This company is commonly known as United Multicultural Centre. The company was founded 25 years ago and was given the registration number 03727229. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 59-63 Carlisle Street, Rotherham, South Yorkshire, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | UNITED MULTICULTURAL CENTRE |
---|---|---|
Company Number | : | 03727229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59-63 Carlisle Street, Rotherham, South Yorkshire, S65 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59-63 Carlisle Street, Rotherham, South Yorkshire, S65 1HA | Secretary | 28 September 2006 | Active |
59-63 Carlisle Street, Rotherham, South Yorkshire, S65 1HA | Director | 12 January 2019 | Active |
59-63 Carlisle Street, Rotherham, South Yorkshire, S65 1HA | Director | 12 January 2019 | Active |
59-63 Carlisle Street, Rotherham, South Yorkshire, S65 1HA | Director | 27 July 2015 | Active |
59-63 Carlisle Street, Rotherham, South Yorkshire, S65 1HA | Director | 05 March 1999 | Active |
Norwood 48 Broom Lane, Rotherham, S60 3EL | Secretary | 05 March 1999 | Active |
12 Cowrakes Lane, Whiston, Rotherham, S60 4AF | Director | 22 November 2004 | Active |
59-63, Carlisle Street, Rotherham, United Kingdom, S65 1HA | Director | 08 June 2015 | Active |
19 Shirecliffe Lane, Sheffield, S3 9AD | Director | 04 December 2002 | Active |
37 Bethel Road, Rotherham, S65 1QU | Director | 01 September 2000 | Active |
20 Boswell Street Broom, Rotherham, S65 2ED | Director | 27 November 2002 | Active |
83 Carlisle Street, Rotherham, S65 1HA | Director | 05 March 1999 | Active |
163 Craigmoor Villa, Doncaster Road, Rotherham, S65 2DQ | Director | 22 November 2004 | Active |
3 Beeversleigh, Clifton Lane, Rotherham, S65 2AD | Director | 22 November 2004 | Active |
46 Albion Road, Rotherham, S60 2NF | Director | 01 September 2000 | Active |
59-63 Carlisle Street, Rotherham, South Yorkshire, S65 1HA | Director | 09 May 2012 | Active |
16 Sherwood Crescent, Rotherham, S60 2NJ | Director | 05 March 1999 | Active |
Norwood 48 Broom Lane, Rotherham, S60 3EL | Director | 05 March 1999 | Active |
20 Greasbrough Street, Tinsley, Sheffield, S9 1UQ | Director | 01 September 2000 | Active |
20 Fern Close, Eckington, Sheffield, S21 4HE | Director | 11 August 2009 | Active |
20 Fern Close, Eckington, Sheffield, S21 4HE | Director | 27 November 2002 | Active |
43 St Anns Road, Rotherham, S65 1PF | Director | 05 March 1999 | Active |
18 Hatherley Road, Eastwood, Rotherham, S65 1RY | Director | 01 September 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Officers | Change person secretary company with change date. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-25 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.