UKBizDB.co.uk

STUDENTS AND REFUGEES TOGETHER (START)

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

This company is commonly known as Students And Refugees Together (start). The company was founded 19 years ago and was given the registration number 05242598. The firm's registered office is in PLYMOUTH. You can find them at Unit 4 Hq Building, 237 Union Street, Plymouth, Devon. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:STUDENTS AND REFUGEES TOGETHER (START)
Company Number:05242598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 4 Hq Building, 237 Union Street, Plymouth, Devon, PL1 3HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Prince Maurice Road, Plymouth, England, PL4 7LH

Director14 January 2013Active
Unit 4, Hq Building, 237 Union Street, Plymouth, PL1 3HQ

Director12 January 2021Active
2, Melville Place, Plymouth, England, PL2 1PW

Director28 October 2019Active
8 High Street, Kenton, Exeter, EX6 8ND

Director27 September 2004Active
Hazeldon Mews, Wallabrook, Tavistock, PL19 0JR

Director07 September 2009Active
Unit 4, Hq Building, 237 Union Street, Plymouth, PL1 3HQ

Director12 January 2021Active
Unit 4, Hq Building, 237 Union Street, Plymouth, PL1 3HQ

Director12 January 2021Active
Unit 4, Hq Building, 237 Union Street, Plymouth, PL1 3HQ

Director11 October 2022Active
Hazeldon Mews, Wallabrook, Tavistock, PL19 0JR

Secretary27 September 2004Active
Curlews, Silver Street, Bere Ferrers, Yelverton, PL20 7JN

Director27 September 2004Active
5, Trevethan Park, Bere Ferrers, Yelverton, England, PL20 7JW

Director19 September 2017Active
11 Frensham Avenue, Glenholt, Plymouth, PL6 7JN

Director22 May 2007Active
160, Parc An Tansys, Pengegon, Camborne, England, TR14 7PH

Director09 March 2015Active
8 Oak Ford, Lanhydrock, Bodmin, 30PL 5BP

Director22 May 2007Active
7 Kinver Close, Thornbury, Plymouth, PL6 8TY

Director07 June 2006Active
34, Providence Street, Plymouth, United Kingdom, PL4 8JQ

Director03 April 2017Active
16, Rosedale Avenue, Plymouth, England, PL2 3PN

Director13 June 2016Active
Hazeldon Mews, Wallabrook, Tavistock, PL19 0JR

Director07 September 2009Active
Unit 4 Hq Building, 237 Union Street, Plymouth, England, PL1 3HQ

Director18 March 2019Active
Orland, Bere Ferrers, Yelverton, PL20 7JL

Director27 September 2004Active
154, Durnford Street, Plymouth, PL1 3QR

Director20 April 2009Active
154, Durnford Street, Plymouth, PL1 3QR

Director20 April 2009Active
5 Park Street, Crediton, EX17 3HL

Director07 June 2006Active
Penlee House, Bere Ferrers, Yelverton, PL20 7JJ

Director27 September 2004Active
Court Cottage, The Court Rattery, South Brent, TQ10 9LD

Director20 October 2004Active
68, Sandford Walk, Exeter, England, EX1 2ET

Director04 November 2013Active
1 Wellington Street, Greenbank, Plymouth, PL4 8NB

Director27 September 2004Active
Unit 4, Hq Building, 237 Union Street, Plymouth, PL1 3HQ

Director01 October 2014Active
Hazeldon Mews, Wallabrook, Tavistock, PL19 0JR

Corporate Director07 September 2009Active
Unit 4, Hq Building, 237 Union St, Plymouth, PL13HQ

Corporate Director20 April 2009Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Termination director company with name termination date.

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.