This company is commonly known as Search For Common Ground - Uk. The company was founded 18 years ago and was given the registration number 05646758. The firm's registered office is in DULVERTON. You can find them at Fairfield, Brompton Regis, Dulverton, Somerset. This company's SIC code is 85520 - Cultural education.
Name | : | SEARCH FOR COMMON GROUND - UK |
---|---|---|
Company Number | : | 05646758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fairfield, Brompton Regis, Dulverton, Somerset, TA22 9NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4640, Chesapeake Street, Washington, Dc20016, Usa, DC20016 | Director | 12 January 2018 | Active |
Vounder, Tresillian, Truro, United Kingdom, TR2 4BW | Director | 20 November 2018 | Active |
Fieldgate House, Pattenden Lane, Marden, Tonbridge, England, TN12 9QJ | Director | 04 March 2019 | Active |
Vounder, Tresillian, Truro, United Kingdom, TR2 4BW | Director | 20 November 2018 | Active |
Flat 5, 39 Regents Park Road, London, NW1 7SY | Secretary | 17 January 2008 | Active |
Fairfield, Brompton Regis, Dulverton, TA22 9NL | Secretary | 03 September 2014 | Active |
Square Cottage, Hazel Lane, Richmond, TW10 7AP | Secretary | 06 December 2005 | Active |
63, Goldstone Crescent, Brighton & Hove, BN3 6LR | Director | 17 January 2008 | Active |
Flat 2, 12 Strathmore Gardens, London, W8 9RZ | Director | 17 January 2008 | Active |
1b, Fauconberg Road, London, United Kingdom, W4 3JZ | Director | 12 January 2018 | Active |
Fairfield, Brompton Regis, Dulverton, United Kingdom, TA22 9NL | Director | 01 February 2010 | Active |
Merlewood, Hazel Lane, Petersham, Richmond, TW10 7AP | Director | 17 January 2008 | Active |
Fairfield, Brompton Regis, Dulverton, TA22 9NL | Director | 12 January 2018 | Active |
48 St Gabriels Road, Cricklewood, London, NW2 4SA | Director | 06 December 2005 | Active |
Grove House, Iffley Turn, Oxford, OX4 4DU | Director | 06 December 2005 | Active |
46 Torrington Park, 46 Torrington Park, London, England, N12 9TP | Director | 18 April 2016 | Active |
9, Upper Addison Gardens, Holland Park, London, W14 8AL | Director | 17 January 2008 | Active |
Fairfield, Brompton Regis, Dulverton, TA22 9NL | Director | 17 January 2008 | Active |
Flat 3 43 Onslow Square, London, SW7 3LR | Director | 06 December 2005 | Active |
47, Great North Road, Welwyn Garden City, United Kingdom, AL8 7TJ | Director | 29 March 2017 | Active |
Fairfield, Brompton Regis, Dulverton, United Kingdom, TA22 9NL | Director | 01 February 2010 | Active |
9, Wellgarth Road, London, NW11 7HP | Director | 17 January 2008 | Active |
8, Wren Street, London, WC1X 0HA | Director | 17 January 2008 | Active |
Mr Shamil Idriss | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Vounder, Tresillian, Truro, United Kingdom, TR2 4BW |
Nature of control | : |
|
Mr Simon Gentry | ||
Notified on | : | 12 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1b, Fauconberg Road, London, England, W4 3JZ |
Nature of control | : |
|
Ms Emma Georgina Price Thomas | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Regents Park Road, London, England, NW1 7SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Incorporation | Memorandum articles. | Download |
2022-08-03 | Resolution | Resolution. | Download |
2022-08-03 | Change of constitution | Notice removal restriction on company articles. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Officers | Change person director company with change date. | Download |
2018-03-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.