Based in Sunderland, Privida Ltd was registered on 10 April 2013, it's status at Companies House is "Active". This business has 11 directors listed as Farmer, Douglas George, Abamu, Frank, Dr, Akalumhe, Ejiro Juliet, Akalumhe, Omozaphue, Aneke, Mathew Chidiebere, Emori, Lebo, Ibisiki, Igbiks Ezekiel, Odu, Ajibola Oladipo, Olowe, Olalekan Joseph, Dr, Olumuyiwa, Owolabi Victor, Sule, Adaji at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARMER, Douglas George | 01 August 2018 | - | 1 |
ABAMU, Frank, Dr | 08 November 2018 | 30 April 2020 | 1 |
AKALUMHE, Ejiro Juliet | 10 April 2013 | 07 July 2014 | 1 |
AKALUMHE, Omozaphue | 10 April 2013 | 07 July 2014 | 1 |
ANEKE, Mathew Chidiebere | 10 April 2013 | 07 July 2014 | 1 |
EMORI, Lebo | 25 March 2014 | 07 July 2014 | 1 |
IBISIKI, Igbiks Ezekiel | 20 May 2016 | 19 May 2017 | 1 |
ODU, Ajibola Oladipo | 10 April 2013 | 07 July 2014 | 1 |
OLOWE, Olalekan Joseph, Dr | 29 July 2017 | 30 April 2020 | 1 |
OLUMUYIWA, Owolabi Victor | 25 March 2014 | 07 July 2014 | 1 |
SULE, Adaji | 25 March 2014 | 07 July 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 May 2020 | |
TM01 - Termination of appointment of director | 04 May 2020 | |
TM01 - Termination of appointment of director | 04 May 2020 | |
CH01 - Change of particulars for director | 04 May 2020 | |
CS01 - N/A | 24 March 2020 | |
PSC08 - N/A | 20 September 2019 | |
CH01 - Change of particulars for director | 16 September 2019 | |
PSC07 - N/A | 16 September 2019 | |
AAMD - Amended Accounts | 23 May 2019 | |
AA - Annual Accounts | 15 May 2019 | |
CS01 - N/A | 21 March 2019 | |
CH01 - Change of particulars for director | 11 March 2019 | |
AA - Annual Accounts | 29 January 2019 | |
AP01 - Appointment of director | 08 November 2018 | |
CS01 - N/A | 07 August 2018 | |
CS01 - N/A | 01 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 05 February 2018 | |
AP01 - Appointment of director | 12 September 2017 | |
AD01 - Change of registered office address | 19 May 2017 | |
TM01 - Termination of appointment of director | 19 May 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 20 May 2016 | |
AP01 - Appointment of director | 20 May 2016 | |
TM01 - Termination of appointment of director | 20 May 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AD01 - Change of registered office address | 07 March 2016 | |
AA - Annual Accounts | 26 October 2015 | |
AR01 - Annual Return | 11 October 2015 | |
AD01 - Change of registered office address | 28 August 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AP01 - Appointment of director | 28 July 2014 | |
AP01 - Appointment of director | 28 July 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AP01 - Appointment of director | 25 July 2014 | |
AR01 - Annual Return | 11 July 2014 | |
TM01 - Termination of appointment of director | 11 July 2014 | |
TM01 - Termination of appointment of director | 11 July 2014 | |
TM01 - Termination of appointment of director | 11 July 2014 | |
TM01 - Termination of appointment of director | 11 July 2014 | |
TM01 - Termination of appointment of director | 11 July 2014 | |
TM01 - Termination of appointment of director | 11 July 2014 | |
TM01 - Termination of appointment of director | 11 July 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AP01 - Appointment of director | 07 April 2014 | |
AP01 - Appointment of director | 07 April 2014 | |
AP01 - Appointment of director | 07 April 2014 | |
NEWINC - New incorporation documents | 10 April 2013 |