UKBizDB.co.uk

THE INDRA CONGRESS COMMUNITY INTEREST COMPANY

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

This company is commonly known as The Indra Congress Community Interest Company. The company was founded 13 years ago and was given the registration number 07445371. The firm's registered office is in TAVISTOCK. You can find them at The Old Woollen Mill, 77 Westst, Tavistock, Devon. This company's SIC code is 90010 - Performing arts.

Company Information

Name:THE INDRA CONGRESS COMMUNITY INTEREST COMPANY
Company Number:07445371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:The Old Woollen Mill, 77 Westst, Tavistock, Devon, PL19 8AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Orwell Road, Bolton, England, BL1 6ES

Director24 October 2017Active
125, 125 Nuzha St, Beit Jala, Palestine, State Of,

Director05 July 2021Active
14, Jackson Place, Plymouth, England, PL2 1EH

Director25 April 2020Active
42, Walverden Road, Brierfield, Nelson, England, BB9 0PH

Director01 June 2020Active
25, Cotswold Drive, Downcliffe, Durban, South Africa,

Director06 July 2021Active
6, Polruan Terrace, Millbridge, Plymouth, Uk, PL1 5EB

Director19 November 2010Active
The Old Wooden Mill, 77 West Street, Tavistock, Uk, PL19 8AQ

Director19 November 2010Active
Home, Tony Wilson Place, Manchester, England, M15 4FN

Director01 February 2011Active
A303, Santatushi Apartments, 7a Viveknand Marge, Lucknow 226001, India,

Director06 July 2021Active
142, Devonport Road, Plymouth, England, PL1 5RF

Director01 June 2020Active
125, Nuzha Street, Beit Jala, Palestine, State Of,

Director01 June 2020Active
142, Devonport Road, Plymouth, England, PL1 5RF

Director25 April 2020Active

People with Significant Control

Ms Dawn Marie Mellville
Notified on:20 December 2021
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:6 Polruan Terrace, Polruan Terrace, Plymouth, England, PL1 5EB
Nature of control:
  • Significant influence or control
Mr David Frederick Oddie
Notified on:17 November 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:Home, Tony Wilson Place, Manchester, England, M15 4FN
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 (5 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
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Accounts

Change account reference date company previous extended.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Change of name

Certificate change of name company.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Address

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

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-11-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-05-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.