DISCUSSINGMH COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

DISCUSSINGMH COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14174609

Incorporation date

15/06/2022

Size

Micro Entity

Contacts

Registered address

Registered address

27 Warstone Lane, Birmingham B18 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2022)
dot icon31/03/2026
Voluntary strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon19/02/2026
Application to strike the company off the register
dot icon07/10/2025
Termination of appointment of Joseph Mark Dowdy as a director on 2025-09-09
dot icon19/09/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon18/09/2025
Termination of appointment of Rafia Bi as a director on 2025-09-18
dot icon18/09/2025
Termination of appointment of Ravinder Singh Ubhi as a director on 2025-09-18
dot icon16/09/2025
Change of name notice
dot icon16/09/2025
Certificate of change of name
dot icon19/08/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon12/05/2025
Termination of appointment of Anto Nickhil Antonyramesh as a director on 2025-05-12
dot icon17/02/2025
Micro company accounts made up to 2024-06-30
dot icon06/02/2025
Appointment of Mr Anto Nickhil Antonyramesh as a director on 2025-02-06
dot icon06/02/2025
Director's details changed for Mr Anto Nickhil Antonyramesh on 2025-02-06
dot icon25/11/2024
Appointment of Miss Rafia Bi as a director on 2024-11-25
dot icon13/09/2024
Director's details changed for Miss Stephanie Constance Margaret Bashford on 2024-09-10
dot icon13/09/2024
Director's details changed for Mr Joseph Mark Dowdy on 2024-09-10
dot icon13/09/2024
Director's details changed for Mr Ravinder Singh Ubhi on 2024-09-10
dot icon31/07/2024
Appointment of Mr Ravinder Singh Ubhi as a director on 2024-07-31
dot icon31/07/2024
Cessation of Joseph Mark Dowdy as a person with significant control on 2024-07-31
dot icon31/07/2024
Notification of Stephanie Constance Margaret Bashford as a person with significant control on 2024-07-31
dot icon24/07/2024
Registered office address changed from 249a Ladypool Road Birmingham B12 8LF England to 27 Warstone Lane Birmingham B18 6JQ on 2024-07-24
dot icon17/07/2024
Registered office address changed from PO Box 249 249 Ladypool Road Birmingham B12 8LF England to 249 Ladypool Road Birmingham West Midlands B12 8LF on 2024-07-17
dot icon17/07/2024
Registered office address changed from 249 Ladypool Road Birmingham West Midlands B12 8LF England to 249 a Ladypool Road Birmingham B12 8LF on 2024-07-17
dot icon17/07/2024
Registered office address changed from 249 a Ladypool Road Birmingham B12 8LF England to 249a Ladypool Road Birmingham B12 8LF on 2024-07-17
dot icon16/07/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/07/2024
Appointment of Miss Stephanie Constance Margaret Bashford as a director on 2024-07-10
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon04/07/2024
Notification of Joseph Mark Dowdy as a person with significant control on 2023-06-08
dot icon18/06/2024
Withdraw the company strike off application
dot icon17/06/2024
Cessation of Clive Haywood as a person with significant control on 2024-06-16
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon17/06/2024
Termination of appointment of Clive Haywood as a director on 2024-06-16
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon02/05/2024
Application to strike the company off the register
dot icon04/09/2023
Registered office address changed from , Flat 2 96, Finch Road, Birmingham, B19 1HP, United Kingdom to PO Box 249 249 Ladypool Road Birmingham B12 8LF on 2023-09-04
dot icon29/08/2023
Notification of Clive Haywood as a person with significant control on 2023-08-25
dot icon21/08/2023
Termination of appointment of Stephanie Constance Margaret Bashford as a director on 2023-08-18
dot icon21/08/2023
Cessation of Stephanie Constance Margaret Bashford as a person with significant control on 2023-08-18
dot icon19/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon08/06/2023
Appointment of Mr Joseph Mark Dowdy as a director on 2023-06-08
dot icon30/10/2022
Appointment of Mr Clive Haywood as a director on 2022-10-30
dot icon15/06/2022
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ubhi, Ravinder Singh
Director
31/07/2024 - 18/09/2025
4
Miss Stephanie Constance Margaret Bashford
Director
15/06/2022 - 18/08/2023
3
Miss Stephanie Constance Margaret Bashford
Director
10/07/2024 - Present
3
Dowdy, Joseph Mark
Director
08/06/2023 - 09/09/2025
1
Haywood, Clive
Director
30/10/2022 - 16/06/2024
-

Persons with Significant Control

6
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 DISCUSSINGMH COMMUNITY INTEREST COMPANY

DISCUSSINGMH COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 15/06/2022 with the registered office located at 27 Warstone Lane, Birmingham B18 6JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISCUSSINGMH COMMUNITY INTEREST COMPANY?

toggle

DISCUSSINGMH COMMUNITY INTEREST COMPANY is currently Active. It was registered on 15/06/2022 .

Where is DISCUSSINGMH COMMUNITY INTEREST COMPANY located?

toggle

DISCUSSINGMH COMMUNITY INTEREST COMPANY is registered at 27 Warstone Lane, Birmingham B18 6JQ.

What does DISCUSSINGMH COMMUNITY INTEREST COMPANY do?

toggle

DISCUSSINGMH COMMUNITY INTEREST COMPANY operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for DISCUSSINGMH COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 31/03/2026: Voluntary strike-off action has been suspended.