Warning: file_put_contents(c/bea3e3103f2c64734e3b90785b381f61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Social Inclusive Services (sis) Cic, W4 2HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOCIAL INCLUSIVE SERVICES (SIS) CIC

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

This company is commonly known as Social Inclusive Services (sis) Cic. The company was founded 6 years ago and was given the registration number 11090111. The firm's registered office is in LONDON. You can find them at 36 Annandale Road, Chiswick, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SOCIAL INCLUSIVE SERVICES (SIS) CIC
Company Number:11090111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2017
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:36 Annandale Road, Chiswick, London, W4 2HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Annandale Road, Chiswick, London, W4 2HH

Director30 November 2017Active
36, Annandale Road, Chiswick, London, W4 2HH

Director30 November 2017Active
36, Annandale Road, Chiswick, London, W4 2HH

Director30 November 2017Active
36, Annandale Road, Chiswick, London, W4 2HH

Director25 January 2022Active

People with Significant Control

Daniel Iruefo Ibekwe
Notified on:30 November 2017
Status:Active
Date of birth:December 1957
Nationality:Nigerian
Address:36, Annandale Road, London, W4 2HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Agbomma Francisca Obih
Notified on:30 November 2017
Status:Active
Date of birth:February 1960
Nationality:British
Address:36, Annandale Road, London, W4 2HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Samuel Chibueze Duruh
Notified on:30 November 2017
Status:Active
Date of birth:May 1993
Nationality:British
Address:36, Annandale Road, London, W4 2HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Officers

Change person director company with change date.

Download
2018-02-23Persons with significant control

Change to a person with significant control.

Download
2017-11-30Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.