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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairgate House, Suite B, 205 Kings Road, Tyseley, England, B11 2AA | Secretary | 26 June 2018 | Active |
Walverley House Room 207, 18 Digbeth, Birmingham, United Kingdom, B5 6BJ | Director | 16 May 2018 | Active |
Fairgate House, Suite B, 205 Kings Road, Tyseley, England, B11 2AA | Director | 24 January 2019 | Active |
Fairgate House, Suite B, 205 Kings Road, Tyseley, England, B11 2AA | Director | 04 February 2019 | Active |
Walverley House Room 207, 18 Digbeth, Birmingham, United Kingdom, B5 6BJ | Director | 16 May 2018 | Active |
Walverley House Room 207, 18 Digbeth, Birmingham, United Kingdom, B5 6BJ | Director | 06 August 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2023-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-15 | Resolution | Resolution. | Download |
2020-07-15 | Change of name | Change of name community interest company. | Download |
2020-07-15 | Change of name | Change of name notice. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2018-08-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.