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.
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 | : |
|
Registered Address | : | 22 Sandhurst Road, Tilbury, Essex, RM18 8DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Sandhurst Road, Tilbury, England, RM18 8DH | Secretary | 23 October 2017 | Active |
22, Sandhurst Road, Tilbury, RM18 8DH | Director | 01 August 2016 | Active |
22, Sandhurst Road, Tilbury, England, RM18 8DH | Director | 28 July 2012 | Active |
22, Sandhurst Road, Tilbury, England, RM18 8DH | Secretary | 19 June 2012 | Active |
22, Sandhurst Road, Tilbury, England, RM18 8DH | Secretary | 22 February 2015 | Active |
22, Sandhurst Road, Tilbury, RM18 8DH | Director | 07 August 2018 | Active |
22, Sandhurst Road, Tilbury, RM18 8DH | Director | 07 August 2018 | Active |
The Hub Bernie Grant Art Centre, Town Hall Approach Road, London, England, N15 4RX | Director | 06 July 2012 | Active |
22, Sandhurst Road, Tilbury, England, RM18 8DH | Director | 28 July 2012 | Active |
22, Sandhurst Road, Tilbury, England, RM18 8DH | Director | 21 May 2012 | Active |
Bernie Grant Art Centre, Town Hall Approach Road, London, United Kingdom, N15 4RX | Director | 12 September 2012 | Active |
22, Sandhurst Road, Tilbury, England, RM18 8DH | Director | 19 June 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Change of name | Change of name community interest company. | Download |
2018-01-15 | Resolution | Resolution. | Download |
2018-01-15 | Change of name | Change of name notice. | Download |
2017-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-24 | Resolution | Resolution. | Download |
2017-10-23 | Officers | Appoint person secretary company with name date. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.