BRINGING UNITY BACK INTO THE COMMUNITY (B.U.B.I.C.)

Register to unlock more data on OkredoRegister

BRINGING UNITY BACK INTO THE COMMUNITY (B.U.B.I.C.)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05466965

Incorporation date

31/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

9 Bruce Grove, Tottenham, London N17 6RACopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2005)
dot icon19/08/2025
Micro company accounts made up to 2025-03-31
dot icon12/08/2025
Termination of appointment of Sheila Miranda as a director on 2025-08-12
dot icon01/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/08/2024
Termination of appointment of Omar Elias Villaiba as a director on 2024-08-16
dot icon01/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon31/05/2024
Termination of appointment of Bubic as a director on 2024-05-31
dot icon31/05/2024
Appointment of Ms Marion Morris as a director on 2018-05-10
dot icon09/04/2024
Appointment of Bubic as a director on 2018-05-10
dot icon12/03/2024
Micro company accounts made up to 2023-03-31
dot icon19/02/2024
Appointment of Dr Laura Pechey as a director on 2019-03-04
dot icon16/02/2024
Termination of appointment of Kevin Peter Molloy as a director on 2024-02-16
dot icon16/02/2024
Termination of appointment of Stephen O'neill Reid as a director on 2023-09-16
dot icon16/02/2024
Termination of appointment of Angela Eudine Small as a director on 2020-07-16
dot icon07/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon21/01/2023
Micro company accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon01/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon03/09/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon06/09/2016
Micro company accounts made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon19/01/2016
Micro company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-18 no member list
dot icon30/07/2015
Registered office address changed from First Floor 9 Bruce Grove Tottenham London N17 6RA to 9 Bruce Grove Tottenham London N17 6RA on 2015-07-30
dot icon30/07/2015
Termination of appointment of Stephen Lewis as a director on 2014-08-07
dot icon15/09/2014
Appointment of Miss Angela Eudine Small as a director on 2014-08-04
dot icon12/09/2014
Termination of appointment of John Egbo as a director on 2014-08-07
dot icon12/09/2014
Appointment of Mr Kevin Peter Molloy as a director on 2014-08-07
dot icon12/09/2014
Appointment of Mr Omar Elias Villaiba as a director on 2014-08-07
dot icon12/09/2014
Termination of appointment of Sheniel Simone Smith as a director on 2014-09-04
dot icon31/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/08/2014
Termination of appointment of Grace Amma Oti Awere as a director on 2014-08-07
dot icon19/08/2014
Appointment of Miss Sheniel Simone Smith as a director on 2014-08-07
dot icon18/07/2014
Annual return made up to 2014-07-18 no member list
dot icon13/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-18 no member list
dot icon30/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-07-18 no member list
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-07-18 no member list
dot icon20/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-07-18 no member list
dot icon22/07/2010
Director's details changed for Stephen O'neill Reid on 2010-07-18
dot icon22/07/2010
Director's details changed for Stephen Lewis on 2010-07-18
dot icon22/07/2010
Director's details changed for Grace Amma Oti Awere on 2010-07-18
dot icon22/07/2010
Director's details changed for Mr John Egbo on 2010-07-18
dot icon22/07/2010
Director's details changed for Dr Funke Baffour Awuah on 2010-07-18
dot icon22/07/2010
Director's details changed for Abimbola Adetimole on 2010-07-18
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/07/2009
Annual return made up to 18/07/09
dot icon26/05/2009
Total exemption full accounts made up to 2008-05-31
dot icon19/03/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon13/10/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/09/2008
Memorandum and Articles of Association
dot icon01/09/2008
Resolutions
dot icon26/08/2008
Director's change of particulars / john egbo / 26/08/2008
dot icon26/08/2008
Appointment terminated director sandy abraham
dot icon18/07/2008
Annual return made up to 18/07/08
dot icon17/07/2008
Appointment terminated director pierre ricketts
dot icon02/07/2008
Resolutions
dot icon16/04/2008
Registered office changed on 16/04/2008 from laurels healthy living centre 256 st annes road tottenham london N15 5AZ
dot icon09/10/2007
Director's particulars changed
dot icon22/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon04/07/2007
Director resigned
dot icon22/06/2007
New director appointed
dot icon12/06/2007
Director's particulars changed
dot icon12/06/2007
Annual return made up to 31/05/07
dot icon31/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon14/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/10/2006
Annual return made up to 31/05/06
dot icon24/08/2006
New director appointed
dot icon19/06/2006
Secretary resigned;director resigned
dot icon31/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
179.77K
-
0.00
-
-
2022
10
187.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molloy, Kevin Peter
Director
07/08/2014 - 16/02/2024
3
Small, Angela Eudine, Mis
Director
04/08/2014 - 16/07/2020
2
O'mard, Kelvin Mitchell
Director
31/05/2005 - 31/05/2005
1
Adetimole, Abimbola
Director
27/04/2007 - Present
-
Reid, Stephen O'neill
Director
07/03/2007 - 16/09/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRINGING UNITY BACK INTO THE COMMUNITY (B.U.B.I.C.)

BRINGING UNITY BACK INTO THE COMMUNITY (B.U.B.I.C.) is an(a) Active company incorporated on 31/05/2005 with the registered office located at 9 Bruce Grove, Tottenham, London N17 6RA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRINGING UNITY BACK INTO THE COMMUNITY (B.U.B.I.C.)?

toggle

BRINGING UNITY BACK INTO THE COMMUNITY (B.U.B.I.C.) is currently Active. It was registered on 31/05/2005 .

Where is BRINGING UNITY BACK INTO THE COMMUNITY (B.U.B.I.C.) located?

toggle

BRINGING UNITY BACK INTO THE COMMUNITY (B.U.B.I.C.) is registered at 9 Bruce Grove, Tottenham, London N17 6RA.

What does BRINGING UNITY BACK INTO THE COMMUNITY (B.U.B.I.C.) do?

toggle

BRINGING UNITY BACK INTO THE COMMUNITY (B.U.B.I.C.) operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BRINGING UNITY BACK INTO THE COMMUNITY (B.U.B.I.C.)?

toggle

The latest filing was on 19/08/2025: Micro company accounts made up to 2025-03-31.