This company is commonly known as The Centre For Social Innovation Cic. The company was founded 6 years ago and was given the registration number 11046598. The firm's registered office is in LYMINGTON. You can find them at South Efford House, Milford Road, Lymington, Hampshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | THE CENTRE FOR SOCIAL INNOVATION CIC |
---|---|---|
Company Number | : | 11046598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2017 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | South Efford House, Milford Road, Lymington, Hampshire, SO41 0JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Efford House, Milford Road, Everton, Lymington, England, SO41 0JD | Director | 03 November 2017 | Active |
South Efford House, Milford Road, Lymington, SO41 0JD | Director | 03 November 2017 | Active |
Paul Gerard Sherry | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | South Efford House, Milford Road, Lymington, England, SO41 0JD |
Nature of control | : |
|
Rodney Spencer Clark | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | South Efford House, Milford Road, Lymington, England, SO41 0JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Officers | Change person director company with change date. | Download |
2023-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Change account reference date company current extended. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Incorporation | Incorporation community interest company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.