UKBizDB.co.uk

PROJECT CIRCLE COMMUNITY INTEREST COMPANY

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

This company is commonly known as Project Circle Community Interest Company. The company was founded 5 years ago and was given the registration number 11654956. The firm's registered office is in EAST CROYDON. You can find them at The Vault, 122e Lower Addiscombe Road, East Croydon, Surrey. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:PROJECT CIRCLE COMMUNITY INTEREST COMPANY
Company Number:11654956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Vault, 122e Lower Addiscombe Road, East Croydon, Surrey, CR0 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9d, Henry Road, Barnet, United Kingdom, EN4 8BL

Director01 November 2018Active
41d High Street, High Street, Barnet, England, EN5 5UW

Director01 November 2018Active
56, Beclands Road, London, England, SW17 9TJ

Director14 January 2019Active
17a Petticoat Tower, Petticoat Square, London, United Kingdom, E1 7EF

Director01 November 2018Active

People with Significant Control

Mr Jason Paul Pritchard
Notified on:01 November 2018
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:17a Petticoast Tower, Petticoat Square, London, United Kingdom, E1 7EF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mohammed Shameel Anis
Notified on:01 November 2018
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:41f, High Street, Barnet, England, EN5 5UW
Nature of control:
  • Voting rights 25 to 50 percent
Ms Fozia Sadiq
Notified on:01 November 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:The Vault, 122e Lower Addiscombe Road, East Croydon, United Kingdom, CR0 6AD
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Address

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

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-08-31Address

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

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Change account reference date company current extended.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-11-01Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.