Warning: file_put_contents(c/6654e96ed3919904dcfc6d51fcc8e604.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Social Pioneers Limited, MK17 9LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOCIAL PIONEERS LIMITED

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

This company is commonly known as Social Pioneers Limited. The company was founded 14 years ago and was given the registration number 07083046. The firm's registered office is in MILTON KEYNES. You can find them at 2 Woburn Sands Road, Bow Brickhill, Milton Keynes, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SOCIAL PIONEERS LIMITED
Company Number:07083046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Woburn Sands Road, Bow Brickhill, Milton Keynes, England, MK17 9LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tattenhoe Lane, Bletchley, Milton Keynes, England, MK3 7AD

Secretary17 August 2011Active
2, Woburn Sands Road, Bow Brickhill, Milton Keynes, England, MK17 9LA

Director17 August 2011Active
1, Tattenhoe Lane, Bletchley, Milton Keynes, England, MK3 7AD

Director17 August 2011Active
Grange, Court Park, Grange Road, Tenterden, England, TN30 6EE

Secretary20 November 2009Active
Exchange House, 494 Midsummer Boulevard, Central Milton Keynes, England, MK9 2EA

Director19 December 2011Active
Grange, Court Park, Grange Road, Tenterden, England, TN30 6EE

Director20 November 2009Active
Exchange House, 494 Midsummer Boulevard, Central Milton Keynes, England, MK9 2EA

Director19 December 2011Active
2, Woburn Sands Road, Bow Brickhill, Milton Keynes, England, MK17 9LA

Director19 December 2011Active

People with Significant Control

Mr William Stuart Mather
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:1, Tattenhoe Lane, Milton Keynes, England, MK3 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margrit Katherine Bass Mather
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:American
Country of residence:England
Address:1, Tattenhoe Lane, Milton Keynes, England, MK3 7AD
Nature of control:
  • Ownership of shares 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 (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
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Address

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

Download
2022-10-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2019-09-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Address

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

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-20Accounts

Accounts with accounts type total exemption small.

Download
2015-02-19Address

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

Download
2014-10-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.