This company is commonly known as St. Radigunds Community Centre Company. The company was founded 24 years ago and was given the registration number 03874727. The firm's registered office is in DOVER. You can find them at St. Radigunds Community Centre, Poulton Close, Dover, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | ST. RADIGUNDS COMMUNITY CENTRE COMPANY |
---|---|---|
Company Number | : | 03874727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Radigunds Community Centre, Poulton Close, Dover, England, CT17 0HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dover Town Council, Biggin Street, Dover, England, CT16 1DW | Secretary | 23 August 2018 | Active |
St. Radigunds Community Centre, Poulton Close, Dover, England, CT17 0HL | Director | 26 June 2023 | Active |
St. Radigunds Community Centre, Poulton Close, Dover, England, CT17 0HL | Director | 28 May 2022 | Active |
St. Radigunds Community Centre, Poulton Close, Dover, England, CT17 0HL | Director | 06 December 2022 | Active |
St. Radigunds Community Centre, Poulton Close, Dover, England, CT17 0HL | Director | 19 October 2018 | Active |
Triangle Community Centre, Poulton Close, Dover, CT17 0HL | Secretary | 10 November 1999 | Active |
40, Hillside Road, Dover, England, CT17 0JQ | Director | 19 October 2018 | Active |
Triangles, Poulton Close, Dover, CT17 0HL | Director | 01 August 2017 | Active |
52 Beaufoy Terrace, Dover, CT17 0HS | Director | 04 November 2004 | Active |
5 York House, Lancaster Road, Dover, CT17 9BA | Director | 10 November 1999 | Active |
393 Dover Road, Deal, CT14 7NZ | Director | 01 November 2001 | Active |
Triangles Community Centre, Poulton Close, Dover, England, CT17 0HL | Director | 01 June 2016 | Active |
14 Lydd Caravan Park, Jurys Gap Road, Lydd, England, TN29 9JN | Director | 15 May 2017 | Active |
33 Bewsbury Crescent, Whitfield, Dover, CT16 3EU | Director | 10 November 1999 | Active |
Triangles, Poulton Close, Dover, CT17 0HL | Director | 01 August 2017 | Active |
7 Forge Field, West Hougham, Dover, CT15 7BF | Director | 21 July 2005 | Active |
Tiled Cottage, The Street, Martin, CT15 5JP | Director | 10 November 1999 | Active |
St Andrew's Rectory, London Road, Dover, CT17 0TF | Director | 04 March 2004 | Active |
Martin Lodge The Street, Martin, Dover, CT15 5LL | Director | 10 November 1999 | Active |
Beech Cottage, Cox Hill, Shepherdswell, Dover, CT15 7NE | Director | 10 November 1999 | Active |
St. Radigunds Community Centre, Poulton Close, Dover, England, CT17 0HL | Director | 19 October 2018 | Active |
8 The Terrace, Shepherdswell, Dover, CT15 7PX | Director | 10 November 1999 | Active |
St. Radigunds Community Centre, Poulton Close, Dover, England, CT17 0HL | Director | 19 October 2018 | Active |
St. Radigunds Community Centre, Poulton Close, Dover, England, CT17 0HL | Director | 31 January 2020 | Active |
33 Lewisham Road, River, Dover, CT17 0QG | Director | 10 November 1999 | Active |
Triangles, Poulton Close, Dover, CT17 0HL | Director | 01 April 2015 | Active |
297 St Radigunds Road, Dover, CT17 0LD | Director | 23 July 2005 | Active |
34 Beaufoy Terrace, Dover, CT17 0HS | Director | 10 November 1999 | Active |
15 Mannering Close, River, Dover, CT17 0UD | Director | 04 November 2004 | Active |
Foreland Cottage 15, St. Margarets Road, St. Margarets Bay, Dover, England, CT15 6EQ | Director | 08 July 2017 | Active |
Triangles, Poulton Close, Dover, CT17 0HL | Director | 12 January 2018 | Active |
13, Lukes Close, Dover, England, CT17 0GE | Director | 01 July 2017 | Active |
St. Andrews Rectory, London Road, Dover, CT17 0TF | Director | 10 November 1999 | Active |
St. Radigunds Community Centre, Poulton Close, Dover, England, CT17 0HL | Director | 19 October 2018 | Active |
176, Downs Road, Walmer, Deal, CT14 7TN | Director | 01 January 2009 | Active |
Mr Andrew Sanalitro | ||
Notified on | : | 09 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St. Radigunds Community Centre, Poulton Close, Dover, England, CT17 0HL |
Nature of control | : |
|
Mr Roger Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Address | : | Triangles, Poulton Close, Dover, CT17 0HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.