UKBizDB.co.uk

SOCIETY FOR ANGLO-CHINESE UNDERSTANDING LIMITED

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

This company is commonly known as Society For Anglo-chinese Understanding Limited. The company was founded 58 years ago and was given the registration number 00876179. The firm's registered office is in TWICKENHAM. You can find them at 15a Napoleon Road, St. Margarets, Twickenham, Middlesex. This company's SIC code is 85520 - Cultural education.

Company Information

Name:SOCIETY FOR ANGLO-CHINESE UNDERSTANDING LIMITED
Company Number:00876179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:15a Napoleon Road, St. Margarets, Twickenham, Middlesex, TW1 3EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Collyhurst Avenue, Walkden Worsley, Manchester, M28 3DJ

Director09 June 2001Active
4, St. Peters Road, Petersfield, England, GU32 3HX

Director18 July 2015Active
15a, Napoleon Road, St. Margarets, Twickenham, TW1 3EW

Director18 October 2021Active
4, Talbot Avenue, Bournemouth, United Kingdom, BH3 7HU

Director15 July 2017Active
15a, Napoleon Road, St. Margarets, Twickenham, TW1 3EW

Director18 October 2021Active
Flat 40, St Mary's Court, 59 Belle Vue Road, Bournemouth, England, BH6 3DF

Director29 April 2023Active
15a, Napoleon Road, St. Margarets, Twickenham, TW1 3EW

Director18 October 2021Active
15a Napoleon Road, St Margarets, Twickenham, TW1 3EW

Director20 June 2009Active
Flat 6, Lantana Court, 3 Ashridge Close, London, England, N3 3AR

Director10 June 2021Active
27, Portland Close, Bedford, England, MK41 9NE

Director16 July 2016Active
15a, Napoleon Road, St. Margarets, Twickenham, TW1 3EW

Director18 October 2021Active
19 Queenswood Road, Birmingham, B13 9AU

Secretary-Active
5 Nunroyd Grove, Moortown, Leeds, LS17 6PW

Secretary20 July 1993Active
1 Shipton Close, Tilehurst, Reading, RG31 6PE

Secretary14 July 2008Active
1a, Powis Grove, Brighton, BN1 3HF

Director15 May 2010Active
Flat 2 Acorn House, 314-320 Gray's Inn Road, London, WC1X 8DP

Director28 June 2008Active
15a, Napoleon Road, St. Margarets, Twickenham, TW1 3EW

Director18 October 2021Active
27 Guildford Street, Brighton, BN1 3LS

Director12 June 1993Active
19 Queenswood Road, Birmingham, B13 9AU

Director-Active
5 Graham Lodge, London, NW4 3DG

Director-Active
5, Broadfield Avenue, Blackpool, FY4 3RA

Director28 June 2008Active
6 Bromley Avenue, Lowton, Warrington, WA3 2QY

Director-Active
Flat 6, 520 Chiswick High Road, London, England, W4 5RG

Director15 July 2017Active
161 Farrington Road, Ettingshall Park, Wolverhampton, WV4 6QL

Director12 June 1993Active
133, Nicolas Road, Chorlton, Manchester, England, M21 9LS

Director15 July 2011Active
19 Deramore Street, Manchester, M14 4DT

Director-Active
3 Rushfield Road, Ware, SG12 7JH

Director28 June 1997Active
76 Copt Heath Drive, Knowle, Solihull, B93 9PB

Director-Active
53 Cambridge Road, Macclesfield, SK11 8JW

Director-Active
15a, Napoleon Road, St. Margarets, Twickenham, TW1 3EW

Director18 October 2021Active
Flat 6, 520 Chiswick High Road, London, England, W4 5RG

Director08 August 2017Active
66 Blackbutts Lane, Walney Island, Barrow In Furness, LA14 3JZ

Director28 June 1997Active
33a, Hall Street, Soham, Ely, England, CB7 5BN

Director28 April 2012Active
81a Gloucester Avenue, London, NW1 8LB

Director12 June 1993Active
81 Manor Park Road, Glossop, SK13 9SH

Director-Active

People with Significant Control

Ms Zoe Kim Reed
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:15a, Napoleon Road, Twickenham, TW1 3EW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Resolution

Resolution.

Download
2023-11-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-04Officers

Change person director company with change date.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-09-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Persons with significant control

Cessation of a person with significant control.

Download
2023-06-24Officers

Appoint person director company with name date.

Download
2023-06-24Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Officers

Appoint person director company with name date.

Download
2021-10-31Officers

Appoint person director company with name date.

Download
2021-10-31Officers

Appoint person director company with name date.

Download
2021-10-31Officers

Appoint person director company with name date.

Download
2021-10-31Officers

Appoint person director company with name date.

Download
2021-10-31Officers

Appoint person director company with name date.

Download
2021-10-31Officers

Termination director company with name termination date.

Download
2021-10-31Officers

Termination director company with name termination date.

Download
2021-10-31Officers

Termination director company with name termination date.

Download
2021-10-31Officers

Termination director company with name termination date.

Download
2021-10-31Officers

Termination director company with name termination date.

Download
2021-10-31Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.