UKBizDB.co.uk

WORLD HEALTH INNOVATION SUMMIT COMMUNITY INTEREST COMPANY

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

This company is commonly known as World Health Innovation Summit Community Interest Company. The company was founded 9 years ago and was given the registration number 09613254. The firm's registered office is in CARLISLE. You can find them at Unit 1, The Old Warehouse,, Lorne Crescent, Carlisle, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:WORLD HEALTH INNOVATION SUMMIT COMMUNITY INTEREST COMPANY
Company Number:09613254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 1, The Old Warehouse,, Lorne Crescent, Carlisle, England, CA2 5XW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Glenwilley Cottages, Great Corby, Carlilse, CA4 8NF

Director29 May 2015Active
1 Glenwilley Cottages, Great Corby, Carlisle, CA4 8NF

Director31 May 2018Active
1 Glenwilley Cottages, Great Corby, Carlisle, CA4 8NF

Director07 August 2017Active
1 Glenwilley Cottages, Great Corby, Carlisle, CA4 8NF

Director07 August 2017Active
1 Glenwilley Cottages, Great Corby, Carlisle, CA4 8NF

Director12 September 2017Active
9, Troon Close, Carlisle, United Kingdom, CA3 0EL

Director05 August 2017Active
11, Breakers Way, Dalgety Bay, Dunfermline, Scotland, KY11 9LZ

Director12 September 2017Active
1 Glenwilley Cottages, Great Corby, Carlisle, CA4 8NF

Director05 October 2018Active
1, Glenwilley Cottages, Great Corby, Carlisle, CA4 8NF

Director23 September 2015Active
22 Glastonbury Grove, Glastonbury Grove, Newcastle Upon Tyne, United Kingdom, NE2 2HB

Director01 March 2018Active
22, Glastonbury Grove, Newcastle Upon Tyne, United Kingdom, NE2 2HB

Director12 September 2017Active
22, Glastonbury Grove, Newcastle Upon Tyne, England, NE2 2HB

Director12 September 2017Active

People with Significant Control

Mr Gareth Arnold Presch
Notified on:10 June 2016
Status:Active
Date of birth:January 1979
Nationality:Irish
Country of residence:United Kingdom
Address:1 Glenwilley Cottages, Glenwilley, Carlisle, United Kingdom, CA4 8NF
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Incorporation

Memorandum articles.

Download
2021-04-29Resolution

Resolution.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Address

Change registered office address company with date old address new address.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-18Officers

Termination director company with name termination date.

Download
2018-08-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.