This company is commonly known as Standwithus Uk. The company was founded 11 years ago and was given the registration number 08216260. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 85590 - Other education n.e.c..
Name | : | STANDWITHUS UK |
---|---|---|
Company Number | : | 08216260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2012 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX | Director | 15 January 2023 | Active |
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX | Director | 26 May 2022 | Active |
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX | Director | 02 September 2020 | Active |
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX | Director | 01 October 2015 | Active |
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX | Director | 15 November 2016 | Active |
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX | Director | 05 July 2017 | Active |
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX | Director | 01 September 2021 | Active |
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX | Director | 17 September 2012 | Active |
11, Squirrels Close, Woodside Park, London, United Kingdom, N12 8AY | Director | 25 June 2013 | Active |
York House, Empire Way, Wembley, United Kingdom, HA9 0FQ | Director | 13 May 2013 | Active |
52, Chandos Avenue, London, United Kingdom, N20 9DX | Director | 17 September 2012 | Active |
9, Gough Square, London, United Kingdom, EC4A 3DG | Director | 16 November 2016 | Active |
4, Hartsbourne Close, Bushey, United Kingdom, WD23 1SA | Director | 15 November 2016 | Active |
Mrs Loretta Cash | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX |
Nature of control | : |
|
Mr David Edward Bloom | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX |
Nature of control | : |
|
Mrs Joy Sylvia Wolfe Mbe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.