Company Information for COMMON PURPOSE UK
MONMOUTH HOUSE, 38-40 ARTILLERY LANE, LONDON, E1 7LS,
|
Company Registration Number
03556983
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
COMMON PURPOSE UK | |
Legal Registered Office | |
MONMOUTH HOUSE 38-40 ARTILLERY LANE LONDON E1 7LS Other companies in EC1Y | |
Company Number | 03556983 | |
---|---|---|
Company ID Number | 03556983 | |
Date formed | 1998-04-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2021 | |
Account next due | 31/07/2023 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB719100660 |
Last Datalog update: | 2023-10-08 08:50:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMMON PURPOSE CUSTOMISED LIMITED | MONMOUTH HOUSE 38-40 ARTILLERY LANE LONDON E1 7LS | Active - Proposal to Strike off | Company formed on the 1997-12-01 | |
COMMON PURPOSE LIMITED | MONMOUTH HOUSE 38-40 ARTILLERY LANE LONDON E1 7LS | Active | Company formed on the 2013-07-17 | |
COMMON PURPOSE INTERNATIONAL | MONMOUTH HOUSE 38-40 ARTILLERY LANE LONDON E1 7LS | Active - Proposal to Strike off | Company formed on the 1996-06-04 | |
COMMON PURPOSE STUDENT EXPERIENCES LIMITED | MONMOUTH HOUSE 38-40 ARTILLERY LANE LONDON E1 7LS | Active | Company formed on the 2015-04-07 | |
Common Purpose Solutions, LLC | 99 Castle Lane Williamsburg VA 23185 | Active | Company formed on the 2013-02-23 | |
Common Purpose USA, Inc. | 43674 WARBLER SQUARE LEESBURG VA 20176 | Active | Company formed on the 2015-03-26 | |
COMMON PURPOSE TRAINING LTD | 10 Stratton Street London W1J 8LG | Active | Company formed on the 2016-08-30 | |
COMMON PURPOSE INDIA | First Floor No.9 Hayes Road Cross Richmond Town Bangalore Karnataka 560025 | ACTIVE | Company formed on the 2008-02-04 | |
COMMON PURPOSE ASIA-PACIFIC LIMITED | STRAITS VIEW Singapore 018936 | Active | Company formed on the 2013-11-27 | |
COMMON PURPOSE INSTITUTE | Delaware | Unknown | ||
COMMON PURPOSES, INC. | 1909 WILD HORSE CORRAL LEWISVILLE TX 75067 | Forfeited | Company formed on the 2018-05-09 | |
Common Purpose Charitable Foundation Limited | Active | Company formed on the 2010-08-27 | ||
COMMON PURPOSE US INC | Delaware | Unknown | ||
COMMON PURPOSE CLOTHING LLC | Georgia | Unknown | ||
COMMON PURPOSE INTERNATIONAL CORP | North Carolina | Unknown | ||
COMMON PURPOSE INCORPORATED | New Jersey | Unknown | ||
Common Purpose Realty LLC | Maryland | Unknown | ||
COMMON PURPOSE CLOTHING LTD | 5 5 JAMES CLOSE STAFFORDSHIRE STAFFORDSHIRE STAFFORDSHIRE WS7 3RD | Active - Proposal to Strike off | Company formed on the 2019-08-16 | |
COMMON PURPOSE TRAINING SERVICES LLC | 7012 135TH ST SE SNOHOMISH WA 982967683 | Dissolved | Company formed on the 2018-03-01 | |
COMMON PURPOSE PRODUCTIONS LLC | 34763 SNOW ST SAINT HELENS OR 97051 | Active | Company formed on the 2019-02-04 |
Officer | Role | Date Appointed |
---|---|---|
LLOYD WILLIAM FLEMING |
||
LETITIA CORINNA ANDREWARTHA |
||
EAMONN JOHN BOYLAN |
||
AMANDA ELIZABETH BROMLEY |
||
GORDON WILLIAM MERRYLEES |
||
DAVID ROBINSON |
||
SIMON RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANILA HUSSAIN |
Company Secretary | ||
JOHN WILLIAM ELVIDGE |
Director | ||
RODOLFO BOGNI |
Director | ||
RICHARD DENIS PAUL CHARKIN |
Director | ||
PETER ANDRAS KULLOI |
Director | ||
MARK CORTLAND LINDER |
Director | ||
CHRISTOPHER ANTHONY MATHIAS |
Director | ||
DAVID CHARLES MAURICE BELL |
Director | ||
ANDREW CUBIE |
Director | ||
JOHN GEOFFREY INGE |
Director | ||
ALEXANDRA CLARE GELDART |
Company Secretary | ||
RICHARD SIMON DARLING |
Director | ||
KIERAN MCPOLIN |
Director | ||
PAMELA JOY CHESTERS |
Director | ||
VINCENT HUGH MCGINLAY |
Director | ||
LUCY MANUELA DE GROOT |
Director | ||
MARK IAN ADAMS |
Director | ||
RICHARD DENIS PAUL CHARKIN |
Director | ||
JOHN INGE |
Director | ||
ANNETTE WARD |
Company Secretary | ||
DEBORAH JOAN FINDLAY |
Director | ||
JUDITH ANNE HUNT |
Director | ||
IMTIAZ FAROOKHI |
Director | ||
CHRISTOPHER DWIGHT DE LAPUENTE |
Director | ||
AMELIA SUSSMAN |
Company Secretary | ||
CHRISTOPHER MARTIN GRANT |
Director | ||
JOHN ARTHUR LEE |
Director | ||
DAVID ROBERT BELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CIVIL LIBERTIES TRUST | Director | 2004-12-07 | CURRENT | 1993-06-08 | Active | |
COMMISSION FOR THE NEW ECONOMY LIMITED | Director | 2017-05-30 | CURRENT | 2006-01-17 | Liquidation | |
