UKBizDB.co.uk

ALLIES NETWORK C.I.C.

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

This company is commonly known as Allies Network C.i.c.. The company was founded 10 years ago and was given the registration number 08920449. The firm's registered office is in BIRMINGHAM. You can find them at 196-198 Jericho Building Edward Road, Balsall Heath, Birmingham, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:ALLIES NETWORK C.I.C.
Company Number:08920449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 85600 - Educational support services
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:196-198 Jericho Building Edward Road, Balsall Heath, Birmingham, England, B12 9LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
196-198 Jericho Building, Edward Road, Balsall Heath, Birmingham, England, B12 9LX

Director02 May 2023Active
196-198 Jericho Building, Edward Road, Balsall Heath, Birmingham, England, B12 9LX

Director03 March 2014Active
196-198 Jericho Building, Edward Road, Balsall Heath, Birmingham, England, B12 9LX

Director17 December 2016Active
196-198 Jericho Building, Edward Road, Balsall Heath, Birmingham, England, B12 9LX

Director22 December 2020Active
26, Clipston Road, Birmingham, United Kingdom, B8 3HJ

Director03 March 2014Active
26, Clipston Road, Birmingham, United Kingdom, B8 3HJ

Director03 March 2014Active
196-198 Jericho Building, Edward Road, Balsall Heath, Birmingham, England, B12 9LX

Director03 March 2014Active

People with Significant Control

Miss Nura Ali Dhuhul
Notified on:23 December 2020
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:196-198 Jericho Building, Edward Road, Birmingham, England, B12 9LX
Nature of control:
  • Voting rights 25 to 50 percent
Dr Quaye Botchway
Notified on:23 December 2020
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:196-198 Jericho Building, Edward Road, Birmingham, England, B12 9LX
Nature of control:
  • Voting rights 25 to 50 percent
Reach Up Youth
Notified on:19 November 2020
Status:Active
Country of residence:England
Address:70, Andover Street, Sheffield, England, S3 9EH
Nature of control:
  • Significant influence or control
Miss Nura Ali Dhuhul
Notified on:03 November 2020
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:196-198, Edward Road, Birmingham, United Kingdom, B12 9LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Nura Ali Dhuhul
Notified on:09 September 2020
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:196-198, Edward Road, Birmingham, England, B12 9LX
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-08Officers

Appoint person director company with name date.

Download
2023-04-26Incorporation

Memorandum articles.

Download
2023-04-26Resolution

Resolution.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-12-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Address

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

Download
2020-11-16Change of name

Change of name community interest company.

Download
2020-11-16Resolution

Resolution.

Download
2020-11-16Change of name

Change of name notice.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.