Company Information for FULFIL YOUR POTENTIAL C.I.C.
1ST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD,
|
Company Registration Number
![]() Community Interest Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FULFIL YOUR POTENTIAL C.I.C. | ||
Legal Registered Office | ||
1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD Other companies in HA4 | ||
Previous Names | ||
|
Company Number | 07353075 | |
---|---|---|
Company ID Number | 07353075 | |
Date formed | 2010-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2022 | |
Account next due | 29/02/2024 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-12-29 13:55:54 |
Companies House |
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 | ||
---|---|---|---|---|
FULFIL YOUR POTENTIAL CIC | 11 DEYKIN ROAD LICHFIELD WS13 6PS | Active | Company formed on the 2025-01-09 |
Officer | Role | Date Appointed |
---|---|---|
GHP REGISTRARS LIMITED |
||
AMI VASANT DAVE |
||
ASHLEY GILLEN LONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULA KHAN |
Director | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE MONDAY LIMITED | Company Secretary | 2017-10-26 | CURRENT | 2002-09-04 | Active | |
SUNFELL SERVICES LIMITED | Company Secretary | 2013-06-29 | CURRENT | 1980-03-10 | Active | |
237 (MANAGEMENT) LIMITED | Company Secretary | 2011-03-01 | CURRENT | 2000-03-29 | Active | |
NIGEL GROSSMAN SURVEYING LIMITED | Company Secretary | 2010-09-17 | CURRENT | 2010-09-17 | Active | |
DO DESIGN STUDIO LIMITED | Company Secretary | 2010-09-14 | CURRENT | 2010-09-14 | Active | |
PHASE STUDIOS LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Active - Proposal to Strike off | |
TAYLOR LIGHT CO LTD | Company Secretary | 2010-03-09 | CURRENT | 2006-07-31 | Active | |
MEREDITH BROADCAST AUDIO LIMITED | Company Secretary | 2009-01-14 | CURRENT | 2009-01-14 | Active | |
TENNENCO LIMITED | Company Secretary | 2008-02-05 | CURRENT | 2002-09-04 | Dissolved 2015-07-07 | |
CASIC.COM LIMITED | Company Secretary | 2007-10-16 | CURRENT | 2007-10-16 | Dissolved 2017-08-08 | |
PICKWICK INVESTMENTS LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2002-02-04 | Active | |
PICKWICK JEWELLERS LTD | Company Secretary | 2007-02-12 | CURRENT | 2004-07-20 | Active | |
COX & LLOYD INTERIORS LIMITED | Company Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Dissolved 2016-07-25 | |
BISHOPS MANAGEMENT LIMITED | Company Secretary | 2007-01-30 | CURRENT | 1997-08-07 | Active | |
SOUTH LODGE CONSULTING LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1990-01-31 | Dissolved 2016-10-29 | |
HACKENSACK CAPITAL INTERNATIONAL (UK) LIMITED | Company Secretary | 2005-09-06 | CURRENT | 2005-09-06 | Dissolved 2013-09-24 | |
LORDOWNER RETAIL SERVICES LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-04-07 | Dissolved 2017-04-11 | |
COMMERCIALITY LIMITED | Company Secretary | 2005-04-04 | CURRENT | 2005-04-04 | Dissolved 2018-04-30 | |
MUMBOJUMBOTOYS LIMITED | Company Secretary | 2004-01-07 | CURRENT | 2000-11-17 | Dissolved 2016-12-06 | |
POSITIVEWORKS LIMITED | Company Secretary | 2003-12-11 | CURRENT | 1999-12-30 | Dissolved 2016-06-14 | |
TRUST THE PROCESS LTD | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/21 TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Ami Dave on 2018-08-17 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MISS AMI VASANT DAVE / 18/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMI VASANT DAVE / 18/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMI VASANT DAVE / 18/08/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MISS AMI VASANT DAVE / 18/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHLEY GILLEN LONG / 18/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMI DAVE / 18/08/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 28/01/23 | |
CERTNM | COMPANY NAME CHANGED FULFIL YOUR POTENTIAL LIMITED CERTIFICATE ISSUED ON 04/05/17 | |
CICCON | Change of name - community interest company | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MRS ASHLEY GILLEN LONG | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/15 FROM 49a High Street Ruislip Middlesex HA4 7BD | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GHP REGISTRARS LIMITED on 2015-03-19 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA KHAN | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/12 NO MEMBER LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2011 TO 31/12/2011 | |
AR01 | 23/08/11 NO MEMBER LIST | |
AP04 | CORPORATE SECRETARY APPOINTED GHP REGISTRARS LIMITED | |
AP01 | DIRECTOR APPOINTED PAULA KHAN | |
AP01 | DIRECTOR APPOINTED AMI DAVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-12-31 | £ 3,451 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 2,696 |
Creditors and other liabilities
|
|
|
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 FULFIL YOUR POTENTIAL C.I.C.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FULFIL YOUR POTENTIAL C.I.C. are:
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. |