MANCHESTER INVESTMENT AND DEVELOPMENT AGENCY SERVICE LIMITED | Director | 2017-05-10 | CURRENT | 1997-02-19 | Active | |
GREATER MANCHESTER EVERGREEN 2 (GP) LIMITED | Director | 2017-01-31 | CURRENT | 2017-01-31 | Active | |
GREATER MANCHESTER LOW CARBON UDF (GP) LIMITED | Director | 2017-01-30 | CURRENT | 2017-01-30 | Active | |
NORTH WEST EVERGREEN (GP) LIMITED | Director | 2011-07-14 | CURRENT | 2010-12-06 | Active | |
UCLAN (OVERSEAS) LIMITED | Director | 2016-10-20 | CURRENT | 2008-04-30 | Active | |
MULBERRY SCHOOLS TRUST | Director | 2016-07-13 | CURRENT | 2016-03-01 | Active | |
RADIO CLYDE CASH FOR KIDS | Director | 2017-11-21 | CURRENT | 2009-09-08 | Active | |
SCOTTISH EDGE C.I.C. | Director | 2015-05-15 | CURRENT | 2014-12-10 | Active | |
THE COMMON PURPOSE CHARITABLE TRUST | Director | 2017-07-12 | CURRENT | 1993-06-29 | Active | |
COMMON PURPOSE CUSTOMISED LIMITED | Director | 2013-08-01 | CURRENT | 1997-12-01 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Course Co-ordinator, Scotland | Glasgow | Common Purpose is looking for a dynamic and ambitious person to work as part of a team delivering exciting leadership development programmes to Scottish |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/08/21 | |
RES01 | ADOPT ARTICLES 11/08/21 | |
CC04 | Statement of company's objects | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA ELIZABETH BROMLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EAMONN JOHN BOYLAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Amanda Elizabeth Bromley on 2019-08-05 | |
CH01 | Director's details changed for Mr Gordon William Merrylees on 2019-07-05 | |
CH01 | Director's details changed for Mrs Letitia Corinna Andrewartha on 2019-07-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
PSC07 | CESSATION OF JULIA MIDDLETON AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS ALISON LEONA LAYNE-SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS AMANDA ELIZABETH BROMLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNCAN WRIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN STEVENS | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GORDON WILLIAM MERRYLEES | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE JEAN STUART | |
AP03 | Appointment of Mr Lloyd William Fleming as company secretary on 2015-08-01 | |
TM02 | Termination of appointment of Anila Hussain on 2015-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/15 FROM Discovery House 28-42 Banner Street London EC1Y 8QE | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
CH01 | Director's details changed for The Right Reverend Timothy John Stevens on 2014-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN WRIGHT / 01/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUSSELL / 01/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN JOHN BOYLAN / 01/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN JOHN BOYLAN / 01/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LETITIA CORINNA ANDREWARTHA / 01/10/2014 | |
AR01 | 12/05/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP WRIGHT | |
AP01 | DIRECTOR APPOINTED MR EAMONN JOHN BOYLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AP01 | DIRECTOR APPOINTED MRS LETITIA CORINNA ANDREWARTHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELVIDGE | |
AP01 | DIRECTOR APPOINTED SIMON RUSSELL | |
AP01 | DIRECTOR APPOINTED THE RIGHT REVEREND TIMOTHY JOHN STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY STOBART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRINCE TUCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LINDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KULLOI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODOLFO BOGNI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATHIAS | |
AP01 | DIRECTOR APPOINTED SIR JOHN WILLIAM ELVIDGE KCB FRSE | |
AR01 | 18/04/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIRIAM MULCAHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YAVUZ ONGOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BELL | |
