This company is commonly known as Doncaster Ethnic Minority Regeneration Partnership. The company was founded 21 years ago and was given the registration number 04633099. The firm's registered office is in DONCASTER. You can find them at 61a Carr House Road, Hyde Park, Doncaster, South Yorkshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | DONCASTER ETHNIC MINORITY REGENERATION PARTNERSHIP |
---|---|---|
Company Number | : | 04633099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61a Carr House Road, Hyde Park, Doncaster, South Yorkshire, DN1 2BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61a Carr House Road, Hyde Park, Doncaster, DN1 2BY | Secretary | 10 January 2003 | Active |
61a Carr House Road, Hyde Park, Doncaster, DN1 2BY | Director | 12 April 2012 | Active |
61a Carr House Road, Hyde Park, Doncaster, DN1 2BY | Director | 09 June 2017 | Active |
61a Carr House Road, Hyde Park, Doncaster, DN1 2BY | Director | 14 December 2021 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 10 January 2003 | Active |
53 Manor Drive, Doncaster, DN2 6BU | Director | 10 January 2003 | Active |
61a Carr House Road, Hyde Park, Doncaster, DN1 2BY | Director | 12 April 2012 | Active |
61a Carr House Road, Hyde Park, Doncaster, DN1 2BY | Director | 12 April 2012 | Active |
38 Whisperwood Drive, Balby, Doncaster, DN4 8SA | Director | 10 January 2003 | Active |
18 Imperial Cresent, N/A, Doncaster, DN2 5BU | Director | 19 July 2006 | Active |
Mr Sean David Stephenson | ||
Notified on | : | 09 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | 61a Carr House Road, Doncaster, DN1 2BY |
Nature of control | : |
|
Mrs Zabida Rashid | ||
Notified on | : | 09 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61a, Carr House Road, Doncaster, England, DN1 2BY |
Nature of control | : |
|
Mr Mohammad Muniwar | ||
Notified on | : | 09 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | 61a Carr House Road, Doncaster, DN1 2BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Officers | Appoint person director company with name date. | Download |
2017-06-09 | Officers | Change person secretary company with change date. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-01 | Officers | Termination director company with name termination date. | Download |
2016-03-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.