This company is commonly known as Diabetes Missing Millions Uk Cic. The company was founded 4 years ago and was given the registration number 12628252. The firm's registered office is in GUILDFORD. You can find them at 46 High View Road, , Guildford, . This company's SIC code is 85600 - Educational support services.
Name | : | DIABETES MISSING MILLIONS UK CIC |
---|---|---|
Company Number | : | 12628252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2020 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 High View Road, Guildford, England, GU2 7RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Gillian Avenue, St. Albans, England, AL1 2QH | Director | 28 May 2020 | Active |
46, High View Road, Guildford, England, GU2 7RT | Director | 28 May 2020 | Active |
Heather House, Pensilva, Liskeard, England, PL14 5PJ | Secretary | 25 July 2020 | Active |
Maen Rock Farm, Jobs Water, Penryn, England, TR10 9BT | Secretary | 09 June 2020 | Active |
16, Peterscroft Avenue, Ashurst, Southampton, England, SO40 7AB | Director | 28 May 2020 | Active |
Maen Rock Farm, Jobs Water, Penryn, England, TR10 9BT | Director | 28 May 2020 | Active |
Arley House, Tatchbury Lane, Winsor, Southampton, England, SO40 2GZ | Director | 28 May 2020 | Active |
46, High View Road, Guildford, England, GU2 7RT | Director | 28 May 2020 | Active |
Mr Tobias Conrad Baker | ||
Notified on | : | 28 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Chestnut Drive, Southampton, England, SO40 7DW |
Nature of control | : |
|
Mrs Margaret Anne Meer | ||
Notified on | : | 28 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, High View Road, Guildford, England, GU2 7RT |
Nature of control | : |
|
Mrs Frances Gillian Fell | ||
Notified on | : | 28 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maen Rock Farm, Jobs Water, Penryn, England, TR10 9BT |
Nature of control | : |
|
Mr Bryan James Wainhouse | ||
Notified on | : | 28 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, High View Road, Guildford, England, GU2 7RT |
Nature of control | : |
|
Mrs Frances Gillian Fell | ||
Notified on | : | 28 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Gillian Avenue, St. Albans, England, AL1 2QH |
Nature of control | : |
|
Mr Bryan Wainhouse | ||
Notified on | : | 28 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, High View Road, Guildford, England, GU2 7RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination secretary company with name termination date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Officers | Change person secretary company with change date. | Download |
2020-09-12 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Officers | Appoint person secretary company with name date. | Download |
2020-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
2020-07-12 | Officers | Termination secretary company with name termination date. | Download |
2020-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-12 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-12 | Officers | Appoint person secretary company with name date. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Incorporation | Incorporation community interest company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.