UKBizDB.co.uk

THE CONGOLESE ASSOCIATION OF MERSEYSIDE

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

This company is commonly known as The Congolese Association Of Merseyside. The company was founded 18 years ago and was given the registration number 05801288. The firm's registered office is in BOOTLE. You can find them at 97 Stanley Road, Kingspark Business Centre, Bootle, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE CONGOLESE ASSOCIATION OF MERSEYSIDE
Company Number:05801288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:97 Stanley Road, Kingspark Business Centre, Bootle, England, L20 7DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingspark Business Centre, 97 Stanley Road, Bootle, England, L20 7DA

Secretary29 April 2006Active
97, Stanley Road, Kingspark Business Centre, Bootle, England, L20 7DA

Director23 October 2023Active
41a, High Street, Barnet, England, EN5 5UW

Director13 December 2013Active
97, Stanley Road, Kingspark Business Centre, Bootle, England, L20 7DA

Director15 October 2022Active
97, Stanley Road, Kingspark Business Centre, Bootle, England, L20 7DA

Director23 October 2023Active
97, Stanley Road, Kingspark Business Centre, Bootle, England, L20 7DA

Director23 October 2023Active
97, Stanley Road, Kingspark Business Centre, Bootle, England, L20 7DA

Director13 December 2013Active
35-37, Bold Street, Liverpool, England, L1 4DN

Director20 April 2010Active
C/0 Merseyside Network For Change, 7 Overbury Street, 1st Floor, Liverpool, England, L7 3HJ

Director01 October 2010Active
C/0 Merseyside Network For Change, 7 Overbury Street, 1st Floor, Liverpool, L7 3HJ

Director04 November 2016Active
Flat 1 35 Onslow Road, Fairfield, Liverpool, L6 3BA

Director29 April 2006Active
35-37, Bold Street, Liverpool, England, L1 4DN

Director01 October 2010Active
97, Stanley Road, Kingspark Business Centre, Bootle, England, L20 7DA

Director27 April 2019Active
97, Stanley Road, Kingspark Business Centre, Bootle, England, L20 7DA

Director27 April 2019Active
Flat 2 38 Hampstead Road, Liverpool, L6 8NG

Director29 April 2006Active

People with Significant Control

Pastor John Baptist
Notified on:01 November 2023
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:97, Stanley Road, Bootle, England, L20 7DA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Petronelle Kapemb Moanda
Notified on:14 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:97, Stanley Road, Bootle, England, L20 7DA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Change person secretary company with change date.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-23Address

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

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.