About

Registered Number: 10250744
Date of Incorporation: 24/06/2016 (7 years and 11 months ago)
Company Status: Active
Registered Address: 365 Alfreton Road, Nottingham, Nottinghamshire, NG7 5LT

 

Founded in 2016, East Midlands Shelter for the Homeless Cic are based in Nottinghamshire, it's status in the Companies House registry is set to "Active". The current directors of East Midlands Shelter for the Homeless Cic are Pridmore, Alex, Clarke, Andy, Barnes, Leyton, Barnes, Leyton, Doyle, John, Hussain, Sajjad, Jhass, Harwinder, Jhass, Harwinder Singh, Khamba, Tarjinder Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIDMORE, Alex 16 July 2018 - 1
BARNES, Leyton 20 September 2018 12 January 2020 1
BARNES, Leyton 09 September 2017 06 July 2018 1
DOYLE, John 16 July 2018 12 January 2020 1
HUSSAIN, Sajjad 21 May 2018 30 April 2019 1
JHASS, Harwinder 20 September 2018 30 April 2019 1
JHASS, Harwinder Singh 20 January 2017 09 September 2017 1
KHAMBA, Tarjinder Singh 24 June 2016 17 February 2017 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Andy 19 September 2018 30 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
AA01 - Change of accounting reference date 25 June 2020
CS01 - N/A 03 June 2020
AA01 - Change of accounting reference date 27 March 2020
TM01 - Termination of appointment of director 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 25 September 2019
PSC08 - N/A 16 July 2019
AA01 - Change of accounting reference date 25 June 2019
TM01 - Termination of appointment of director 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
AA01 - Change of accounting reference date 28 March 2019
RESOLUTIONS - N/A 17 October 2018
MA - Memorandum and Articles 17 October 2018
CC04 - Statement of companies objects 17 October 2018
CS01 - N/A 02 October 2018
SH03 - Return of purchase of own shares 28 September 2018
AP03 - Appointment of secretary 24 September 2018
AP01 - Appointment of director 21 September 2018
AP01 - Appointment of director 21 September 2018
CS01 - N/A 20 September 2018
PSC07 - N/A 20 September 2018
AP01 - Appointment of director 04 August 2018
AP01 - Appointment of director 16 July 2018
PSC01 - N/A 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 04 July 2018
DISS40 - Notice of striking-off action discontinued 23 June 2018
AA - Annual Accounts 20 June 2018
AP01 - Appointment of director 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
TM01 - Termination of appointment of director 04 December 2017
AP01 - Appointment of director 04 December 2017
CS01 - N/A 12 July 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 02 March 2017
AP01 - Appointment of director 23 February 2017
AD01 - Change of registered office address 13 February 2017
CICINC - N/A 24 June 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.