UKBizDB.co.uk

PARAPLAN PLUS LIMITED

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

This company is commonly known as Paraplan Plus Limited. The company was founded 15 years ago and was given the registration number 06683140. The firm's registered office is in BOURNEMOUTH. You can find them at Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PARAPLAN PLUS LIMITED
Company Number:06683140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, BH7 7DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director28 August 2008Active
Ground Floor, Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director26 May 2022Active
The Core Business Centre, Milton Hill, Steventon, Abingdon, England, OX13 6AB

Secretary28 August 2008Active
Boston House, Downsview Road, Wantage, England, OX12 9FF

Secretary27 October 2016Active
Boston House, Downsview Road, Wantage, England, OX12 9FF

Director22 August 2014Active

People with Significant Control

Ms Claire Goodwin
Notified on:21 June 2023
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Louise Allum
Notified on:29 June 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:43, Haymakers Lane, Ashford, England, TN23 4GL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Anthony Allum
Notified on:29 June 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Ground Floor, Oakhurst House, Tunbridge Wells, England, TN4 8BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-04Officers

Change person director company with change date.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-11-27Address

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

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-06-01Capital

Capital name of class of shares.

Download
2023-06-01Resolution

Resolution.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Address

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

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Incorporation

Memorandum articles.

Download
2021-08-11Resolution

Resolution.

Download
2021-08-10Capital

Capital name of class of shares.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.