This company is commonly known as Umoya Trust (uk). The company was founded 15 years ago and was given the registration number 06948165. The firm's registered office is in GILLINGHAM. You can find them at 114 Beatty Avenue,, , Gillingham, Kent. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | UMOYA TRUST (UK) |
---|---|---|
Company Number | : | 06948165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2009 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 114 Beatty Avenue,, Gillingham, Kent, ME7 2DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Milton Road, Gillingham, England, ME7 5LW | Director | 27 May 2023 | Active |
39, Broadway, Gillingham, England, ME8 6BA | Director | 20 June 2022 | Active |
81, Wiltshire Road, Salisbury, England, SP2 8HT | Director | 27 May 2023 | Active |
25, Chester Close, Rochester, England, ME2 2QX | Director | 03 October 2016 | Active |
114, Beatty Avenue,, Gillingham, ME7 2DB | Director | 30 June 2009 | Active |
2, Raecroft Avenue, Collin, Dumfries, United Kingdom, DG1 4LP | Director | 02 May 2021 | Active |
114, Beatty Avenue,, Gillingham, ME7 2DB | Director | 30 June 2009 | Active |
114, Beatty Avenue,, Gillingham, ME7 2DB | Director | 31 August 2010 | Active |
114, Beatty Avenue, Gillingham, ME7 2DB | Director | 30 June 2009 | Active |
114, Beatty Avenue,, Gillingham, ME7 2DB | Director | 11 August 2019 | Active |
114, Beatty Avenue,, Gillingham, ME7 2DB | Director | 30 June 2009 | Active |
56, Gordon Road, Rochester, England, ME2 3HJ | Director | 27 April 2017 | Active |
Mr Sidney Mushinge | ||
Notified on | : | 14 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2021 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Broadway, Gillingham, England, ME8 6BA |
Nature of control | : |
|
Mr Joseph Akinseye | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Chester Close, Rochester, England, ME2 2QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.