UKBizDB.co.uk

UNITED MULTICULTURAL CENTRE

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:59-63 Carlisle Street, Rotherham, South Yorkshire, S65 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-63 Carlisle Street, Rotherham, South Yorkshire, S65 1HA

Secretary28 September 2006Active
59-63 Carlisle Street, Rotherham, South Yorkshire, S65 1HA

Director12 January 2019Active
59-63 Carlisle Street, Rotherham, South Yorkshire, S65 1HA

Director12 January 2019Active
59-63 Carlisle Street, Rotherham, South Yorkshire, S65 1HA

Director27 July 2015Active
59-63 Carlisle Street, Rotherham, South Yorkshire, S65 1HA

Director05 March 1999Active
Norwood 48 Broom Lane, Rotherham, S60 3EL

Secretary05 March 1999Active
12 Cowrakes Lane, Whiston, Rotherham, S60 4AF

Director22 November 2004Active
59-63, Carlisle Street, Rotherham, United Kingdom, S65 1HA

Director08 June 2015Active
19 Shirecliffe Lane, Sheffield, S3 9AD

Director04 December 2002Active
37 Bethel Road, Rotherham, S65 1QU

Director01 September 2000Active
20 Boswell Street Broom, Rotherham, S65 2ED

Director27 November 2002Active
83 Carlisle Street, Rotherham, S65 1HA

Director05 March 1999Active
163 Craigmoor Villa, Doncaster Road, Rotherham, S65 2DQ

Director22 November 2004Active
3 Beeversleigh, Clifton Lane, Rotherham, S65 2AD

Director22 November 2004Active
46 Albion Road, Rotherham, S60 2NF

Director01 September 2000Active
59-63 Carlisle Street, Rotherham, South Yorkshire, S65 1HA

Director09 May 2012Active
16 Sherwood Crescent, Rotherham, S60 2NJ

Director05 March 1999Active
Norwood 48 Broom Lane, Rotherham, S60 3EL

Director05 March 1999Active
20 Greasbrough Street, Tinsley, Sheffield, S9 1UQ

Director01 September 2000Active
20 Fern Close, Eckington, Sheffield, S21 4HE

Director11 August 2009Active
20 Fern Close, Eckington, Sheffield, S21 4HE

Director27 November 2002Active
43 St Anns Road, Rotherham, S65 1PF

Director05 March 1999Active
18 Hatherley Road, Eastwood, Rotherham, S65 1RY

Director01 September 2000Active

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 (7 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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Officers

Change person secretary company with change date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type total exemption full.

Download
2016-02-25Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.