UKBizDB.co.uk

BARROWDEN UNITED CHARITIES

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

This company is commonly known as Barrowden United Charities. The company was founded 9 years ago and was given the registration number 09437421. The firm's registered office is in OAKHAM. You can find them at 2a Willoughby Road 2a Willoughby Road, Morcott, Oakham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BARROWDEN UNITED CHARITIES
Company Number:09437421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 February 2015
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2a Willoughby Road 2a Willoughby Road, Morcott, Oakham, England, LE15 9DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Main Street, Main Street, Barrowden, Oakham, England, LE15 8EQ

Director26 February 2019Active
4, Church Lane, Barrowden, Oakham, United Kingdom, LE15 8ED

Director01 April 2017Active
8, Church Lane, Barrowden, Oakham, England, LE15 8ED

Director12 February 2015Active
1, West Farm Drive, Barrowden, Oakham, England, LE15 8EU

Director01 April 2017Active
20, Chapel Lane, Barrowden, Uk, LE15 8EB

Director12 February 2015Active
Papyrus, 3 West Farm Drive, Barrowden, Oakham, England, LE15 8EU

Director12 February 2015Active
Red Kite House, 40 Wakerley Road, Barrowden, Oakham, Uk, LE15 8EP

Director12 February 2015Active

People with Significant Control

Mrs Alison Margaret Last
Notified on:26 February 2019
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:8 Church Lane, 8 Church Lane, Oakham, England, LE15 8ED
Nature of control:
  • Significant influence or control as trust
Mr David Roy Lovering
Notified on:01 July 2016
Status:Active
Date of birth:April 1943
Nationality:British
Address:4, Redland Close, Barrowden, LE15 8ES
Nature of control:
  • Significant influence or control
Mr Craig Lancelot Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:4, Redland Close, Barrowden, LE15 8ES
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Richard Haddon
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:4, Redland Close, Barrowden, LE15 8ES
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-27Dissolution

Dissolution application strike off company.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Address

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

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Address

Move registers to sail company with new address.

Download
2017-02-27Address

Change sail address company with new address.

Download
2016-02-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.