ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Centre For Development Results

Centre For Development Results is a dissolved company incorporated on 17 February 2016 with the registered office located in Reading, Berkshire. Centre For Development Results was registered 9 years ago.
Status
Dissolved
Dissolved on 22 September 2020 (4 years ago)
Was 4 years old at the time of dissolution
Via voluntary strike-off
Company No
10010584
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
9 years
Incorporated 17 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
1 Northfield Road
Reading
RG1 8AH
England
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Jan 1976
Director • Technical Director • British • Lives in England • Born in Mar 1976
Director • British • Lives in England • Born in Oct 1962
Director • Managing Director • British • Lives in England • Born in Sep 1960
Director • Director Of Health • British • Lives in England • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DT Global International Development UK Ltd
Gavin English is a mutual person.
Active
Alliance Francaise De Cambridge
Nicholas Edward Santcross is a mutual person.
Active
Restless Development
Paul Dominic Wafer is a mutual person.
Active
The Construction Sector Transparency Initiative
Gavin English is a mutual person.
Active
DT Global Holdings UK Ltd
Gavin English is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
28 Feb 2019
For period 28 Feb28 Feb 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£5K
Decreased by £11.51K (-70%)
Total Liabilities
-£3.66K
Increased by £718 (+24%)
Net Assets
£1.34K
Decreased by £12.23K (-90%)
Debt Ratio (%)
73%
Increased by 55.42% (+311%)
Latest Activity
Voluntarily Dissolution
4 Years Ago on 22 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 28 Jan 2020
Application To Strike Off
5 Years Ago on 21 Jan 2020
Micro Accounts Submitted
5 Years Ago on 28 Nov 2019
Registered Address Changed
6 Years Ago on 2 Sep 2019
Confirmation Submitted
6 Years Ago on 25 Mar 2019
Micro Accounts Submitted
7 Years Ago on 8 Aug 2018
Sinead Mary Magill Resigned
7 Years Ago on 15 May 2018
Ms Alice Clare Poole Appointed
7 Years Ago on 15 May 2018
Mr Paul Dominic Wafer Appointed
7 Years Ago on 15 May 2018
Get Credit Report
Discover Centre For Development Results's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 28 Jan 2020
Application to strike the company off the register
Submitted on 21 Jan 2020
Micro company accounts made up to 28 February 2019
Submitted on 28 Nov 2019
Registered office address changed from 95 Mortimer Street London W1W 7GB United Kingdom to 1 Northfield Road Reading RG1 8AH on 2 September 2019
Submitted on 2 Sep 2019
Confirmation statement made on 17 February 2019 with updates
Submitted on 25 Mar 2019
Micro company accounts made up to 28 February 2018
Submitted on 8 Aug 2018
Appointment of Mr Paul Dominic Wafer as a director on 15 May 2018
Submitted on 19 Jun 2018
Appointment of Ms Alice Clare Poole as a director on 15 May 2018
Submitted on 19 Jun 2018
Termination of appointment of Sinead Mary Magill as a director on 15 May 2018
Submitted on 19 Jun 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year