This company is commonly known as One Voice (immingham District) Ltd. The company was founded 12 years ago and was given the registration number 07729903. The firm's registered office is in IMMINGHAM. You can find them at Civic Centre, Pelham Road, Immingham, . This company's SIC code is 85600 - Educational support services.
Name | : | ONE VOICE (IMMINGHAM DISTRICT) LTD |
---|---|---|
Company Number | : | 07729903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2011 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Civic Centre, Pelham Road, Immingham, England, DN40 1QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Orkney Place, Immingham, England, DN40 1RL | Director | 03 November 2020 | Active |
Civic Centre, Pelham Road, Immingham, England, DN40 1QF | Director | 04 April 2017 | Active |
5, Lulworth Walk, Immingham, England, DN40 1HD | Director | 03 November 2020 | Active |
3, Weston Grove, Immingham, England, DN40 2DE | Director | 03 May 2016 | Active |
12, Kesteven Court, Habrough, Immingham, England, DN40 3AN | Director | 03 November 2020 | Active |
31, Carmen Crescent, Holton-Le-Clay, Grimsby, England, DN36 5DD | Director | 03 May 2016 | Active |
34, Beechwood Avenue, Immingham, United Kingdom, DN40 2JP | Director | 04 August 2011 | Active |
Mrs Sarah Louise Habbershaw | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 318, Pelham Road, Immingham, England, DN40 1PT |
Nature of control | : |
|
Mr Brian Duke | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 34, Beechwood Avenue, Immingham, England, DN40 2JP |
Nature of control | : |
|
Mrs Janet Cowan | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Carmen Crescent, Grimsby, England, DN36 5DD |
Nature of control | : |
|
Mrs Elaine Diane Norton | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Weston Grove, Immingham, England, DN40 2DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Resolution | Resolution. | Download |
2023-04-22 | Officers | Change person director company with change date. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.