This company is commonly known as Privida Limited. The company was founded 11 years ago and was given the registration number 08482435. The firm's registered office is in SUNDERLAND. You can find them at 1c North Sands Business Centre, , Sunderland, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PRIVIDA LIMITED |
---|---|---|
Company Number | : | 08482435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1c North Sands Business Centre, Sunderland, England, SR6 0QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Ballantyne Place, Winwick, Warrington, England, WA2 8HD | Director | 28 July 2014 | Active |
19, Ballantyne Place, Winwick, Warrington, England, WA2 8HD | Director | 21 July 2014 | Active |
24, Ashmans Road, Beccles, England, NR34 9NS | Director | 01 August 2018 | Active |
169, Bellingham Road, Catford, England, SE6 1EQ | Director | 10 April 2013 | Active |
1c, North Sands Business Centre, Liberty Way, Sunderland, England, SR6 0QA | Director | 08 November 2018 | Active |
7, Highclere Drive, Tunstall, Sunderland, United Kingdom, SR2 0DB | Director | 10 April 2013 | Active |
7, Highclere Drive, Tunstall, Sunderland, England, SR2 0DB | Director | 10 April 2013 | Active |
1, Stubbs Close, Manchester, United Kingdom, M7 3BD | Director | 10 April 2013 | Active |
7, Alexandra House, Sunderland, England, SR2 7LG | Director | 25 March 2014 | Active |
52, Floathaven Close, Central Thamesmead, London, United Kingdom, SE28 8SN | Director | 20 May 2016 | Active |
38, Saint Godrics Road, West Rainton, Durham, United Kingdom, DH4 6SZ | Director | 10 April 2013 | Active |
1c, North Sands Business Centre, Sunderland, England, SR6 0QA | Director | 29 July 2017 | Active |
7, Alexandera House, Sunderland, England, SR2 7LG | Director | 25 March 2014 | Active |
169, Bellingham Road, London, England, SE6 1EQ | Director | 28 July 2014 | Active |
46, Beaconsfield Street, Newcastle Upon Tyne, United Kingdom, NE4 5JN | Director | 25 March 2014 | Active |
Mr Omozaphue Akalumhe | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | 1c, North Sands Business Centre, Sunderland, England, SR6 0QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.