UKBizDB.co.uk

SALAAM SHALOM

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

This company is commonly known as Salaam Shalom. The company was founded 17 years ago and was given the registration number 05962028. The firm's registered office is in BRISTOL. You can find them at Unit 13 179 Whiteladies Road, Clifton, Bristol, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:SALAAM SHALOM
Company Number:05962028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Unit 13 179 Whiteladies Road, Clifton, Bristol, England, BS8 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, 179 Whiteladies Road, Clifton, Bristol, England, BS8 2AG

Secretary01 March 2010Active
13, Westbourne Road, Easton, Bristol, England, BS5 0RP

Director16 March 2020Active
Unit 13, 179 Whiteladies Road, Clifton, Bristol, England, BS8 2AG

Director25 October 2012Active
1, Essery Road, Bristol, England, BS5 6JP

Director16 March 2020Active
10, Oxford Street, St. Philips, Bristol, England, BS2 0QU

Director16 March 2020Active
46, Passage Road, Bristol, England, BS9 3HT

Director18 March 2020Active
69 Arley Hill, Cotham, Bristol, BS6 5PJ

Director13 October 2006Active
93b, Quantock Road, Windmill Hill, Bristol, BS3 4PQ

Secretary16 June 2009Active
7 College Fields, Clifton, Bristol, BS8 3HP

Secretary01 August 2007Active
40 Cormorant Way, Duffryn, Newport, NP10 8WT

Secretary19 June 2008Active
40 Cormorant Way, Duffryn, Newport, NP10 8WT

Secretary10 October 2006Active
Unit 1.2, Qc30, 30 Queen Charlotte Street, Bristol, United Kingdom, BS1 4HJ

Director01 July 2011Active
BS6

Director13 October 2006Active
17 Rowan Close, Fishpounds, Bristol, BS16 3LT

Director13 October 2006Active
Gosford House 168 Stoke Lane, Westbury On Trym, Bristol, BS9 3RS

Director10 October 2006Active
12 Little Parr Close, Stapleton, Bristol, BS16 1AF

Director21 February 2007Active
93b, Quantock Road, Windmill Hill, Bristol, BS3 4PQ

Director03 December 2008Active
The Pithay, All Saints Street, Bristol, England, BS1 2LZ

Director02 August 2010Active
Unit 13, 179 Whiteladies Road, Clifton, Bristol, England, BS8 2AG

Director18 November 2014Active
404, Stapleton Road, Easton, Bristol, BS5 6NQ

Director09 August 2010Active
6, Apsley Street, Bristol, BS5 6SP

Director28 April 2009Active
Unit 1.2, Qc30, 30 Queen Charlotte Street, Bristol, United Kingdom, BS1 4HJ

Director29 March 2011Active
16b Hanbury Road, Bristol, BS8 2EP

Director13 October 2006Active
7 College Fields, Clifton, Bristol, BS8 3HP

Director01 August 2007Active
1 Moorhill Street, Easton, Bristol, BS5 0JE

Director10 October 2006Active
First Floor Flat, 5 Palmerston Road, Bristol, BS6 7RH

Director10 February 2009Active
14, Fairfax Street, Bristol, England, BS1 3DB

Director18 November 2014Active
40 Cormorant Way, Duffryn, Newport, NP10 8WT

Director10 October 2006Active

People with Significant Control

Mr Martin Vegoda
Notified on:11 November 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:69, Arley Hill, Bristol, England, BS6 5PJ
Nature of control:
  • Right to appoint and remove directors as trust

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
2021-04-21Resolution

Resolution.

Download
2021-01-13Resolution

Resolution.

Download
2021-01-04Resolution

Resolution.

Download
2021-01-04Incorporation

Memorandum articles.

Download
2021-01-04Change of constitution

Statement of companys objects.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-30Address

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

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download
2017-02-17Accounts

Accounts with accounts type total exemption full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-11-11Address

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

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.