AR01 | 18/04/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR YAVUZ AKIN ONGOR | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 18/04/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AP01 | DIRECTOR APPOINTED MR PHILIP WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANA PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KUBEN NAIDOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN INGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CUBIE | |
AP01 | DIRECTOR APPOINTED MR GUY WINEARLS STOBART | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE JEAN STUART | |
AP01 | DIRECTOR APPOINTED MR PRINCE ALBERT TUCKER | |
AR01 | 28/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA PARKER / 28/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KUBEN NAIDOO / 28/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MIRIAM MULCAHY / 28/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CORTLAND LINDER / 28/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDRAS KULLOI / 28/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AP03 | SECRETARY APPOINTED MS ANILA HUSSAIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA GELDART | |
288a | DIRECTOR APPOINTED MR RODOLFO BOGNI | |
363a | ANNUAL RETURN MADE UP TO 28/04/09 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA GELDART / 09/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD DARLING | |
288a | DIRECTOR APPOINTED DIANA PARKER | |
288a | DIRECTOR APPOINTED MARK CORTLAND LINDER | |
288a | DIRECTOR APPOINTED THE REVEREND JOHN INGE | |
288a | DIRECTOR APPOINTED PETER KULLOI | |
288a | DIRECTOR APPOINTED RICHARD CHARKIN | |
288b | APPOINTMENT TERMINATED DIRECTOR OLU OLANREWAJU |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMON PURPOSE UK
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Durham County Council | |
|
Conference Expenses |
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
North Tyneside Council | |
|
18.TRAINING |
Stockton-On-Tees Borough Council | |
|
|
Plymouth City Council | |
|
Training |
Stockton-On-Tees Borough Council | |
|
|
Blackburn with Darwen Council | |
|
Human Resources |
Bradford Metropolitan District Council | |
|
Materials |
Solihull Metropolitan Borough Council | |
|
Training |
Solihull Metropolitan Borough Council | |
|
Training |
Warrington Borough Council | |
|
Training |
Birmingham City Council | |
|
|
Carlisle City Council | |
|
|
London City Hall | |
|
Staff Training |
Warrington Borough Council | |
|
Training |
Birmingham City Council | |
|
|
Blackburn with Darwen Council | |
|
Human Resources |
Stockton-On-Tees Borough Council | |
|
|
Blackburn with Darwen Council | |
|
Human Resources |
Solihull Metropolitan Borough Council | |
|
Training |
Bradford City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Training |
Birmingham City Council | |
|
|
London City Hall | |
|
Staff Training |
Bradford City Council | |
|
|
Warrington Borough Council | |
|
Training |
Blackburn with Darwen Council | |
|
Human Resources |
Solihull Metropolitan Borough Council | |
|
Training |
Warrington Borough Council | |
|
Training |
Stockton-On-Tees Borough Council | |
|
|
Blackburn with Darwen Council | |
|
Human Resources |
Warrington Borough Council | |
|
Corporate Initiative |
Warrington Borough Council | |
|
Training |
Croydon Council | |
|
|
Wakefield Council | |
|
|
Warrington Borough Council | |
|
Training |
Middlesbrough Council | |
|
|
Blackburn with Darwen Council | |
|
Human Resources |
Oxfordshire County Council | |
|
Training Expenses |
Stockton-On-Tees Borough Council | |
|
|
Manchester City Council | |
|
Grant and subscriptions awarded |
Blackburn with Darwen Council | |
|
Human Resources |
Carlisle City Council | |
|
|
Vale of White Horse District Council | |
|
|
Oxfordshire County Council | |
|
Expenses |
Bristol City Council | |
|
ORGANISATION DEVELOPMENT |
Leeds City Council | |
|
Bought In Professional Services |
Leeds City Council | |
|
Training Costs |
Bradford Metropolitan District Council | |
|
Trng Soft Skills |
Carlisle City Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
Bradford Metropolitan District Council | |
|
Community Safety Sys |
Oxford City Council | |
|
T10.018 INSIDE OUT COURSE 2011 |
Derby City Council | |
|
Course Fees |
Oxfordshire County Council | |
|
Training Expenses |
London Borough of Brent | |
|
Other Training |
London Borough of Brent | |
|
Other Training |
Reading Borough Council | |
|
|
Derby City Council | |
|
Conferences & Seminars |
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |