London
N17 9TA
Director Name | Ms Rebecca Ajose |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Unit W48 Grove Business Centre High Road London N17 9TA |
Secretary Name | Ms Rebecca Ajose |
---|---|
Status | Resigned |
Appointed | 05 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit W48 Grove Business Centre High Road London N17 9TA |
Director Name | Mrs Tabitha Awor Kibeeti |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 28 April 2019) |
Role | Care Coordinator |
Country of Residence | England |
Correspondence Address | The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mis Doreen Webreen Nsabagwa |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2019) |
Role | Social Care Assistant |
Country of Residence | England |
Correspondence Address | 9 Albury Heights 8 Albury Road Guildford GU1 2BT |
Director Name | Miss Doreen Webreen Nsabagwa |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2018(9 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 16 September 2018) |
Role | Social Care Assistant |
Country of Residence | England |
Correspondence Address | 9 Albury Heights 8 Alnury Road Edmonton Guildford Surrey GU1 2BT |
Registered Address | Unit W48 Grove Business Centre High Road London N17 9TA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
10 August 2023 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
10 August 2023 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
15 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2023 | Change of details for Mr William Aboagye as a person with significant control on 26 February 2023 (2 pages) |
14 July 2023 | Confirmation statement made on 26 February 2023 with updates (5 pages) |
16 November 2022 | Compulsory strike-off action has been suspended (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2022 | Termination of appointment of Rebecca Ajose as a secretary on 29 April 2022 (1 page) |
29 April 2022 | Cessation of Rebecca Ajose as a person with significant control on 29 April 2022 (1 page) |
29 April 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
29 April 2022 | Termination of appointment of Rebecca Ajose as a director on 29 April 2022 (1 page) |
29 November 2021 | Registered office address changed from Studio 40 Action House, 53 Sangate Street London Greater London SE15 1LE England to Unit W48 Grove Business Centre High Road London N17 9TA on 29 November 2021 (1 page) |
29 November 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
29 November 2021 | Director's details changed for Mr William Aboagye on 29 November 2021 (2 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
6 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2019 | Cessation of Doreen Webreen Nsabagwa as a person with significant control on 31 August 2019 (1 page) |
31 August 2019 | Termination of appointment of Doreen Webreen Nsabagwa as a director on 31 August 2019 (1 page) |
31 August 2019 | Change of details for Mr William Aboagye as a person with significant control on 31 August 2019 (2 pages) |
31 August 2019 | Change of details for Ms Rebecca Ajose as a person with significant control on 31 August 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr William Aboagye on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Ms Rebecca Ajose on 19 July 2019 (2 pages) |
19 July 2019 | Change of details for Mr William Aboagye as a person with significant control on 19 July 2019 (2 pages) |
19 July 2019 | Change of details for Ms Rebecca Ajose as a person with significant control on 19 July 2019 (2 pages) |
19 July 2019 | Secretary's details changed for Ms Rebecca Ajose on 19 July 2019 (1 page) |
10 July 2019 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street High Street Westbury-on-Trym Bristol BS9 3BY England to Studio 40 Action House, 53 Sangate Street London Greater London SE15 1LE on 10 July 2019 (1 page) |
28 April 2019 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Millmed Business Centre Suite 44 Mill Mead Road London N17 9QU on 28 April 2019 (1 page) |
28 April 2019 | Registered office address changed from Suite 44 Millmead Business Centre Mill Mead Road London N17 9QU England to The Bristol Office, 2nd Floor 5 High Street High Street Westbury-on-Trym Bristol BS9 3BY on 28 April 2019 (1 page) |
28 April 2019 | Registered office address changed from Millmed Business Centre Suite 44 Mill Mead Road London N17 9QU England to Suite 44 Millmead Business Centre Suite 44 Millmead Business Centre Mill Mead Road London N17 9QU on 28 April 2019 (1 page) |
28 April 2019 | Registered office address changed from Suite 44 Millmead Business Centre Suite 44 Millmead Business Centre Mill Mead Road London N17 9QU England to Suite 44 Millmead Business Centre Mill Mead Road London N17 9QU on 28 April 2019 (1 page) |
28 April 2019 | Termination of appointment of Tabitha Awor Kibeeti as a director on 28 April 2019 (1 page) |
29 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
17 September 2018 | Notification of Doreen Webreen Nsabagwa as a person with significant control on 16 September 2018 (2 pages) |
17 September 2018 | Appointment of Mis Doreen Webreen Nsabagwa as a director on 16 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of a director (1 page) |
16 September 2018 | Appointment of Miss Doreen Webreen Nsabagwa as a director on 16 September 2018 (2 pages) |
16 September 2018 | Change of details for Ms Rebecca Ajose as a person with significant control on 16 September 2018 (2 pages) |
16 September 2018 | Change of details for Mr William Aboagye as a person with significant control on 16 September 2018 (2 pages) |
16 September 2018 | Termination of appointment of Doreen Webreen Nsabagwa as a director on 16 September 2018 (1 page) |
30 August 2018 | Change of details for Mr William Aboagye as a person with significant control on 24 January 2018 (2 pages) |
30 August 2018 | Appointment of Miss Tabitha Awor Kibeeti as a director on 30 August 2018 (2 pages) |
30 August 2018 | Director's details changed for Miss Tabitha Awor Kibeeti on 30 August 2018 (2 pages) |
5 December 2017 | Incorporation Statement of capital on 2017-12-05
|