UNITY IN COMMUNITY SUNDERLAND COMMUNITY INTEREST COMPANY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Janet Tate as a director on 2025-05-01

View Document

12/05/2512 May 2025 Appointment of Mr William James Miller as a director on 2025-05-01

View Document

08/05/258 May 2025 Registered office address changed from 2a Blind Lane Blind Lane Sunderland SR3 1AU England to 24 Tudor Grove Sunderland SR3 1SB on 2025-05-08

View Document

21/04/2521 April 2025 Termination of appointment of Christine Longford as a director on 2025-04-18

View Document

21/04/2521 April 2025 Termination of appointment of Joanna Procopis as a secretary on 2025-04-18

View Document

21/04/2521 April 2025 Termination of appointment of Joanna Procopis as a director on 2025-04-18

View Document

21/04/2521 April 2025 Cessation of Joanna Procopis as a person with significant control on 2025-04-18

View Document

21/04/2521 April 2025 Notification of Peter Craig Kirkpatrick as a person with significant control on 2025-04-18

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

15/02/2515 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Appointment of Mrs Linda Procopis as a director on 2023-01-06

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/01/2210 January 2022 Certificate of change of name

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

25/05/2125 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED MR PETER CRAIG KIRKPATRICK

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM THE CO-OP CENTRE WHITEHOUSE ROAD HENDON SUNDERLAND TYNE AND WEAR SR2 8AH ENGLAND

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 2A BLIND LANE SILKWORTH SUNDERLAND SR3 1AU ENGLAND

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA PROCOPIS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

28/05/1728 May 2017 REGISTERED OFFICE CHANGED ON 28/05/2017 FROM 22 SHAKESPEARE STREET SUNDERLAND SR5 2JX ENGLAND

View Document

22/11/1622 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 14/06/16 NO MEMBER LIST

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA PROCOPIS / 01/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET TATE / 01/07/2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM C/O HYLTON CASTLE CIC FORMER LIBRARY CRANLEIGH ROAD HYLTON CASTLE SUNDERLAND TYNE & WEAR SR5 3PQ

View Document

26/07/1626 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA PROCOPIS / 01/07/2016

View Document

29/06/1629 June 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR EILEEN CASSLEY

View Document

08/07/158 July 2015 14/06/15 NO MEMBER LIST

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA PROCOPIS / 01/06/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA PROCOPIS / 01/06/2015

View Document

24/12/1424 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET TATE / 01/10/2013

View Document

02/07/142 July 2014 14/06/14 NO MEMBER LIST

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA PROCOPIS / 06/01/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LONGFORD / 31/03/2012

View Document

02/07/142 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA PROCOPIS / 06/01/2014

View Document

17/10/1317 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA PROCOPIS / 31/01/2013

View Document

20/09/1320 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA PROCOPIS / 31/01/2013

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA PROCOPIS

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MRS CHRISTINE LONGFORD

View Document

17/07/1317 July 2013 14/06/13 NO MEMBER LIST

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 14/06/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 14/06/11 NO MEMBER LIST

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET TATE / 27/09/2011

View Document

28/07/1128 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 14/06/10 NO MEMBER LIST

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET TATE / 14/06/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA PROCOPIS / 14/06/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM HYLTON CASTLE CIC FORMER HYLTON CASTLE LIBRARY CRANLEIGH ROAD HYLTON CASTLE SUNDERLAND TYNE & WEAR SR5 3PU

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA PROCOPIS / 14/06/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN JANE CASSLEY / 14/06/2010

View Document

10/02/1010 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 14/06/09

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM FORMER HYLTON CASTLE LIBRARY CRANLEIGH ROAD HYLTON CASTLE SUNDERLAND TYNE & WEAR SR5 3PU

View Document

13/03/0913 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 14/06/08

View Document

10/07/0810 July 2008 ANNUAL RETURN MADE UP TO 14/06/07

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 28 CHISWICK SQUARE HYLTON CASTLE SUNDERLAND SR5 3PZ

View Document

04/04/074 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/09/061 September 2006 COMPANY NAME CHANGED CANTERBURY KIDS CERTIFICATE ISSUED ON 01/09/06

View Document

01/09/061 September 2006 CONVERSION TO A CIC

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 ANNUAL RETURN MADE UP TO 14/06/06

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company