UKBizDB.co.uk

STRENGTHS IN COMMUNITIES COMMUNITY INTEREST COMPANY

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

This company is commonly known as Strengths In Communities Community Interest Company. The company was founded 15 years ago and was given the registration number 06714737. The firm's registered office is in BASILDON. You can find them at 10 Hornsby Square, Southfields Business Park, Basildon, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:STRENGTHS IN COMMUNITIES COMMUNITY INTEREST COMPANY
Company Number:06714737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:10 Hornsby Square, Southfields Business Park, Basildon, England, SS15 6SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Construction House, Runwell Road, Wickford, United Kingdom, SS11 7HQ

Director04 January 2017Active
Construction House, Runwell Road, Wickford, United Kingdom, SS11 7HQ

Director03 October 2008Active
Construction House, Runwell Road, Wickford, United Kingdom, SS11 7HQ

Director26 May 2021Active
Carpenter Court 1, Maple Road, Bramhall, Stockport, SK7 2DH

Secretary03 October 2008Active
Construction House, Runwell Road, Wickford, United Kingdom, SS11 7HQ

Director10 February 2021Active
10, Hornsby Square, Southfields Business Park, Basildon, England, SS15 6SD

Director25 July 2017Active
Cornwallis House, Howard Chase, Basildon, SS14 3BB

Director20 December 2013Active
Construction House, Runwell Road, Wickford, United Kingdom, SS11 7HQ

Director10 February 2021Active
Construction House, Runwell Road, Wickford, United Kingdom, SS11 7HQ

Director15 May 2018Active
Cornwallis House, Howard Chase, Basildon, SS14 3BB

Director20 December 2013Active
Cornwallis House, Howard Chase, Basildon, SS14 3BB

Director02 February 2015Active
Cornwallis House, Howard Chase, Basildon, United Kingdom, SS14 3BB

Director01 April 2010Active
Cornwallis House, Howard Chase, Basildon, United Kingdom, SS14 3BB

Director01 April 2010Active
Cornwallis House, Howard Chase, Basildon, United Kingdom, SS14 3BB

Director13 January 2012Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director25 July 2017Active
Cornwallis House, Howard Chase, Basildon, United Kingdom, SS14 3BB

Director01 April 2010Active
Cornwallis House, Howard Chase, Basildon, SS14 3BB

Director18 February 2013Active
Cornwallis House, Howard Chase, Basildon, United Kingdom, SS14 3BB

Director01 April 2010Active
7a Langland Mansions, 228 Finchley Road, London, United Kingdom, NW3 6QA

Director16 February 2018Active
Carpenter Court 1, Maple Road, Bramhall, Stockport, SK7 2DH

Director03 October 2008Active
10, Hornsby Square, Southfields Business Park, Basildon, England, SS15 6SD

Director25 July 2017Active
Cornwallis House, Howard Chase, Basildon, United Kingdom, SS14 3BB

Director01 April 2010Active

People with Significant Control

Celia Suppiah
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Construction House, Runwell Road, Wickford, United Kingdom, SS11 7HQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Resolution

Resolution.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Incorporation

Memorandum articles.

Download
2022-05-27Address

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

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-07-15Address

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

Download
2021-07-15Address

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

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.