UKBizDB.co.uk

AY GROUP COMMUNITY SERVICES C.I.C.

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

This company is commonly known as Ay Group Community Services C.i.c.. The company was founded 8 years ago and was given the registration number 09734934. The firm's registered office is in LONDON. You can find them at Peabody Hall Fulham Estate, Lillie Road, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:AY GROUP COMMUNITY SERVICES C.I.C.
Company Number:09734934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2015
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Peabody Hall Fulham Estate, Lillie Road, London, England, SW6 1UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32a, Upper Tackbrook St, London, SW1V 1SU

Director16 August 2015Active
16, Waghorn Street, London, England, SE15 4JZ

Director26 May 2021Active
Peabody Hall, Fulham Estate, Lillie Road, London, England, SW6 1UH

Director02 April 2021Active
Peabody Hall, Fulham Estate, Lillie Road, London, England, SW6 1UH

Director22 February 2021Active
Peabody Hall, Fulham Estate, Lillie Road, London, England, SW6 1UH

Director15 November 2018Active
Peabody Hall, Fulham Estate, Lillie Road, London, England, SW6 1UH

Director11 December 2020Active
32a, Upper Tachbrook Street, London, United Kingdom, SW1V 1SW

Director08 October 2015Active
Pimlico Resource Centre, Walston House, Aylesford Street, London, Uk, SW1V 3RL

Director16 August 2015Active
32a, Upper Tachbrook Street, London, England, SW1V 1SW

Director19 November 2015Active
69 Fountain Court, Buckingham Palace Rd, London, United Kingdom, SW1W 9SU

Director16 August 2015Active
Pimlico Resource Centre, Walston House, Aylesford Street, London, England, SW1V 3RL

Director07 October 2015Active
Peabody Hall, Fulham Estate, Lillie Road, London, England, SW6 1UH

Director08 December 2020Active

People with Significant Control

Mr Danny Leroy Barnes
Notified on:15 August 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:17, The Crest, London, England, N13 5JT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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
2021-07-14Resolution

Resolution.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-13Accounts

Change account reference date company previous extended.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-09Address

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

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Resolution

Resolution.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2017-04-13Address

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

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.