UKBizDB.co.uk

EAST MIDLANDS SEXUAL HEALTH SOCIAL ENTERPRISE LIMITED

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

This company is commonly known as East Midlands Sexual Health Social Enterprise Limited. The company was founded 14 years ago and was given the registration number 07201000. The firm's registered office is in LEICESTER. You can find them at The Michael Wood Centre,, 53 Regent Road, Leicester, Leicestershire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EAST MIDLANDS SEXUAL HEALTH SOCIAL ENTERPRISE LIMITED
Company Number:07201000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Michael Wood Centre,, 53 Regent Road, Leicester, Leicestershire, LE1 6YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Michael Wood Centre,, 53 Regent Road, Leicester, LE1 6YF

Director04 December 2018Active
101, Hazlebarrow Road, Sheffield, England, S8 8AU

Director16 July 2020Active
The Michael Wood Centre,, 53 Regent Road, Leicester, United Kingdom, LE1 6YF

Director13 December 2011Active
52, Clarendon Park Road, Leicester, United Kingdom, LE2 3AD

Director24 March 2010Active
40, Pelham Way, Leicester, United Kingdom, LE1 5UE

Director24 March 2010Active
9 Pretoria Close, Pretoria Close, Leicester, England, LE4 2NP

Director21 August 2014Active
The Michael Wood Centre,, 53 Regent Road, Leicester, United Kingdom, LE1 6YF

Director13 December 2011Active

People with Significant Control

Mr Alastair Mcdonald
Notified on:20 June 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:40, Vicarage Lane, London, England, E15 4HQ
Nature of control:
  • Right to appoint and remove directors
Mr Richard Whittington
Notified on:09 July 2018
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:53, Regent Road, Leicester, England, LE1 6YF
Nature of control:
  • Significant influence or control
Mr Eric Waweru
Notified on:09 July 2018
Status:Active
Date of birth:April 1969
Nationality:British
Address:The Michael Wood Centre,, 53 Regent Road, Leicester, LE1 6YF
Nature of control:
  • Significant influence or control
Ms Josephine Chapman
Notified on:09 July 2018
Status:Active
Date of birth:August 1951
Nationality:British
Address:The Michael Wood Centre,, 53 Regent Road, Leicester, LE1 6YF
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved compulsory.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Resolution

Resolution.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.