Company NameAlaga Kita Cic
Company StatusActive
Company Number11900970
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 2019(5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Susan Cueva
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2019(same day as company formation)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressPelican House Pelican House
144 Cambridge Heath Road
London
E1 5QJ
Director NameMrs Karen April Raguindin
Date of BirthApril 1986 (Born 38 years ago)
NationalityFilipino
StatusCurrent
Appointed30 June 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCare Manager
Country of ResidenceEngland
Correspondence Address206 Kingsbridge Road Kingsbridge Road
Morden
SM4 4PZ
Director NameMrs Marisa Torres Weaver
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCare Support Worker
Country of ResidenceEngland
Correspondence Address58 Delvin Road Delvin Road
Bristol
BS10 5EH
Director NameMrs Babylyn Yavuz
Date of BirthApril 1984 (Born 40 years ago)
NationalityFilipino
StatusCurrent
Appointed01 June 2023(4 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks
RoleAdministrator
Country of ResidenceEngland
Correspondence Address13b Dragon Lane Dragon Lane
Newbold Verdon
Leicester
LE9 9NG
Director NameMr Rafael Joseph Maramag
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2019(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adiaha Antigha Centre Hackney Cvs
24-30 Dalston Lane
Hackney
London
E8 3AZ
Director NameMrs Marjorie Chong
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2021)
RoleDevelopment And Operations Manager
Country of ResidenceEngland
Correspondence AddressThe Adiaha Antigha Centre Hackney Cvs
24-30 Dalston Lane
Hackney
London
E8 3AZ
Director NameMrs Nidesma De Castro
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Elstree Gardens Enfield
Enfield
London
N9 8QY

Location

Registered AddressPelican House Pelican House
144 Cambridge Heath Road
London
E1 5QJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
14 June 2023Appointment of Mrs Babylyn Yavuz as a director on 1 June 2023 (2 pages)
14 June 2023Termination of appointment of Nidesma De Castro as a director on 1 June 2023 (1 page)
3 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 June 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
4 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
15 July 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
10 July 2021Termination of appointment of Marjorie Chong as a director on 1 July 2021 (1 page)
10 July 2021Appointment of Mrs Karen April Raguindin as a director on 30 June 2021 (2 pages)
10 July 2021Appointment of Mrs Marisa Torres Weaver as a director on 30 June 2021 (2 pages)
21 June 2021Appointment of Mrs Nidesma De Castro as a director on 11 June 2021 (2 pages)
16 April 2021Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
1 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
27 January 2020Appointment of Mrs Marjorie Chong as a director on 27 January 2020 (2 pages)
27 January 2020Termination of appointment of Rafael Joseph Maramag as a director on 27 January 2020 (1 page)
7 January 2020Registered office address changed from Fountayne Business Centre Broad Lane London N15 4AG United Kingdom to The Adiaha Antigha Centre Hackney Cvs 24-30 Dalston Lane Hackney London E8 3AZ on 7 January 2020 (2 pages)
23 March 2019Incorporation of a Community Interest Company (34 pages)