UKBizDB.co.uk

SOCIAL SENSE COMMUNITY C.I.C.

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

This company is commonly known as Social Sense Community C.i.c.. The company was founded 6 years ago and was given the registration number 11009789. The firm's registered office is in BOLTON. You can find them at C/o Ideal Corporate Solutions Limited, Lancaster House, Bolton, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:SOCIAL SENSE COMMUNITY C.I.C.
Company Number:11009789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 October 2017
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:C/o Ideal Corporate Solutions Limited, Lancaster House, Bolton, BL1 4QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

Director09 January 2020Active
Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

Director10 May 2019Active
Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

Director06 March 2018Active
Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, M50 3UB

Director06 March 2018Active
Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB

Director12 October 2017Active
Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, M50 3UB

Director07 May 2019Active

People with Significant Control

Ms Stacey Louise Adams
Notified on:09 January 2020
Status:Active
Date of birth:January 1979
Nationality:British
Address:Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Gemma Fay Skevington
Notified on:18 June 2019
Status:Active
Date of birth:November 1984
Nationality:British
Address:Digital World Centre, 1 Lowry Plaza, Manchester, M50 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Julie Elizabeth Stones
Notified on:18 June 2019
Status:Active
Date of birth:February 1961
Nationality:British
Address:Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher William Dabbs
Notified on:18 June 2019
Status:Active
Date of birth:January 1966
Nationality:British
Address:Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Philip Lovatt
Notified on:12 October 2017
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Digital World Centre, 1 Lowry Plaza, Manchester, United Kingdom, M50 3UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2022-09-22Gazette

Gazette dissolved liquidation.

Download
2022-06-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-18Address

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

Download
2020-06-15Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-15Resolution

Resolution.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Capital

Capital allotment shares.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.