UKBizDB.co.uk

ISME HOLDINGS LIMITED

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

This company is commonly known as Isme Holdings Limited. The company was founded 15 years ago and was given the registration number 06779861. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ISME HOLDINGS LIMITED
Company Number:06779861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Rutland House, 148 Edmund Street, Birmingham, B3 2JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Pine Street, Exeter, New Hampshire, Usa,

Director23 December 2008Active
250, Westview Road, Lowell, Massachusetts, Usa,

Director23 August 2010Active
250, Westview Road, Lowell, Usa,

Director26 July 2016Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary23 December 2008Active
7, Devonshire Square, London, EC2M 4YH

Director23 December 2008Active
4830, Pine Tree Drive Boynton Beach, Florida, United States,

Director23 December 2008Active
6, Southwood Avenue PO BOX 215, Ross, California, Usa,

Director23 December 2008Active
83, Rindo Park Drive Lowell, Massachussetts, Usa,

Director23 December 2008Active
1512, Andover St, Tewksbury, Ma, Usa,

Director15 April 2011Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director23 December 2008Active

People with Significant Control

Jaqueline Mahoney
Notified on:06 April 2016
Status:Active
Date of birth:January 1927
Nationality:American
Country of residence:Usa
Address:9a, Atlantic Avenue, North Hampton, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shelagh Elizabeth Mahoney
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:American
Country of residence:Usa
Address:250, Westview Road, Massachusetts, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type group.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type group.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type group.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type group.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type group.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type group.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type group.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Officers

Appoint person director company with name date.

Download
2016-08-19Accounts

Accounts with accounts type group.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type group.

Download
2015-04-09Officers

Termination director company with name termination date.

Download
2014-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Address

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

Download
2014-08-28Accounts

Accounts with accounts type group.

Download
2014-05-27Officers

Change person director company with change date.

Download
2014-01-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.