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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Glenwilley Cottages, Great Corby, Carlilse, CA4 8NF | Director | 29 May 2015 | Active |
1 Glenwilley Cottages, Great Corby, Carlisle, CA4 8NF | Director | 31 May 2018 | Active |
1 Glenwilley Cottages, Great Corby, Carlisle, CA4 8NF | Director | 07 August 2017 | Active |
1 Glenwilley Cottages, Great Corby, Carlisle, CA4 8NF | Director | 07 August 2017 | Active |
1 Glenwilley Cottages, Great Corby, Carlisle, CA4 8NF | Director | 12 September 2017 | Active |
9, Troon Close, Carlisle, United Kingdom, CA3 0EL | Director | 05 August 2017 | Active |
11, Breakers Way, Dalgety Bay, Dunfermline, Scotland, KY11 9LZ | Director | 12 September 2017 | Active |
1 Glenwilley Cottages, Great Corby, Carlisle, CA4 8NF | Director | 05 October 2018 | Active |
1, Glenwilley Cottages, Great Corby, Carlisle, CA4 8NF | Director | 23 September 2015 | Active |
22 Glastonbury Grove, Glastonbury Grove, Newcastle Upon Tyne, United Kingdom, NE2 2HB | Director | 01 March 2018 | Active |
22, Glastonbury Grove, Newcastle Upon Tyne, United Kingdom, NE2 2HB | Director | 12 September 2017 | Active |
22, Glastonbury Grove, Newcastle Upon Tyne, England, NE2 2HB | Director | 12 September 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Incorporation | Memorandum articles. | Download |
2021-04-29 | Resolution | Resolution. | Download |
2020-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-08-18 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.