Company NameISC Group Global C.I.C.
Company StatusActive
Company Number09664345
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 2015(8 years, 10 months ago)
Previous NameThe Insurance Supper Club Cic

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Barbara Elizabeth Schonhofer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3space International House Canterbury Crescent
Brixton
London
SW9 7QE
Director NameMr Nicholas John Dunlop
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(8 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3space International House Canterbury Crescent
Brixton
London
SW9 7QE
Director NameMrs Isabel Frances Hudson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(8 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3space International House Canterbury Crescent
Brixton
London
SW9 7QE
Secretary NameDavid Welch
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address41 Eastcheap
London
EC3M 1DT
Director NameMiss Lara Pedley
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3space International House Canterbury Crescent
Brixton
London
SW9 7QE

Location

Registered Address3space International House Canterbury Crescent
Brixton
London
SW9 7QE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
11 March 2020Appointment of Miss Lara Pedley as a director on 1 March 2020 (2 pages)
5 December 2019Registered office address changed from The Pond House Craythorne Beacon Oak Road Tenterden Kent TN30 6SB to 3Space International House Canterbury Crescent Brixton London SW9 7QE on 5 December 2019 (1 page)
10 October 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 30 June 2018 (13 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 March 2018Director's details changed for Ms Barbara Elizabeth Schonhofer on 20 March 2018 (2 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (11 pages)
30 June 2017Termination of appointment of David Welch as a secretary on 26 June 2017 (1 page)
30 June 2017Termination of appointment of David Welch as a secretary on 26 June 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
20 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
28 November 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
18 November 2016Registered office address changed from 41 Eastcheap London EC3M 1DT Uk to The Pond House Craythorne Beacon Oak Road Tenterden Kent TN30 6SB on 18 November 2016 (2 pages)
18 November 2016Registered office address changed from 41 Eastcheap London EC3M 1DT Uk to The Pond House Craythorne Beacon Oak Road Tenterden Kent TN30 6SB on 18 November 2016 (2 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Incorporation of a Community Interest Company (40 pages)
30 June 2015Incorporation of a Community Interest Company (40 pages)