Active
Company Information for EBPOM COMMUNITY INTEREST COMPANY
3 CHURCH STREET, BRIDGNORTH, WV16 4EQ,
|
Company Registration Number
10099024
Community Interest Company
Active |
Company Name | |
---|---|
EBPOM COMMUNITY INTEREST COMPANY | |
Legal Registered Office | |
3 CHURCH STREET BRIDGNORTH WV16 4EQ | |
Company Number | 10099024 | |
---|---|---|
Company ID Number | 10099024 | |
Date formed | 2016-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 30/08/2022 | |
Account next due | 30/05/2024 | |
Latest return | ||
Return next due | 30/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-05 20:08:50 |
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 |
---|---|---|
SOHAIL ADDO BAMPOE |
||
MICHAEL PATRICK WILLIAM GROCOTT |
||
MARK ANDREW HAMILTON |
||
SUNEETHA RAMANI MOONESINGHE |
||
MICHAEL GERARD MYTHEN |
||
DAVID ANTHONY WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIOBHAN MARY MYTHEN |
Director | ||
JOHN ROBERT THEMANS |
Director | ||
GARY CHARLES HALPIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LABOUR PAIN EXPERTS LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active | |
BLOOMSBURY INNOVATION GROUP COMMUNITY INTEREST COMPANY | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
MYTHEN MEDICAL LTD | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
CLINICAL HYDRATION SOLUTIONS LTD | Director | 2016-11-25 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
CLINICAL FABRIC SOLUTIONS LTD | Director | 2016-10-31 | CURRENT | 2016-01-29 | Active - Proposal to Strike off | |
MEDINSPIRE LTD | Director | 2014-11-24 | CURRENT | 2014-11-24 | Active | |
BLOOMSBURY MEDICAL MEDIA LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
ORIEL DRIVE (C) MANAGEMENT COMPANY LIMITED | Director | 2011-01-13 | CURRENT | 1998-07-23 | Active | |
CRITICAL CARE LONDON (CCL) LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/08/23 | ||
Current accounting period extended from 30/08/24 TO 30/11/24 | ||
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD MYTHEN | ||
30/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
Previous accounting period shortened from 31/08/22 TO 30/08/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/12/22 FROM 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOHAIL ADDO BAMPOE | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY HALPIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THEMANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MYTHEN | |
AP01 | DIRECTOR APPOINTED DR SOHAIL ADDO BAMPOE | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR DAVID ANTHONY WALKER | |
AP01 | DIRECTOR APPOINTED MICHAEL PATRICK WILLIAM GROCOTT | |
AA01 | Current accounting period shortened from 30/04/17 TO 31/08/16 | |
CICINC | Incorporation of community interest company |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82302 - Activities of conference organisers
The top companies supplying to UK government with the same SIC code (82302 - Activities of conference organisers) as EBPOM COMMUNITY INTEREST COMPANY 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. |