Company Information for RESTORATIVE SOLUTIONS COMMUNITY INTEREST COMPANY
UNIT 5 ALBERT EDWARD HOUSE, THE PAVILLIONS ASHTON-ON-RIBBLE, PRESTON, LANCASHIRE, PR2 2YB,
|
Company Registration Number
06110507
Community Interest Company
Active |
Company Name | |
---|---|
RESTORATIVE SOLUTIONS COMMUNITY INTEREST COMPANY | |
Legal Registered Office | |
UNIT 5 ALBERT EDWARD HOUSE THE PAVILLIONS ASHTON-ON-RIBBLE PRESTON LANCASHIRE PR2 2YB Other companies in PR2 | |
Company Number | 06110507 | |
---|---|---|
Company ID Number | 06110507 | |
Date formed | 2007-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-12-06 20:34:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KATRINA HOOK |
||
JUDY HARDAGON |
||
KATRINA HOOK |
||
CHARLES POLLARD |
||
ATUL SHARDA |
||
GARY JOHN STEPHENSON |
||
CRISPIAN STRACHAN |
||
ANTONY PAUL WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL ELIZABETH STEPHENSON |
Company Secretary | ||
WILLIAM NIGEL GEORGE LANSBURY WHISKIN |
Director | ||
DIANNE ELIZABETH ALTY |
Company Secretary | ||
PATRICIA MARY SMITH |
Company Secretary | ||
KIM AUSTEN |
Company Secretary | ||
BRIAN THOMAS DOWLING |
Director | ||
GRAHAM MALCOLM ROBB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VPS SHARDA LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
A. SHARDA CONSULTING LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
WALKER RESEARCH AND TRAINING LIMITED | Director | 2015-01-05 | CURRENT | 2005-01-04 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
Register inspection address changed from 11 Carlton Avenue Clayton Le Woods Chorley Lancashire PR6 7QG United Kingdom to 18 the Butts Chippenham SN15 3JT | ||
CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES | |
AD02 | Register inspection address changed from 11 Carlton Avenue Clayton Le Woods Chorley Lancashire PR6 7QG United Kingdom to 18 the Butts Chippenham SN15 3JT | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PAUL WALKER | |
PSC09 | Withdrawal of a person with significant control statement on 2021-12-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY JOHN STEPHENSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES | |
CH01 | Director's details changed for Ms Katrina Hook on 2020-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDY HARGADON | |
CH01 | Director's details changed for Mr Antony Paul Walker on 2019-12-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES POLLARD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES | |
CH01 | Director's details changed for Ms Judy Hardagon on 2019-07-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ATUL SHARDA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Ms Kate Hook on 2017-08-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS KATE HOOK on 2017-07-18 | |
AP01 | DIRECTOR APPOINTED MR CRISPIAN STRACHAN | |
AP01 | DIRECTOR APPOINTED MS KATE HOOK | |
AP01 | DIRECTOR APPOINTED MS JUDY HARDAGON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Atul Sharda on 2017-07-18 | |
AP03 | Appointment of Ms Kate Hook as company secretary on 2017-07-18 | |
TM02 | Termination of appointment of Jill Elizabeth Stephenson on 2017-07-18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 4000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ATUL SHARDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NIGEL GEORGE LANSBURY WHISKIN | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 16/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PAUL WALKER / 21/11/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AR01 | 16/02/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 16/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TONY PAUL WALKER | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANNE ALTY | |
AP03 | SECRETARY APPOINTED MRS JILL ELIZABETH STEPHENSON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 1 CARLTON AVENUE CLAYTON LE WOODS CHORLEY LANCASHIRE PR6 7QG UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS DIANNE ELIZABETH ALTY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA SMITH | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
SH01 | 01/01/10 STATEMENT OF CAPITAL GBP 4000 | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NIGEL GEORGE LANSBURY WHISKIN / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR CHARLES POLLARD / 16/02/2010 | |
AP03 | SECRETARY APPOINTED MRS PATRICIA MARY SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2010 FROM 12 NOLAN CLOSE ST ANDREWS RIDGE SWINDON WILTSHIRE SN25 4GP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DOWLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIM AUSTEN | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GARY JOHN STEPHENSON | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 29/02/2008 TO 31/03/2008 | |
88(2) | AD 05/03/07 GBP SI 3000@1=3000 GBP IC 4000/7000 | |
288b | DIRECTOR RESIGNED | |
CICINC | CIC INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough 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. |