TOGETHER SOCIAL BUSINESS GROUP HOLDINGS COMMUNITY INTEREST COMPANY

TOGETHER SOCIAL BUSINESS GROUP HOLDINGS COMMUNITY INTEREST COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTOGETHER SOCIAL BUSINESS GROUP HOLDINGS COMMUNITY INTEREST COMPANY
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 10863183
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOGETHER SOCIAL BUSINESS GROUP HOLDINGS COMMUNITY INTEREST COMPANY?

    • Development of building projects (41100) / Construction

    Where is TOGETHER SOCIAL BUSINESS GROUP HOLDINGS COMMUNITY INTEREST COMPANY located?

    Registered Office Address
    69 Wavendon Avenue
    W4 4NT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TOGETHER SOCIAL BUSINESS GROUP HOLDINGS COMMUNITY INTEREST COMPANY?

    Previous Company Names
    Company NameFromUntil
    TOGETHER SOCIAL BUSINESS GROUP HOLDINGS LIMITEDJul 12, 2017Jul 12, 2017

    What are the latest accounts for TOGETHER SOCIAL BUSINESS GROUP HOLDINGS COMMUNITY INTEREST COMPANY?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for TOGETHER SOCIAL BUSINESS GROUP HOLDINGS COMMUNITY INTEREST COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Anna Catherine Southall as a director on Nov 18, 2019

    1 pagesTM01

    Termination of appointment of Guy St John Walker as a director on Nov 18, 2019

    1 pagesTM01

    Termination of appointment of Roberta Jane Fuke as a director on Nov 18, 2019

    1 pagesTM01

    Termination of appointment of Paul David Harrod as a director on Nov 18, 2019

    1 pagesTM01

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Director's details changed for Ms Roberta Fuke Fuke on Mar 06, 2019

    2 pagesCH01

    Termination of appointment of Edward John Ware as a director on Feb 11, 2019

    1 pagesTM01

    Director's details changed for Mr Guy St John Walker on Feb 07, 2019

    2 pagesCH01

    Appointment of Mr Guy St John Walker as a director on Feb 06, 2019

    2 pagesAP01

    Termination of appointment of Nicholas Charles Bacon as a director on Jan 12, 2019

    1 pagesTM01

    Termination of appointment of Roger Geoffrey Hawes as a director on Dec 19, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2018

    5 pagesAA

    Current accounting period shortened from Jul 31, 2019 to Mar 31, 2019

    1 pagesAA01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Ms Roberta Fuke Fuke as a director on Oct 17, 2018

    2 pagesAP01

    Appointment of Mr Roger Geoffrey Hawes as a director on Sep 11, 2018

    2 pagesAP01

    Appointment of Mr Edward John Ware as a director on Sep 11, 2018

    2 pagesAP01

    Appointment of Mrs Anna Catherine Southall as a director on Sep 11, 2018

    2 pagesAP01

    Cessation of Paul David Harrod as a person with significant control on Aug 01, 2018

    1 pagesPSC07

    Confirmation statement made on Jul 11, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Peter Mould as a director on Jan 04, 2018

    1 pagesTM01

    Termination of appointment of Michael Robson as a director on Jan 04, 2018

    1 pagesTM01

    Who are the officers of TOGETHER SOCIAL BUSINESS GROUP HOLDINGS COMMUNITY INTEREST COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUMPHRIES, Paul
    Wavendon Avenue
    W4 4NT London
    69
    United Kingdom
    Secretary
    Wavendon Avenue
    W4 4NT London
    69
    United Kingdom
    235356130001
    HUMPHRIES, Paul
    Wavendon Avenue
    W4 4NT London
    69
    United Kingdom
    Director
    Wavendon Avenue
    W4 4NT London
    69
    United Kingdom
    EnglandBritish103441470001
    BACON, Nicholas Charles
    Nempnett Thrubwell
    Blagdon
    BS40 7XD Bristol
    Bellevue Farm
    United Kingdom
    Director
    Nempnett Thrubwell
    Blagdon
    BS40 7XD Bristol
    Bellevue Farm
    United Kingdom
    United KingdomBritish36564870003
    FUKE, Roberta Jane
    6 Downleaze
    Stoke Bishop
    BS9 1NB Bristol
    Top Floor
    England
    Director
    6 Downleaze
    Stoke Bishop
    BS9 1NB Bristol
    Top Floor
    England
    EnglandBritish79286320001
    HARROD, Paul David
    Vicarage Lane
    Olveston
    BS35 4BT Bristol
    Churchill Cottage
    United Kingdom
    Director
    Vicarage Lane
    Olveston
    BS35 4BT Bristol
    Churchill Cottage
    United Kingdom
    EnglandBritish99114570001
    HAWES, Roger Geoffrey
    Front Street
    BS25 5LZ Churchill
    Ilex Mead
    Somerset
    England
    Director
    Front Street
    BS25 5LZ Churchill
    Ilex Mead
    Somerset
    England
    EnglandBritish141458520001
    MOULD, Christopher Peter
    Harnham Road
    SP2 8JW Salisbury
    96
    England
    Director
    Harnham Road
    SP2 8JW Salisbury
    96
    England
    EnglandBritish47550340002
    ROBSON, Michael
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Director
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    EnglandBritish240694830001
    SOUTHALL, Anna Catherine
    The Paragon
    Clifton
    BS8 4LA Bristol
    3
    England
    Director
    The Paragon
    Clifton
    BS8 4LA Bristol
    3
    England
    EnglandBritish250264880001
    WALKER, Guy St John
    Garston Lane
    Blagdon
    BS40 7TF Bristol
    Hollies
    England
    Director
    Garston Lane
    Blagdon
    BS40 7TF Bristol
    Hollies
    England
    United KingdomBritish126900990001
    WARE, Edward John
    Oakfield Road
    Clifton
    BS8 2AX Bristol
    45
    England
    Director
    Oakfield Road
    Clifton
    BS8 2AX Bristol
    45
    England
    EnglandBritish250265150001

    Who are the persons with significant control of TOGETHER SOCIAL BUSINESS GROUP HOLDINGS COMMUNITY INTEREST COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul David Harrod
    Vicarage Lane
    Olveston
    BS35 4BT Bristol
    Churchill Cottage
    United Kingdom
    Jul 12, 2017
    Vicarage Lane
    Olveston
    BS35 4BT Bristol
    Churchill Cottage
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TOGETHER SOCIAL BUSINESS GROUP HOLDINGS COMMUNITY INTEREST COMPANY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 17, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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