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..
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 | : |
|
Registered Address | : | Unit 4 Hq Building, 237 Union Street, Plymouth, Devon, PL1 3HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Prince Maurice Road, Plymouth, England, PL4 7LH | Director | 14 January 2013 | Active |
Unit 4, Hq Building, 237 Union Street, Plymouth, PL1 3HQ | Director | 12 January 2021 | Active |
2, Melville Place, Plymouth, England, PL2 1PW | Director | 28 October 2019 | Active |
8 High Street, Kenton, Exeter, EX6 8ND | Director | 27 September 2004 | Active |
Hazeldon Mews, Wallabrook, Tavistock, PL19 0JR | Director | 07 September 2009 | Active |
Unit 4, Hq Building, 237 Union Street, Plymouth, PL1 3HQ | Director | 12 January 2021 | Active |
Unit 4, Hq Building, 237 Union Street, Plymouth, PL1 3HQ | Director | 12 January 2021 | Active |
Unit 4, Hq Building, 237 Union Street, Plymouth, PL1 3HQ | Director | 11 October 2022 | Active |
Hazeldon Mews, Wallabrook, Tavistock, PL19 0JR | Secretary | 27 September 2004 | Active |
Curlews, Silver Street, Bere Ferrers, Yelverton, PL20 7JN | Director | 27 September 2004 | Active |
5, Trevethan Park, Bere Ferrers, Yelverton, England, PL20 7JW | Director | 19 September 2017 | Active |
11 Frensham Avenue, Glenholt, Plymouth, PL6 7JN | Director | 22 May 2007 | Active |
160, Parc An Tansys, Pengegon, Camborne, England, TR14 7PH | Director | 09 March 2015 | Active |
8 Oak Ford, Lanhydrock, Bodmin, 30PL 5BP | Director | 22 May 2007 | Active |
7 Kinver Close, Thornbury, Plymouth, PL6 8TY | Director | 07 June 2006 | Active |
34, Providence Street, Plymouth, United Kingdom, PL4 8JQ | Director | 03 April 2017 | Active |
16, Rosedale Avenue, Plymouth, England, PL2 3PN | Director | 13 June 2016 | Active |
Hazeldon Mews, Wallabrook, Tavistock, PL19 0JR | Director | 07 September 2009 | Active |
Unit 4 Hq Building, 237 Union Street, Plymouth, England, PL1 3HQ | Director | 18 March 2019 | Active |
Orland, Bere Ferrers, Yelverton, PL20 7JL | Director | 27 September 2004 | Active |
154, Durnford Street, Plymouth, PL1 3QR | Director | 20 April 2009 | Active |
154, Durnford Street, Plymouth, PL1 3QR | Director | 20 April 2009 | Active |
5 Park Street, Crediton, EX17 3HL | Director | 07 June 2006 | Active |
Penlee House, Bere Ferrers, Yelverton, PL20 7JJ | Director | 27 September 2004 | Active |
Court Cottage, The Court Rattery, South Brent, TQ10 9LD | Director | 20 October 2004 | Active |
68, Sandford Walk, Exeter, England, EX1 2ET | Director | 04 November 2013 | Active |
1 Wellington Street, Greenbank, Plymouth, PL4 8NB | Director | 27 September 2004 | Active |
Unit 4, Hq Building, 237 Union Street, Plymouth, PL1 3HQ | Director | 01 October 2014 | Active |
Hazeldon Mews, Wallabrook, Tavistock, PL19 0JR | Corporate Director | 07 September 2009 | Active |
Unit 4, Hq Building, 237 Union St, Plymouth, PL13HQ | Corporate Director | 20 April 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.