UKBizDB.co.uk

THE ICMIF FOUNDATION

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

This company is commonly known as The Icmif Foundation. The company was founded 8 years ago and was given the registration number 09866769. The firm's registered office is in ALTRINCHAM. You can find them at Denzell House Dunham Road, Bowdon, Altrincham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE ICMIF FOUNDATION
Company Number:09866769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Denzell House Dunham Road, Bowdon, Altrincham, United Kingdom, WA14 4QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Co-Operatives Uk, Holyoake House, Hanover Street, Manchester, England, M60 0AS

Secretary01 May 2023Active
151, Rue Royale, 1210 Bruxelles, Belgium,

Director21 October 2022Active
Denzell House, Dunham Road, Bowdon, Altrincham, United Kingdom, WA14 4QE

Director18 October 2021Active
Denzell House, Dunham Road, Bowdon, Altrincham, United Kingdom, WA14 4QE

Director25 March 2022Active
Denzell House, Dunham Road, Bowdon, Altrincham, United Kingdom, WA14 4QE

Director11 November 2015Active
Denzell House, Dunham Road, Bowdon, Altrincham, United Kingdom, WA14 4QE

Director11 November 2015Active
The Co-Operators, 130 Macdonell Street, Guelph, Canada, 00000

Director29 May 2019Active
Holyoake House, Hanover Street, Manchester, England, M60 0AS

Secretary16 October 2019Active
Denzell House, Dunham Road, Bowdon, Altrincham, United Kingdom, WA14 4QE

Secretary27 November 2017Active
Denzell House, Dunham Road, Bowdon, Altrincham, United Kingdom, WA14 4QE

Secretary11 November 2015Active
Co-Operatives Uk, Holyoake House, Hanover Street, Manchester, England, M60 0AS

Secretary11 May 2022Active
Denzell House, Dunham Road, Bowdon, Altrincham, United Kingdom, WA14 4QE

Secretary08 October 2018Active
Denzell House, Dunham Road, Bowdon, Altrincham, United Kingdom, WA14 4QE

Director07 February 2019Active
Denzell House, Dunham Road, Bowdon, Altrincham, United Kingdom, WA14 4QE

Director11 November 2015Active
P&V Assurances Scrl, Rue Royale 151, 1210, Brussels, Belgium, 00000

Director29 May 2019Active
Denzell House, Dunham Road, Bowdon, Altrincham, United Kingdom, WA14 4QE

Director24 August 2021Active
Denzell House, Dunham Road, Bowdon, Altrincham, United Kingdom, WA14 4QE

Director17 March 2017Active
Denzell House, Dunham Road, Bowdon, Altrincham, United Kingdom, WA14 4QE

Director29 November 2017Active
We Effect, Franzéngatan 6, 105 33, Stockholm, Sweden,

Director29 May 2019Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Appoint person secretary company with name date.

Download
2022-06-14Officers

Termination secretary company with name termination date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-08-25Resolution

Resolution.

Download
2021-08-25Incorporation

Memorandum articles.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.