This company is commonly known as Winners Community Group Cic. The company was founded 5 years ago and was given the registration number 11583251. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.
Name | : | WINNERS COMMUNITY GROUP CIC |
---|---|---|
Company Number | : | 11583251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2018 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 38 Kintyre Court, 41 New Park Road, London, United Kingdom, SW2 4DY | Director | 24 September 2019 | Active |
579, Heathway, Dagenham, RM9 5AZ | Director | 21 September 2018 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 21 September 2018 | Active |
1, Jaffe Road, Ilford, IG1 4BB | Director | 21 September 2018 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Secretary | 18 December 2018 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 16 September 2019 | Active |
1, Jaffe Road, Ilford, United Kingdom, IG1 4BB | Director | 18 December 2018 | Active |
1, Jaffe Road, Ilford, United Kingdom, IG1 4BB | Director | 27 June 2019 | Active |
Mr Elvis Omba | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Old Gloucester Street, London, United Kingdom, WC1N 3AX |
Nature of control | : |
|
Ms Arlette Omba-Shako | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | Congolese (Drc) |
Country of residence | : | United Kingdom |
Address | : | 27, Old Gloucester Street, London, United Kingdom, WC1N 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Officers | Termination secretary company with name termination date. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Officers | Appoint person secretary company with name date. | Download |
2018-11-15 | Change of name | Change of name community interest company. | Download |
2018-11-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.