UKBizDB.co.uk

RESTART ENTERPRISE C.I.C.

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

This company is commonly known as Restart Enterprise C.i.c.. The company was founded 6 years ago and was given the registration number 11366764. The firm's registered office is in KINGSWINFORD. You can find them at Maple House First Floor, Rear Of 12 & 14 High Street, Kingswinford, West Midlands. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:RESTART ENTERPRISE C.I.C.
Company Number:11366764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Maple House First Floor, Rear Of 12 & 14 High Street, Kingswinford, West Midlands, United Kingdom, DY6 8XD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairgate House, Suite B, 205 Kings Road, Tyseley, England, B11 2AA

Secretary26 June 2018Active
Walverley House Room 207, 18 Digbeth, Birmingham, United Kingdom, B5 6BJ

Director16 May 2018Active
Fairgate House, Suite B, 205 Kings Road, Tyseley, England, B11 2AA

Director24 January 2019Active
Fairgate House, Suite B, 205 Kings Road, Tyseley, England, B11 2AA

Director04 February 2019Active
Walverley House Room 207, 18 Digbeth, Birmingham, United Kingdom, B5 6BJ

Director16 May 2018Active
Walverley House Room 207, 18 Digbeth, Birmingham, United Kingdom, B5 6BJ

Director06 August 2018Active

People with Significant Control

Mrs Claudette Colburn
Notified on:16 May 2018
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:Walverley House Room 207, 18 Digbeth, Birmingham, United Kingdom, B5 6BJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Reed
Notified on:16 May 2018
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Walverley House Room 207, 18 Digbeth, Birmingham, United Kingdom, B5 6BJ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Pauline Miller-Brown
Notified on:16 May 2018
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Quayside Tower, 15th Floor, Birmingham, England, B1 2HF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-26Address

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

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Address

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

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Address

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

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Resolution

Resolution.

Download
2020-07-15Change of name

Change of name community interest company.

Download
2020-07-15Change of name

Change of name notice.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Address

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

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-08-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.