ST. JUDE’S PROJECT CIC

Register to unlock more data on OkredoRegister

ST. JUDE’S PROJECT CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11753838

Incorporation date

07/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Lea Hall Green, Birmingham B20 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2019)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon15/01/2024
Application to strike the company off the register
dot icon09/01/2024
Termination of appointment of Grace Nsita as a director on 2024-01-01
dot icon09/01/2024
Termination of appointment of Kaya Morgan as a director on 2024-01-01
dot icon09/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon13/08/2023
Appointment of Mrs Kaya Morgan as a director on 2023-08-13
dot icon09/08/2023
Appointment of Miss Grace Nsita as a director on 2023-08-03
dot icon28/07/2023
Certificate of change of name
dot icon04/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/05/2023
Termination of appointment of Kofi Owusu-Kumi as a director on 2023-05-01
dot icon06/05/2023
Termination of appointment of Mark Samson Kwabia as a director on 2023-05-01
dot icon20/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon03/12/2022
Registered office address changed from Grosvenor House, 11 st. Pauls Square Birmingham B3 1RB England to 61 61 Lea Hall Green, Birmingham Birmingham Birmingham West Midlands B20 2AY on 2022-12-03
dot icon03/12/2022
Registered office address changed from 61 61 Lea Hall Green, Birmingham Birmingham Birmingham West Midlands B20 2AY United Kingdom to 61 Lea Hall Green Birmingham B20 2AY on 2022-12-03
dot icon23/02/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon29/12/2021
Registered office address changed from 214 Bordesley Green Road Bordesley Green Birmingham B9 4SU England to Grosvenor House, 11 st. Pauls Square Birmingham B3 1RB on 2021-12-29
dot icon18/08/2021
Appointment of Mr Mark Samson Kwabia as a director on 2021-08-17
dot icon16/08/2021
Appointment of Mr Kofi Owusu-Kumi as a director on 2021-08-16
dot icon10/08/2021
Director's details changed for Mrs Josephine Owusu-Asamoah on 2021-08-05
dot icon08/08/2021
Appointment of Mrs Letticia Kirwan as a director on 2021-08-08
dot icon05/08/2021
Resolutions
dot icon03/08/2021
Change of details for Mrs Josephine Owusu-Asamoah as a person with significant control on 2021-08-03
dot icon03/08/2021
Termination of appointment of Mark Samson Kwabia as a director on 2021-08-03
dot icon03/08/2021
Termination of appointment of Virginia O'meta Worrell as a director on 2021-08-03
dot icon03/08/2021
Termination of appointment of Letticia Kirwan as a director on 2021-08-03
dot icon03/08/2021
Termination of appointment of Kofi Owusu-Kumi as a director on 2021-08-03
dot icon03/08/2021
Registered office address changed from Grosvenor House, 11 st. Pauls Square Birmingham B3 1RB England to 214 Bordesley Green Road Bordesley Green Birmingham B9 4SU on 2021-08-03
dot icon10/06/2021
Termination of appointment of Virginia Worrell as a secretary on 2021-06-10
dot icon15/02/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon24/10/2020
Director's details changed for Mrs Josephine Owusu-Asamoah on 2020-08-31
dot icon24/10/2020
Appointment of Mrs Letticia Kirwan as a director on 2020-09-01
dot icon07/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon30/10/2019
Registered office address changed from Grosvenor House 11 st Paul's Square Birmingham West Midlands B1 1RB to Grosvenor House, 11 st. Pauls Square Birmingham B3 1RB on 2019-10-30
dot icon09/10/2019
Termination of appointment of Letticia Kirwan as a director on 2019-10-09
dot icon07/01/2019
Incorporation of a Community Interest Company
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
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
11.89K
-
0.00
3.04K
-
2023
3
17.94K
-
0.00
51.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Josephine Owusu-Asamoah
Director
07/01/2019 - Present
2
Worrell, Virginia O'meta
Director
07/01/2019 - 03/08/2021
2
Mr Mark Samson Kwabia
Director
17/08/2021 - 01/05/2023
7
Mr Mark Samson Kwabia
Director
07/01/2019 - 03/08/2021
7
Owusu-Kumi, Kofi
Director
16/08/2021 - 01/05/2023
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST. JUDE’S PROJECT CIC

ST. JUDE’S PROJECT CIC is an(a) Dissolved company incorporated on 07/01/2019 with the registered office located at 61 Lea Hall Green, Birmingham B20 2AY. There are currently 2 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 ST. JUDE’S PROJECT CIC?

toggle

ST. JUDE’S PROJECT CIC is currently Dissolved. It was registered on 07/01/2019 and dissolved on 09/04/2024.

Where is ST. JUDE’S PROJECT CIC located?

toggle

ST. JUDE’S PROJECT CIC is registered at 61 Lea Hall Green, Birmingham B20 2AY.

What does ST. JUDE’S PROJECT CIC do?

toggle

ST. JUDE’S PROJECT CIC operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ST. JUDE’S PROJECT CIC?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.