UKBizDB.co.uk

EKAH FOUNDATION C.I.C.

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

This company is commonly known as Ekah Foundation C.i.c.. The company was founded 8 years ago and was given the registration number 09739116. The firm's registered office is in ROSSENDALE. You can find them at Meadows Farm, Dean Lane, Rossendale, Lancashire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:EKAH FOUNDATION C.I.C.
Company Number:09739116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2015
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 47910 - Retail sale via mail order houses or via Internet
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Meadows Farm, Dean Lane, Rossendale, Lancashire, England, BB4 9RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Fenwick Street, Burnley, United Kingdom, BB11 5JG

Director31 January 2020Active
48, Fenwick Street, Burnley, United Kingdom, BB11 5JG

Director24 May 2016Active
Meadows Farm, Off Dean Lane, Water, Rossendale, England, BB4 9RB

Director05 October 2015Active
Satguru Sri Ramana Devi Urban Ashram, 11 Burnley Road East, Waterfoot, Rossendale, England, BB4 9AG

Secretary19 August 2015Active
Office 20, Rachel Kay Shuttleworth Building, 62-64, Yorkshire Street, Burnley, England, BB11 3BT

Director19 August 2015Active
Meadows Farm, Dean Lane, Rossendale, England, BB4 9RB

Director27 September 2017Active
Vidya Matha Uk, 331 Burnley Road, Rushbed, Rossendale, England, BB4 8LA

Director19 August 2015Active
Satguru Sri Ramana Devi Urban Ashram, 11 Burnley Road East, Waterfoot, Rossendale, England, BB4 9AG

Director19 August 2015Active
Satguru Sri Ramana Devi Urban Ashram, 11 Burnley Road East, Waterfoot, Rossendale, England, BB4 9AG

Director19 August 2015Active

People with Significant Control

Miss Lucy Light Gardner
Notified on:06 December 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:The Landmark, School Lane, Burnley, England, BB11 1UF
Nature of control:
  • Significant influence or control as trust
Mr Spencer John Lloyd Pack
Notified on:18 August 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:The Landmark, School Lane, Burnley, England, BB11 1UF
Nature of control:
  • Voting rights 25 to 50 percent
Ms Angela Carroll
Notified on:18 August 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:The Landmark, School Lane, Burnley, England, BB11 1UF
Nature of control:
  • Voting rights 75 to 100 percent as trust
Ms Sandra Elrita Jordan
Notified on:18 August 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Vidya Matha Uk, 331 Burnley Road, Rossendale, England, BB4 8LA
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Kishin Uttam-Chandani
Notified on:18 August 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:United Kingdom
Address:43, Westcroft, Holmfirth, United Kingdom, HD9 6JP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Anand Ennis Cole
Notified on:24 May 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Meadows Farm, Off Dean Lane, Rossendale, England, BB4 9RB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-03Dissolution

Dissolution application strike off company.

Download
2021-07-28Address

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

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-02-02Officers

Appoint person director company with name date.

Download
2020-02-02Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-09-24Address

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

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Address

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

Download
2019-05-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type dormant.

Download
2017-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.