UKBizDB.co.uk

THE SKATE HOUSE CIC

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

This company is commonly known as The Skate House Cic. The company was founded 12 years ago and was given the registration number 08032196. The firm's registered office is in BRIGHTON. You can find them at Enterprise Point Floor B, Unit 13, Melbourne Street, Brighton, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE SKATE HOUSE CIC
Company Number:08032196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2012
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Enterprise Point Floor B, Unit 13, Melbourne Street, Brighton, England, BN2 3LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Director28 March 2014Active
18, Hyde Gardens, Eastbourne, United Kingdom, BN21 4PT

Director06 July 2016Active
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Director27 April 2021Active
18, Hyde Gardens, Eastbourne, BN21 4PT

Director16 April 2012Active
15 Chandlers Mead, Cooksbridge, United Kingdom, BN8 4SZ

Director14 October 2014Active
37a Frankilin Road, Brighton, United Kingdom, BN2 3AE

Director14 October 2014Active
18, Hyde Gardens, Eastbourne, United Kingdom, BN21 4PT

Director06 July 2016Active
18, Hyde Gardens, Eastbourne, BN21 4PT

Director17 October 2012Active
18, Hyde Gardens, Eastbourne, BN21 4PT

Director16 April 2012Active
18, Hyde Gardens, Eastbourne, BN21 4PT

Director16 April 2012Active
5, Hilman Close, Lewes, United Kingdom, BN7 2FA

Director16 April 2012Active

People with Significant Control

Naomi Elena Miller
Notified on:17 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Enterprise Point, Floor B, Unit 13, Brighton, England, BN2 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Claire Victoria Amy Heath
Notified on:17 April 2016
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Demar House, 14 Church Road, Chichester, England, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kathy Johnson
Notified on:17 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Demar House, 14 Church Road, Chichester, England, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-02-28Dissolution

Dissolution application strike off company.

Download
2024-01-28Accounts

Change account reference date company previous extended.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Address

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

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Address

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

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Address

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

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.