Warning: file_put_contents(c/f47861637418378968aae73cd267a91b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/cdd7a3766e212b07b2eb37cea9de132b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Winners Community Group Cic, WC1N 3AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WINNERS COMMUNITY GROUP CIC

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

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.

Company Information

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:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
  • 85600 - Educational support services

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 38 Kintyre Court, 41 New Park Road, London, United Kingdom, SW2 4DY

Director24 September 2019Active
579, Heathway, Dagenham, RM9 5AZ

Director21 September 2018Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director21 September 2018Active
1, Jaffe Road, Ilford, IG1 4BB

Director21 September 2018Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary18 December 2018Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director16 September 2019Active
1, Jaffe Road, Ilford, United Kingdom, IG1 4BB

Director18 December 2018Active
1, Jaffe Road, Ilford, United Kingdom, IG1 4BB

Director27 June 2019Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person secretary company with name date.

Download
2018-11-15Change of name

Change of name community interest company.

Download
2018-11-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.