UKBizDB.co.uk

BACK 2 BASICS CREATE LIMITED

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

This company is commonly known as Back 2 Basics Create Limited. The company was founded 22 years ago and was given the registration number 04386211. The firm's registered office is in LONDON. You can find them at The Exchange, Watkinson Road, London,, Watkinson Road, London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:BACK 2 BASICS CREATE LIMITED
Company Number:04386211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:The Exchange, Watkinson Road, London,, Watkinson Road, London, England, N7 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Lytchet Way, Enfield, England, EN3 5XS

Director20 December 2018Active
The Exchange Centre, Watkinson Road,, Islington, United Kingdom, N7 8DE

Director20 December 2018Active
Ring Cross Community Centre, 60 Lough Road, London, England, N7 8RH

Director11 January 2022Active
The Exchange Centre, Watkinson Road, London, London, United Kingdom, N7 8DE

Director20 December 2018Active
Flat 162 , Castellain Mansions , Castellain Road ,, Castellain Mansions, London, United Kingdom, W9 1HD

Director24 April 2013Active
The Exchange, Watkinson Road, London, N7 8HW

Secretary24 November 2014Active
37 Kenilworth Road, London, E3 5RH

Secretary23 March 2007Active
21 Haliday House, Mildmay Street, London, N1 4NF

Secretary04 March 2002Active
9 Denbury House, Talwin Street, Bow, E3 3JB

Secretary29 June 2004Active
The Exchange, Watkinson Road, London, England, N7 8HW

Secretary01 March 2013Active
6-9, Manor Gardens, London, United Kingdom, N7 6LA

Director08 April 2011Active
64, Kerridge Court, Balls Pond Road, London, N1 4AL

Director11 November 2008Active
The Exchange, Watkinson Road, London, England, N7 8HW

Director08 April 2011Active
6-9, Manor Gardens, London, United Kingdom, N7 6LA

Director08 April 2011Active
The Exchange, Watkinson Road, London, England, N7 8HW

Director01 March 2013Active
40 Hunter Street, London, WC1N 1BG

Director18 July 2006Active
19 Old Ford Road, London, E2 9PJ

Director18 July 2006Active
27 Nevitt House, New North Road Hackney, London, N1 6TD

Director29 June 2004Active
The Exchange, Watkinson Road, London, England, N7 8HW

Director01 March 2013Active
16, Crayle House, Malta Street, London, United Kingdom, EC1V 0BT

Director20 November 2009Active
The Exchange, Watkinson Road, London, England, N7 8HW

Director23 November 2013Active
16 Crayle House, Malta Street, London, EC1

Director04 March 2002Active
18 Selby Road, London, N17 8JH

Director25 February 2003Active
33 Beaufort Close, London, E4 9XF

Director23 March 2007Active
13 Glading Terrace, London, N16 7NR

Director29 June 2004Active
6-9, Manor Gardens, London, United Kingdom, N7 6LA

Director08 April 2011Active
7, Jayson Court Ashburton Road, Croydon, United Kingdom, CR0 6AN

Director11 November 2008Active
The Exchange, Watkinson Road, London, N7 8HW

Director01 March 2013Active
6-9, Manor Gardens, London, United Kingdom, N7 6LA

Director01 March 2013Active

People with Significant Control

Mr Yassin Abokor Hersi
Notified on:11 January 2022
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:16 Crayle House, Malta Street, London, England, EC1V 0BT
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Fardowsa Omar Dahir
Notified on:24 April 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:42 Yorkway Court, Copenhagen Street, London, England, N1 0BX
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Abdillahi Ibrahim Abdi
Notified on:18 December 2018
Status:Active
Date of birth:March 1953
Nationality:Somali
Country of residence:England
Address:117 Lytchet Way, Lytchet Way, Enfield, England, EN3 5XS
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Mrs Dawn Barbara Bigsby
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:The Exchange, Watkinson Road, London, N7 8de, The Exchange, London, England, N7 8DE
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Gladys Sheriff Sheriff
Notified on:06 April 2016
Status:Active
Date of birth:July 1932
Nationality:British
Address:The Exchange, Watkinson Road, London, N7 8HW
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Rakhia Ismail
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:The Exchange, Watkinson Road, London, N7 8HW
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-09Address

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

Download
2022-02-09Address

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

Download
2022-01-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Address

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

Download
2020-07-16Officers

Second filing of director appointment with name.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Address

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

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.