harris is a mutual person.
Active
Webb Investments Clifton Limited
Steven Brian Harris is a mutual person.
Active
Harris Family Fic 2024 Limited
Steven Brian Harris is a mutual person.
Active
Kingsley Thomas Limited
Steven Brian Harris is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£172.69K
Increased by £11.34K (+7%)
Turnover
£2.4M
Increased by £582K (+32%)
Employees
73
Increased by 9 (+14%)
Total Assets
£2.23M
Increased by £103.66K (+5%)
Total Liabilities
-£118.86K
Decreased by £11.23K (-9%)
Net Assets
£2.11M
Increased by £114.89K (+6%)
Debt Ratio (%)
5%
Decreased by 0.79% (-13%)
Latest Activity
Registered Address Changed
8 Months Ago on 5 Feb 2025
Registered Address Changed
9 Months Ago on 3 Feb 2025
Inspection Address Changed
9 Months Ago on 24 Jan 2025
Confirmation Submitted
9 Months Ago on 23 Jan 2025
Registered Address Changed
9 Months Ago on 14 Jan 2025
Registered Address Changed
9 Months Ago on 14 Jan 2025
Registered Address Changed
9 Months Ago on 14 Jan 2025
Mr Peter David Simpson Appointed
11 Months Ago on 28 Nov 2024
Full Accounts Submitted
1 Year Ago on 8 Oct 2024
Mr Steven Brian Harris Appointed
2 Years 1 Month Ago on 28 Sep 2023
Get Credit Report
Discover Cintre's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Second Floor, Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QX United Kingdom to Second Floor, Dean House, 94 Whiteladies Road Bristol BS8 2QX on 5 February 2025
Submitted on 5 Feb 2025
Registered office address changed from Second Floor, Dean House Whiteladies Road Bristol BS8 2QX England to Second Floor, Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QX on 3 February 2025
Submitted on 3 Feb 2025
Second filing for the appointment of Dr Nick Wilton as a director
Submitted on 27 Jan 2025
Register inspection address has been changed from The Greenway Centre Doncaster Road Bristol BS10 5PY England to 54 st Johns Road, Clifton, Bristol BS8 2HG
Submitted on 24 Jan 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 23 Jan 2025
Registered office address changed from Second Floor, Dean House 94 Whiteladies Road Bristol BS8 2QX United Kingdom to Second Floor, Dean House Whiteladies Road Bristol BS8 2QX on 14 January 2025
Submitted on 14 Jan 2025
Registered office address changed from 2nd Floor, 94 White Ladies Road 2nd Floor, 94 White Ladies Road Dean House Bristol BS8 2QX England to Second Floor, Dean House, 94 White Ladies Road 94 Whiteladies Road Bristol BS8 2QX on 14 January 2025
Submitted on 14 Jan 2025
Registered office address changed from Second Floor, Dean House, 94 White Ladies Road 94 Whiteladies Road Bristol BS8 2QX United Kingdom to Second Floor, Dean House 94 Whiteladies Road Bristol BS8 2QX on 14 January 2025
Submitted on 14 Jan 2025
Appointment of Mr Peter David Simpson as a director on 28 November 2024
Submitted on 29 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year