UKBizDB.co.uk

NYUMBANI UK AND THE HOTCOURSES FOUNDATION

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

This company is commonly known as Nyumbani Uk And The Hotcourses Foundation. The company was founded 19 years ago and was given the registration number 05147284. The firm's registered office is in LONDON. You can find them at First Floor Bedford House, 69-79 Fulham High Street, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:NYUMBANI UK AND THE HOTCOURSES FOUNDATION
Company Number:05147284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Leeming Road, Borehamwood, Hertfordshire, England, WD6 4EB

Secretary01 May 2020Active
25 Leeming Road, Borehamwood, Hertfordshire, England, WD6 4EB

Director07 June 2004Active
25 Leeming Road, Borehamwood, Hertfordshire, England, WD6 4EB

Director01 May 2020Active
25 Leeming Road, Borehamwood, Hertfordshire, England, WD6 4EB

Director07 June 2004Active
25 Leeming Road, Borehamwood, Hertfordshire, England, WD6 4EB

Director01 April 2020Active
25 Leeming Road, Borehamwood, Hertfordshire, England, WD6 4EB

Director17 October 2019Active
25 Leeming Road, Borehamwood, Hertfordshire, England, WD6 4EB

Director17 April 2020Active
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Secretary12 July 2010Active
150-152, King Street, Hammersmith, London, W6 0QU

Secretary07 June 2004Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director07 June 2004Active
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director07 June 2004Active
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director07 June 2010Active
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director07 June 2004Active
First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW

Director17 January 2018Active
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director04 April 2005Active

People with Significant Control

Lisa Digrandi
Notified on:01 May 2020
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:25 Leeming Road, Borehamwood, Hertfordshire, England, WD6 4EB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mrs Celeste Marie Shirvani
Notified on:01 January 2018
Status:Active
Date of birth:August 1966
Nationality:United Kingdom
Address:First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Simon Robert Maury Philips
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:United Kingdom
Address:First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Michael Graeme Elms
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:United Kingdom
Country of residence:England
Address:25 Leeming Road, Borehamwood, Hertfordshire, England, WD6 4EB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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
2024-04-16Officers

Termination director company with name termination date.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Address

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

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-20Officers

Change person director company with change date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-07-05Address

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

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-02Gazette

Gazette filings brought up to date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2020-11-18Accounts

Accounts with accounts type small.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Appoint person secretary company with name date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.