Warning: file_put_contents(c/6517313cc7ad94600762c9f1a6736d53.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Humanii Life Sciences Project Ltd, CO16 8PD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE HUMANII LIFE SCIENCES PROJECT LTD

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

This company is commonly known as The Humanii Life Sciences Project Ltd. The company was founded 7 years ago and was given the registration number 10608244. The firm's registered office is in CLACTON ON SEA. You can find them at The Old Vicarage 73 Clacton Road St. Osyth, St Osyth, Clacton On Sea, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:THE HUMANII LIFE SCIENCES PROJECT LTD
Company Number:10608244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2017
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 82990 - Other business support service activities n.e.c.
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Old Vicarage 73 Clacton Road St. Osyth, St Osyth, Clacton On Sea, Essex, England, CO16 8PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage 73 Clacton Road St. Osyth, St Osyth, Essex, Clacton On Sea, United Kingdom, CO16 8PD

Director08 February 2017Active
37, Willowdene Court, Warley, Brentwood, United Kingdom, CM14 5ET

Director08 February 2017Active
Larks Rise, Upper Bolney Road, Harpsden, Henley On Thames, United Kingdom, RG9 0AU

Director08 February 2017Active
The Old Vicarage 73 Clacton Road St. Osyth, St Osyth, Clacton On Sea, United Kingdom, CO16 8PD

Director08 February 2017Active

People with Significant Control

Mr Timothy Oldland
Notified on:08 February 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:37, Willowdene Court, Brentwood, United Kingdom, CM14 5ET
Nature of control:
  • Significant influence or control
Mrs Katherine Louisa Rangecroft Rees
Notified on:08 February 2017
Status:Active
Date of birth:November 1973
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Larks Rise, Upper Bolney Road, Henley On Thames, United Kingdom, RG9 0AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shirley Ann Wells
Notified on:08 February 2017
Status:Active
Date of birth:October 1945
Nationality:United Kingdom
Country of residence:United Kingdom
Address:The Old Vicarage 73 Clacton Road St. Osyth, St Osyth, Clacton On Sea, United Kingdom, CO16 8PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip John Wells
Notified on:08 February 2017
Status:Active
Date of birth:May 1945
Nationality:United Kingdom
Country of residence:United Kingdom
Address:The Old Vicarage 73 Clacton Road St. Osyth, St Osyth, Essex, Clacton On Sea, United Kingdom, CO16 8PD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-13Dissolution

Dissolution application strike off company.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Address

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

Download
2018-02-23Address

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

Download
2017-02-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.