UKBizDB.co.uk

AHIMSA

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ahimsa. The company was founded 34 years ago and was given the registration number 02455838. The firm's registered office is in PLYMOUTH. You can find them at Unit 16, Craigie Drive, Plymouth, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AHIMSA
Company Number:02455838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 16, Craigie Drive, Plymouth, England, PL1 3JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Creykes Courtwe, 5 Craigie Drive, The Millfields, Plymouth, United Kingdom, PL1 3JB

Director17 October 2022Active
Unit 16, Craigie Drive, Plymouth, England, PL1 3JB

Director11 January 2021Active
Unit 16, Craigie Drive, Plymouth, England, PL1 3JB

Director31 January 2017Active
16 Creykes Court, Craigie Drive, Plymouth, England, PL1 3JB

Director19 April 2021Active
Unit 16, Craigie Drive, Plymouth, England, PL1 3JB

Director12 July 2021Active
Unit 16, Craigie Drive, Plymouth, England, PL1 3JB

Director24 May 2021Active
22 One Tree Close, Honor Oak Park, London, SE23 3QZ

Secretary29 December 1992Active
3 St. Paul Street, Plymouth, PL1 3RZ

Secretary17 June 2008Active
13 Diamond Avenue, Lipson, Plymouth, PL4 8QD

Secretary05 June 1998Active
28 Bellows Park, Brixton, Plymouth, PL8 2AS

Secretary14 February 2000Active
2 Spire Hill Cottages, Fairmead Road, Saltash, PL12 4QE

Secretary01 April 2001Active
26 Sansom Street, London, SE5 7RE

Secretary-Active
36 Tucker Close, Plymouth, PL5 1AW

Secretary01 April 2004Active
Cove Lodge, Wilcove, Torpoint, PL11 2PQ

Secretary23 September 2002Active
47 Peacock Street, Pullens Estate, London, SE17 3LF

Director02 October 1992Active
22 One Tree Close, Honor Oak Park, London, SE23 3QZ

Director29 December 1992Active
Unit 16, Craigie Drive, Plymouth, England, PL1 3JB

Director14 December 2010Active
1st Floor, 14 The Square, Stonehouse, Plymouth, England, PL1 3JX

Director07 January 2014Active
9 Carlton Terrace, Lipson, Plymouth, PL4 8PR

Director12 January 2000Active
55 Priory Road, Lower Crompton, Plymouth, PL3 5EP

Director27 January 1998Active
Unit 16, Craigie Drive, Plymouth, England, PL1 3JB

Director20 November 2012Active
3 St. Paul Street, Plymouth, PL1 3RZ

Director24 May 2005Active
14 Stanthorpe Road, London, SW16 2DY

Director-Active
87 Castle Mead, London, SE5 0EB

Director-Active
38 Sandford Walk, Newtown, Exeter, EX1 2ES

Director12 March 1998Active
Lendra Barn, Lendra Lane, Callington, PL17 7JY

Director23 September 2002Active
South Breeze, Higher Kelly, Calstock, PL18 9RA

Director24 May 2005Active
16, Delaware Court, Gunnislake, United Kingdom, PL18 9BH

Director14 December 2010Active
16 Delaware Court, Gunnislake, PL18 9BH

Director21 July 2003Active
Farthings Corner, Collaton Cross, Newton Ferrers, Plymouth, United Kingdom, PL8 2NH

Director15 December 2010Active
12 Somerset Place, Totnes, TQ9 5AX

Director31 July 2001Active
23 Durlston Road, Upper Clapton, London, E5 8RP

Director02 October 1992Active
4 Addington South, Pengover Road, Liskeard, PL14 3EQ

Director21 May 1997Active
Lower Heathfield, East Allington, Totnes, TQ9 7AQ

Director21 May 1997Active
11, St Pauls Road, Portland, DT5 1JX

Director21 May 1997Active

People with Significant Control

Ilona Rosson
Notified on:31 January 2017
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:1st Floor, 14 The Square, Plymouth, England, PL1 3JX
Nature of control:
  • Significant influence or control
Mr Calvin Ralph Derek Bell
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Unit 16, Craigie Drive, Plymouth, England, PL1 3JB
Nature of control:
  • Significant influence or control
Mr Danny Trevor Biscombe
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Unit 16, Craigie Drive, Plymouth, England, PL1 3JB
Nature of control:
  • Significant influence or control
Mr Lee Brian Kane
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Unit 16, Craigie Drive, Plymouth, England, PL1 3JB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Address

Change registered office address company with date old address new address.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.