This company is commonly known as Windrush Alliance Uk Community Interest Company. The company was founded 14 years ago and was given the registration number 06972565. The firm's registered office is in DERBY. You can find them at 56 Osmaston Road, , Derby, . This company's SIC code is 55900 - Other accommodation.
Name | : | WINDRUSH ALLIANCE UK COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 06972565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2009 |
End of financial year | : | 18 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Osmaston Road, Derby, DE1 2HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Main Street, Bulwell, Nottingham, England, NG6 8QH | Director | 11 May 2023 | Active |
7, Main Street, Bulwell, Nottingham, England, NG6 8QH | Director | 11 May 2023 | Active |
7, Main Street, Bulwell, Nottingham, England, NG6 8QH | Director | 11 May 2023 | Active |
56 Osmaston Road, Osmaston Road, Derby, England, DE1 2HU | Secretary | 15 December 2012 | Active |
7, Main Street, Bulwell, Nottingham, England, NG6 8QH | Secretary | 10 July 2015 | Active |
56, Osmaston Road, Derby, England, DE1 2HU | Secretary | 19 December 2014 | Active |
31, Gregory Street, Lenton, England, NG7 2PA | Secretary | 13 January 2010 | Active |
31, Gregory Street, Lenton, Nottingham, NG7 2PA | Secretary | 19 October 2012 | Active |
26, Worksop Road, Nottingham, NG3 2BA | Secretary | 25 July 2009 | Active |
31, Gregory Street, Lenton, Nottingham, NG7 2PA | Secretary | 08 December 2010 | Active |
7, Main Street, Bulwell, Nottingham, England, NG6 8QH | Director | 25 July 2009 | Active |
7, Main Street, Bulwell, Nottingham, England, NG6 8QH | Director | 23 October 2020 | Active |
7, Main Street, Bulwell, Nottingham, England, NG6 8QH | Director | 11 May 2023 | Active |
7, Main Street, Bulwell, Nottingham, England, NG6 8QH | Director | 19 June 2023 | Active |
7, Main Street, Bulwell, Nottingham, England, NG6 8QH | Director | 01 March 2021 | Active |
31, Gregory Street, Lenton, England, NG7 2PA | Director | 13 January 2010 | Active |
7, Main Street, Bulwell, Nottingham, England, NG6 8QH | Director | 11 May 2023 | Active |
31, Gregory Street, Lenton, Nottingham, NG7 2PA | Director | 14 January 2010 | Active |
7, Main Street, Bulwell, Nottingham, England, NG6 8QH | Director | 11 December 2010 | Active |
5, Courtleet Way, Bulwell, Nottingham, NG6 8FF | Director | 25 July 2009 | Active |
7, Main Street, Bulwell, Nottingham, England, NG6 8QH | Director | 11 May 2023 | Active |
31, Gregory St, Lenton, Nottingham, United Kingdom, NG7 2PA | Corporate Director | 11 December 2010 | Active |
Mr Robert Holme | ||
Notified on | : | 11 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Main Street, Nottingham, England, NG6 8QH |
Nature of control | : |
|
Mr Trevor Fothergill | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Main Street, Nottingham, England, NG6 8QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Termination secretary company with name termination date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-02 | Accounts | Change account reference date company previous extended. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.