UKBizDB.co.uk

SHARDA KASHMIRI PANDIT FOUNDATION

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

This company is commonly known as Sharda Kashmiri Pandit Foundation. The company was founded 7 years ago and was given the registration number 10778691. The firm's registered office is in CHELMSFORD. You can find them at 14 Ayletts, Broomfield, Chelmsford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHARDA KASHMIRI PANDIT FOUNDATION
Company Number:10778691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2017
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14 Ayletts, Broomfield, Chelmsford, United Kingdom, CM1 7LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Ayletts, Broomfield, Chelmsford, United Kingdom, CM1 7LE

Director19 May 2017Active
14 Ayletts, Broomfield, Chelmsford, United Kingdom, CM1 7LE

Director19 May 2017Active
14 Ayletts, Broomfield, Chelmsford, United Kingdom, CM1 7LE

Director19 May 2017Active
14 Ayletts, Broomfield, Chelmsford, United Kingdom, CM1 7LE

Director19 May 2017Active
14 Ayletts, Broomfield, Chelmsford, United Kingdom, CM1 7LE

Director19 May 2017Active

People with Significant Control

Mr Sumit Nautiyal
Notified on:19 May 2017
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:14 Ayletts, Broomfield, Chelmsford, United Kingdom, CM1 7LE
Nature of control:
  • Significant influence or control
Mr. Vikas Labroo
Notified on:19 May 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:14 Ayletts, Broomfield, Chelmsford, United Kingdom, CM1 7LE
Nature of control:
  • Significant influence or control
Dr. Chandan Kotwal
Notified on:19 May 2017
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:14 Ayletts, Broomfield, Chelmsford, United Kingdom, CM1 7LE
Nature of control:
  • Significant influence or control
Mr Sanjay Rawal
Notified on:19 May 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:14 Ayletts, Broomfield, Chelmsford, United Kingdom, CM1 7LE
Nature of control:
  • Significant influence or control
Mr. Vinay Bhandari
Notified on:19 May 2017
Status:Active
Date of birth:December 1972
Nationality:Indian
Country of residence:United Kingdom
Address:14 Ayletts, Broomfield, Chelmsford, United Kingdom, CM1 7LE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-22Dissolution

Dissolution application strike off company.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.