This company is commonly known as Red Zebra Community Solutions. The company was founded 13 years ago and was given the registration number 07596275. The firm's registered office is in WHITSTABLE. You can find them at 124 Middle Wall, , Whitstable, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | RED ZEBRA COMMUNITY SOLUTIONS |
---|---|---|
Company Number | : | 07596275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2011 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 124 Middle Wall, Whitstable, England, CT5 1BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B2, Clover House, 1 Thanet Way, Whitstable, England, CT5 3QZ | Director | 01 December 2022 | Active |
Unit B2, Clover House, 1 Thanet Way, Whitstable, England, CT5 3QZ | Director | 01 December 2022 | Active |
Unit B2, Clover House, 1 Thanet Way, Whitstable, England, CT5 3QZ | Director | 01 December 2022 | Active |
Thanet Cab, The Old Town Hall, Market Street, Margate, England, CT9 1EU | Director | 11 June 2014 | Active |
Unit B2, Clover House, 1 Thanet Way, Whitstable, England, CT5 3QZ | Director | 11 June 2014 | Active |
Whitstable Volunteer Centre, St Mary's Hall, Oxford Street, Whitstable, CT5 1DD | Director | 16 July 2015 | Active |
Whitstable Volunteer Centre, St Mary's Hall, Oxford Street, Whitstable, CT5 1DD | Director | 16 July 2015 | Active |
Unit B2, Clover House, 1 Thanet Way, Whitstable, England, CT5 3QZ | Director | 16 July 2012 | Active |
Kent Enterprise House, The Links, Herne Bay, CT6 7GQ | Director | 16 July 2012 | Active |
Whitstable Volunteer Centre, St Mary's Hall, Oxford Street, Whitstable, England, CT5 1DD | Director | 07 April 2011 | Active |
Unit B2, Clover House, 1 Thanet Way, Whitstable, England, CT5 3QZ | Director | 18 April 2011 | Active |
Whitstable Volunteer Centre, St Mary's Hall, Oxford Street, Whitstable, CT5 1DD | Director | 05 May 2016 | Active |
Kent Enterprise House, The Links, Herne Bay, CT6 7GQ | Director | 18 April 2011 | Active |
Whitstable Volunteer Centre, St Mary's Hall, Oxford Street, Whitstable, CT5 1DD | Director | 16 July 2015 | Active |
124, Middle Wall, Whitstable, England, CT5 1BW | Director | 05 May 2016 | Active |
Kent Enterprise House, The Links, Herne Bay, CT6 7GQ | Director | 07 April 2011 | Active |
Unit B2, Clover House, 1 Thanet Way, Whitstable, England, CT5 3QZ | Director | 11 June 2014 | Active |
Unit B2, Clover House, 1 Thanet Way, Whitstable, England, CT5 3QZ | Director | 11 June 2014 | Active |
124, Middle Wall, Whitstable, England, CT5 1BW | Director | 11 June 2014 | Active |
Kent Enterprise House, The Links, Herne Bay, CT6 7GQ | Director | 18 April 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Address | Change registered office address company with date old address new address. | Download |
2017-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.