UKBizDB.co.uk

THE GOLDEN PLANET PROJECT COMMUNITY INTEREST COMPANY

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

This company is commonly known as The Golden Planet Project Community Interest Company. The company was founded 16 years ago and was given the registration number 06508953. The firm's registered office is in TAUNTON. You can find them at Winchester House, Deane Gate Avenue, Taunton, Somerset. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE GOLDEN PLANET PROJECT COMMUNITY INTEREST COMPANY
Company Number:06508953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2008
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Salmond Road, Reading, United Kingdom, RG2 8QN

Director17 February 2021Active
Riverdale, Carrog, Corwen, Wales, LL21 9AP

Director10 March 2021Active
7, Wood Green, Whitley Wood, Reading, RG2 8HU

Secretary20 February 2008Active
4 St Pauls Mews, Whitley Wood Lane, Reading, RG2 8PJ

Secretary19 February 2008Active
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Secretary13 December 2010Active
6, Norfolk Road, Lytham, United Kingdom, FY8 4JG

Director09 March 2021Active
63, Whitley Street, Reading, RG2 0EG

Director01 November 2019Active
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director19 February 2008Active

People with Significant Control

Mrs Fiona Jayne Knight
Notified on:10 March 2021
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:1, Priory Drive, Reading, England, RG7 2BJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Wayne John Carlisle
Notified on:17 February 2021
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:5, Salmond Road, Reading, England, RG2 8QN
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley John Mark Ifill
Notified on:01 November 2019
Status:Active
Date of birth:September 1992
Nationality:British
Address:Winchester House, Deane Gate Avenue, Taunton, TA1 2UH
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jill Woods
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Winchester House, Deane Gate Avenue, Taunton, TA1 2UH
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Address

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

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Resolution

Resolution.

Download
2022-06-15Change of constitution

Statement of companys objects.

Download
2022-06-15Incorporation

Memorandum articles.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.