UKBizDB.co.uk

HEALING SOLIDARITY COMMUNITY INTEREST COMPANY

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

This company is commonly known as Healing Solidarity Community Interest Company. The company was founded 3 years ago and was given the registration number 12965223. The firm's registered office is in LONDON. You can find them at 1 High Street Mews, , London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:HEALING SOLIDARITY COMMUNITY INTEREST COMPANY
Company Number:12965223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 High Street Mews, London, England, SW19 7RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, High Street Mews, London, England, SW19 7RG

Director21 October 2020Active
1, High Street Mews, London, England, SW19 7RG

Director21 October 2020Active
1, High Street Mews, London, England, SW19 7RG

Director21 October 2020Active
1, High Street Mews, London, England, SW19 7RG

Director25 November 2020Active
1, High Street Mews, London, England, SW19 7RG

Director25 November 2020Active

People with Significant Control

Mrs Mary Ann Walsingham Clements
Notified on:22 March 2024
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:1, High Street Mews, London, England, SW19 7RG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms. Swatee Deepak
Notified on:22 March 2024
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:1, High Street Mews, London, England, SW19 7RG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms. Swatee Deepak
Notified on:21 October 2020
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:1, High Street Mews, London, England, SW19 7RG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mary Ann Walsingham Clements
Notified on:21 October 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:1, High Street Mews, London, England, SW19 7RG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jane Esuantsiwa Goldsmith
Notified on:21 October 2020
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:1, High Street Mews, London, England, SW19 7RG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Persons with significant control

Notification of a person with significant control.

Download
2024-03-23Persons with significant control

Notification of a person with significant control.

Download
2024-03-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-03-23Officers

Termination director company with name termination date.

Download
2024-03-23Officers

Termination director company with name termination date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Officers

Change person director company with change date.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Accounts

Change account reference date company previous shortened.

Download
2021-12-17Accounts

Change account reference date company current extended.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Change person director company with change date.

Download
2020-11-25Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-10-21Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.