UKBizDB.co.uk

INNER STRENGTH NETWORK CIC

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

This company is commonly known as Inner Strength Network Cic. The company was founded 9 years ago and was given the registration number 09408909. The firm's registered office is in SURREY. You can find them at Vestry Hall 338 London Road, Mitcham, Surrey, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:INNER STRENGTH NETWORK CIC
Company Number:09408909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Vestry Hall 338 London Road, Mitcham, Surrey, England, CR4 3UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vestry Hall, 338 London Road, Mitcham, Surrey, England, CR4 3UD

Director03 December 2021Active
Vestry Hall, 338 London Road, Mitcham, CR4 3UD

Director27 January 2015Active
Vestry Hall, 338 London Road, Mitcham, England, CR4 3UD

Director11 February 2015Active
Vestry Hall, 338 London Road, Mitcham, Surrey, England, CR4 3UD

Director17 January 2020Active
Vestry Hall, 338 London Road, Mitcham, Surrey, England, CR4 3UD

Director03 December 2021Active
Vestry Hall, 338 London Road, Mitcham, Surrey, United Kingdom, CR4 3UD

Director27 January 2015Active
Vestry Hall, 338 London Road, Mitcham, Surrey, United Kingdom, CR4 3UD

Director27 January 2015Active
Vestry Hall, 338 London Road, Mitcham, Surrey, England, CR4 3UD

Director03 August 2018Active

People with Significant Control

Mr Phillip John Purkiss
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Vestry Hall, 338 London Road, Surrey, England, CR4 3UD
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mrs Jennifer Gertrude Brown
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Vestry Hall, 338 London Road, Surrey, England, CR4 3UD
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Paul Barrington Bailey
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Vestry Hall, 338 London Road, Surrey, England, CR4 3UD
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Maureen Clarice Bailey
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Vestry Hall, 338 London Road, Surrey, England, CR4 3UD
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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.