Warning: file_put_contents(c/f60b984626599c6c58569c7c5be3a13d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ea2eb6fad4dc8c1390319b3b1f7a4d6b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Serenity Housing And Support Ltd, BS24 7FB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SERENITY HOUSING AND SUPPORT LTD

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

This company is commonly known as Serenity Housing And Support Ltd. The company was founded 5 years ago and was given the registration number 11897368. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 147 Worle Moor Road, , Weston-super-mare, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SERENITY HOUSING AND SUPPORT LTD
Company Number:11897368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:147 Worle Moor Road, Weston-super-mare, United Kingdom, BS24 7FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147, Worle Moor Road, Weston-Super-Mare, United Kingdom, BS24 7FB

Director21 March 2019Active
147, Worle Moor Road, Weston-Super-Mare, United Kingdom, BS24 7FB

Director07 September 2020Active
147, Worle Moor Road, Weston-Super-Mare, United Kingdom, BS24 7FB

Director21 March 2019Active
31, Baker Street, Weston-Super-Mare, United Kingdom, BS23 3AD

Director21 March 2019Active

People with Significant Control

Mrs Chido Jean Muza
Notified on:21 March 2019
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:31, Baker Street, Weston-Super-Mare, United Kingdom, BS23 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Thembinkosi Mloyi
Notified on:21 March 2019
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:147, Worle Moor Road, Weston-Super-Mare, United Kingdom, BS24 7FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Duduzile Masilela
Notified on:21 March 2019
Status:Active
Date of birth:December 1984
Nationality:South African
Country of residence:United Kingdom
Address:147, Worle Moor Road, Weston-Super-Mare, United Kingdom, BS24 7FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-12Dissolution

Dissolution application strike off company.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.