Dissolved
Dissolved 2018-06-05
Company Information for KC ENGLISH COMMUNITY INTEREST COMPANY
TORPOINT, CORNWALL, PL10 1AS,
|
Company Registration Number
05755397
Community Interest Company
Dissolved Dissolved 2018-06-05 |
Company Name | |
---|---|
KC ENGLISH COMMUNITY INTEREST COMPANY | |
Legal Registered Office | |
TORPOINT CORNWALL PL10 1AS Other companies in PL10 | |
Company Number | 05755397 | |
---|---|---|
Date formed | 2006-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-06-05 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-22 12:13:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON RYAN |
||
PETER JONATHAN BELL |
||
ANDREW ALEXANDER CLARKE |
||
SIMON RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY CLAIRE BUTLER |
Director | ||
SANDRA LOUISE COOPER |
Director | ||
LINDA KATHRYN DUNSTONE |
Director | ||
ANDREW COLIN SEEDHOUSE |
Director | ||
SANDRA VISICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOUNG ADULTS ON THE RAME PENINSULA CIC | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active - Proposal to Strike off | |
THREE SEAS LTD | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active - Proposal to Strike off | |
RAME OUTDOORS CIC | Director | 2009-07-08 | CURRENT | 2009-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
AR01 | 24/03/16 NO MEMBER LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AR01 | 24/03/15 NO MEMBER LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY BUTLER | |
AP01 | DIRECTOR APPOINTED MR SIMON RYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA DUNSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA COOPER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM THE MANSE GARRETT STREET CAWSAND TORPOINT CORNWALL PL10 1PD | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SEEDHOUSE | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 24/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN SEEDHOUSE / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA KATHRYN DUNSTONE / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LOUISE COOPER / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER CLARKE / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY CLAIRE BUTLER / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN BELL / 24/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 24/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR SANDRA VISICK | |
288a | DIRECTOR APPOINTED ANDREW ALEXANDER CLARKE | |
363a | ANNUAL RETURN MADE UP TO 24/03/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 24/03/07 | |
CICINC | CIC INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education not elsewhere classified
The top companies supplying to UK government with the same SIC code (85590 - Other education not elsewhere classified) as KC ENGLISH COMMUNITY INTEREST COMPANY are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |