UKBizDB.co.uk

STANDWITHUS UK

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director15 January 2023Active
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director26 May 2022Active
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director02 September 2020Active
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director01 October 2015Active
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director15 November 2016Active
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director05 July 2017Active
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director01 September 2021Active
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director17 September 2012Active
11, Squirrels Close, Woodside Park, London, United Kingdom, N12 8AY

Director25 June 2013Active
York House, Empire Way, Wembley, United Kingdom, HA9 0FQ

Director13 May 2013Active
52, Chandos Avenue, London, United Kingdom, N20 9DX

Director17 September 2012Active
9, Gough Square, London, United Kingdom, EC4A 3DG

Director16 November 2016Active
4, Hartsbourne Close, Bushey, United Kingdom, WD23 1SA

Director15 November 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-01-23Accounts

Change account reference date company previous shortened.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.