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.
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 | : |
|
Registered Address | : | 10 Hornsby Square, Southfields Business Park, Basildon, England, SS15 6SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Construction House, Runwell Road, Wickford, United Kingdom, SS11 7HQ | Director | 04 January 2017 | Active |
Construction House, Runwell Road, Wickford, United Kingdom, SS11 7HQ | Director | 03 October 2008 | Active |
Construction House, Runwell Road, Wickford, United Kingdom, SS11 7HQ | Director | 26 May 2021 | Active |
Carpenter Court 1, Maple Road, Bramhall, Stockport, SK7 2DH | Secretary | 03 October 2008 | Active |
Construction House, Runwell Road, Wickford, United Kingdom, SS11 7HQ | Director | 10 February 2021 | Active |
10, Hornsby Square, Southfields Business Park, Basildon, England, SS15 6SD | Director | 25 July 2017 | Active |
Cornwallis House, Howard Chase, Basildon, SS14 3BB | Director | 20 December 2013 | Active |
Construction House, Runwell Road, Wickford, United Kingdom, SS11 7HQ | Director | 10 February 2021 | Active |
Construction House, Runwell Road, Wickford, United Kingdom, SS11 7HQ | Director | 15 May 2018 | Active |
Cornwallis House, Howard Chase, Basildon, SS14 3BB | Director | 20 December 2013 | Active |
Cornwallis House, Howard Chase, Basildon, SS14 3BB | Director | 02 February 2015 | Active |
Cornwallis House, Howard Chase, Basildon, United Kingdom, SS14 3BB | Director | 01 April 2010 | Active |
Cornwallis House, Howard Chase, Basildon, United Kingdom, SS14 3BB | Director | 01 April 2010 | Active |
Cornwallis House, Howard Chase, Basildon, United Kingdom, SS14 3BB | Director | 13 January 2012 | Active |
71-75, Shelton Street, London, England, WC2H 9JQ | Director | 25 July 2017 | Active |
Cornwallis House, Howard Chase, Basildon, United Kingdom, SS14 3BB | Director | 01 April 2010 | Active |
Cornwallis House, Howard Chase, Basildon, SS14 3BB | Director | 18 February 2013 | Active |
Cornwallis House, Howard Chase, Basildon, United Kingdom, SS14 3BB | Director | 01 April 2010 | Active |
7a Langland Mansions, 228 Finchley Road, London, United Kingdom, NW3 6QA | Director | 16 February 2018 | Active |
Carpenter Court 1, Maple Road, Bramhall, Stockport, SK7 2DH | Director | 03 October 2008 | Active |
10, Hornsby Square, Southfields Business Park, Basildon, England, SS15 6SD | Director | 25 July 2017 | Active |
Cornwallis House, Howard Chase, Basildon, United Kingdom, SS14 3BB | Director | 01 April 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Resolution | Resolution. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Incorporation | Memorandum articles. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.