UKBizDB.co.uk

THE ROOT MHSF COMMUNITY INTEREST COMPANY

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

This company is commonly known as The Root Mhsf Community Interest Company. The company was founded 12 years ago and was given the registration number 08077483. The firm's registered office is in TILBURY. You can find them at 22 Sandhurst Road, , Tilbury, Essex. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:THE ROOT MHSF COMMUNITY INTEREST COMPANY
Company Number:08077483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2012
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities
  • 85320 - Technical and vocational secondary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:22 Sandhurst Road, Tilbury, Essex, RM18 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Sandhurst Road, Tilbury, England, RM18 8DH

Secretary23 October 2017Active
22, Sandhurst Road, Tilbury, RM18 8DH

Director01 August 2016Active
22, Sandhurst Road, Tilbury, England, RM18 8DH

Director28 July 2012Active
22, Sandhurst Road, Tilbury, England, RM18 8DH

Secretary19 June 2012Active
22, Sandhurst Road, Tilbury, England, RM18 8DH

Secretary22 February 2015Active
22, Sandhurst Road, Tilbury, RM18 8DH

Director07 August 2018Active
22, Sandhurst Road, Tilbury, RM18 8DH

Director07 August 2018Active
The Hub Bernie Grant Art Centre, Town Hall Approach Road, London, England, N15 4RX

Director06 July 2012Active
22, Sandhurst Road, Tilbury, England, RM18 8DH

Director28 July 2012Active
22, Sandhurst Road, Tilbury, England, RM18 8DH

Director21 May 2012Active
Bernie Grant Art Centre, Town Hall Approach Road, London, United Kingdom, N15 4RX

Director12 September 2012Active
22, Sandhurst Road, Tilbury, England, RM18 8DH

Director19 June 2012Active

People with Significant Control

Ms Amira Siniatu Kamara
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:22, Sandhurst Road, Tilbury, RM18 8DH
Nature of control:
  • Significant influence or control
Mr Peter Arrey Tambe
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:Cameroonian
Address:22, Sandhurst Road, Tilbury, RM18 8DH
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 (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
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-03-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-02-21Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Change of name

Change of name community interest company.

Download
2018-01-15Resolution

Resolution.

Download
2018-01-15Change of name

Change of name notice.

Download
2017-11-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-11Persons with significant control

Change to a person with significant control.

Download
2017-10-24Resolution

Resolution.

Download
2017-10-23Officers

Appoint person secretary company with name date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.