COMMON PURPOSE UK
Overview
Company Name | COMMON PURPOSE UK |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03556983 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMMON PURPOSE UK?
- Other education n.e.c. (85590) / Education
Where is COMMON PURPOSE UK located?
Registered Office Address | Monmouth House 38-40 Artillery Lane E1 7LS London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMMON PURPOSE UK?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for COMMON PURPOSE UK?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2021 | 21 pages | AA | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Simon Russell as a director on Jul 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Letitia Corinna Andrewartha as a director on Jul 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon William Merrylees as a director on Jul 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Leona Layne-Smith as a director on Jul 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Elizabeth Bromley as a director on Jul 15, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2020 | 23 pages | AA | ||||||||||
Full accounts made up to Jul 31, 2019 | 22 pages | AA | ||||||||||
Termination of appointment of Eamonn John Boylan as a director on Apr 21, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Amanda Elizabeth Bromley on Aug 05, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Alison Leona Layne-Smith on Jul 05, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gordon William Merrylees on Jul 05, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Amanda Elizabeth Bromley on Jul 05, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of COMMON PURPOSE UK?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLEMING, Lloyd William | Secretary | 38-40 Artillery Lane E1 7LS London Monmouth House England | 199947830001 | |||||||
ROBINSON, David | Director | 38-40 Artillery Lane E1 7LS London Monmouth House England | England | British | Chief Executive | 117966500002 | ||||
GELDART, Alexandra Clare | Secretary | 4 Belgrave Place BN2 1EL Brighton Flat 3 East Sussex | British | Company Secretary | 81282720002 | |||||
HUSSAIN, Anila | Secretary | 38-40 Artillery Lane E1 7LS London Monmouth House England | 150005550001 | |||||||
SUSSMAN, Amelia | Secretary | 11 Midhurst Avenue N10 3EP London | British | 35073880001 | ||||||
WARD, Annette | Secretary | Pickets Street SW12 8QB London 12 | British | 128640030001 | ||||||
ADAMS, Mark Ian | Director | 3 D'Abernon Close Esher Place KT10 8PT Esher Surrey | British | Cco Netcare Uk | 100846890003 | |||||
ANDREWARTHA, Letitia Corinna | Director | 38-40 Artillery Lane E1 7LS London Monmouth House England | England | American | Retired | 107140110002 | ||||
BELL, David Robert | Director | 119 High Street MK44 1PE Sharnbrook Bedfordshire | British | Local Authority Chief Executiv | 78702150002 | |||||
BELL, David Charles Maurice, Sir | Director | 35 Belitha Villas N1 1PE London | England | British | Director | 9970240001 | ||||
BOGNI, Rodolfo | Director | 122 Woodsford Square W14 8DT London | England | Italian | Retired Banker | 35315290001 | ||||
BOYLAN, Eamonn John | Director | 38-40 Artillery Lane E1 7LS London Monmouth House England | England | British | Local Government Officer | 65386510001 | ||||
BROMLEY, Amanda Elizabeth | Director | 38-40 Artillery Lane E1 7LS London Monmouth House England | United Kingdom | British | Education Director | 197086800002 | ||||
CHARKIN, Richard Denis Paul | Director | Northchurch Road N1 4EE London 51 | England | British | Publisher | 22140670004 | ||||
CHARKIN, Richard Denis Paul | Director | 3 Redcliffe Place SW10 9DB London | United Kingdom | British | Publisher | 22140670002 | ||||
CHESTERS, Pamela Joy | Director | 62 Redington Road NW3 7RS London | England | British | Selfemployed | 115219510002 | ||||
CUBIE, Andrew, Sir | Director | The Garden Flat 14 Moray Place EH3 6DT Edinburgh | United Kingdom | British | Solicitor | 11741100003 | ||||
DARLING, Richard Simon | Director | 12, The Vineyard TW10 6AN Richmond Surrey | British | Marketing Director | 111893830001 | |||||
DE GROOT, Lucy Manuela | Director | Southcote Road N19 5BJ London 8 | England | British | Civil Servant | 73340730001 | ||||
DE LAPUENTE, Christopher Dwight | Director | Hereford House 3 Beechwood Avenue KT13 9TF Weybridge Surrey | British | Co Director | 60181310002 | |||||
ELVIDGE, John William, Sir | Director | Discovery House 28-42 Banner Street EC1Y 8QE London | Scotland | British | Chairman - Edinburgh Airport | 1142460002 | ||||
FAROOKHI, Imtiaz | Director | 38 Knighton Road LE2 3HH Leicester | British | Chief Executive | 28884310001 | |||||
FINDLAY, Deborah Joan | Director | 33 Gubyon Avenue Herne Hill SE24 0DU London | British | Chartered Accountant | 40552840001 | |||||
GRANT, Christopher Martin | Director | 49 Manor Lane SE13 5QW London | British | Management Consultant | 53896050002 | |||||
HUNT, Judith Anne | Director | 10 St Ann's Gardens Chalk Farm NW5 4ER London | England | British | Chief Executive & L.G.M.B. | 119977380001 | ||||
INGE, John Geoffrey, The Right Reverend Dr | Director | 10 College Yard WR1 2LA Worcester Worcestershire | England | British | Bishop | 126355460001 | ||||
INGE, John, The Right Revd Dr | Director | 14 Lynn Road CB6 1DA Ely Cambridgeshire | British | Bishop | 98195980001 | |||||
KULLOI, Peter Andras | Director | Tatarka 55 Budapest 1221 Hungary | Hungary | Hungarian | Fin Adviser | 138762250001 | ||||
LAYNE-SMITH, Alison Leona | Director | 38-40 Artillery Lane E1 7LS London Monmouth House England | United Kingdom | British | Hr Director | 173803680002 | ||||
LEE, John Arthur | Director | White Gables Owler Park Road LS29 0BG Ilkley West Yorkshire | British | Company Director | 34845500002 | |||||
LINDER, Mark Cortland | Director | Crescent Grove Clapham SW4 7AF London 9 | England | British | Marketing | 138545060001 | ||||
MATHIAS, Christopher Anthony | Director | Innisfree Estate Woodland Drive KT24 5AS East Horsley Surrey | England | English | Director | 156644740001 | ||||
MCGINLAY, Vincent Hugh | Director | 60a Warrington Crescent Maida Vale W9 1EP London | United Kingdom | British | Retailer | 57235630001 | ||||
MCPOLIN, Kieran | Director | 70 Bell Lane HP6 6PF Amersham Buckinghamshire | England | British | Accountant | 66699550001 | ||||
MERRYLEES, Gordon William | Director | 38-40 Artillery Lane E1 7LS London Monmouth House England | Scotland | British | Managing Director, Entrepreneurship | 197972490001 |
Who are the persons with significant control of COMMON PURPOSE UK?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ms Julia Mary Middleton | Apr 06, 2016 | 38-40 Artillery Lane E1 7LS London Monmouth House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Marie Mohan | Apr 06, 2016 | 38-40 Artillery Lane E1 7LS London Monmouth House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
The Common Purpose Charitable Trust | Apr 06, 2016 | Artillery Lane E1 7LS London Monmouth House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COMMON PURPOSE UK have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 10, 2007 Delivered On Oct 18, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0