SUNDERLAND LITERACY AID C.I.C.

Register to unlock more data on OkredoRegister

SUNDERLAND LITERACY AID C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11174389

Incorporation date

29/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Norfolk Street, Sunniside, Sunderland, Tyne And Wear SR1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon06/03/2026
Statement of company's objects
dot icon06/03/2026
Resolutions
dot icon06/03/2026
Memorandum and Articles of Association
dot icon12/02/2026
Termination of appointment of Jennifer Maw as a director on 2026-01-30
dot icon16/11/2025
Director's details changed for Ms Alexandra Collinson on 2025-11-10
dot icon16/11/2025
Change of details for Mr Dan Donell Makaveli as a person with significant control on 2025-11-08
dot icon16/11/2025
Change of details for Ms Walatta Israel Trew as a person with significant control on 2025-11-10
dot icon16/11/2025
Change of details for Professor Dan Donell Makaveli as a person with significant control on 2025-11-10
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon13/01/2025
Appointment of Ms Jennifer Maw as a director on 2025-01-10
dot icon10/01/2025
Appointment of Ms Fiona Duncan as a director on 2025-01-10
dot icon10/01/2025
Director's details changed for Ms Fiona Duncan on 2025-01-10
dot icon10/01/2025
Appointment of Ms Alexandra Collinson as a director on 2025-01-01
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/09/2024
Notification of Walatta Israel Trew as a person with significant control on 2024-09-07
dot icon04/12/2023
Resolutions
dot icon04/12/2023
Memorandum and Articles of Association
dot icon04/12/2023
Statement of company's objects
dot icon03/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon29/09/2023
Termination of appointment of Sarah Robson as a secretary on 2023-09-28
dot icon29/09/2023
Termination of appointment of Catalin Constantine as a secretary on 2023-09-28
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/04/2023
Appointment of Dr Alexandra Collinson as a secretary on 2023-04-15
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with no updates
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
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constantine, Catalin
Director
29/01/2018 - Present
1
Trew, Walatta Israel
Director
04/10/2018 - Present
2
Makaveli, Dan Donell
Director
29/01/2018 - Present
6
Constantine, Catalin
Secretary
29/01/2018 - 28/09/2023
-
Robson, Sarah
Secretary
10/01/2021 - 28/09/2023
-

Persons with Significant Control

3
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 SUNDERLAND LITERACY AID C.I.C.

SUNDERLAND LITERACY AID C.I.C. is an(a) Active company incorporated on 29/01/2018 with the registered office located at 27 Norfolk Street, Sunniside, Sunderland, Tyne And Wear SR1 1EE. There are currently 6 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 SUNDERLAND LITERACY AID C.I.C.?

toggle

SUNDERLAND LITERACY AID C.I.C. is currently Active. It was registered on 29/01/2018 .

Where is SUNDERLAND LITERACY AID C.I.C. located?

toggle

SUNDERLAND LITERACY AID C.I.C. is registered at 27 Norfolk Street, Sunniside, Sunderland, Tyne And Wear SR1 1EE.

What does SUNDERLAND LITERACY AID C.I.C. do?

toggle

SUNDERLAND LITERACY AID C.I.C. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for SUNDERLAND LITERACY AID C.I.C.?

toggle

The latest filing was on 06/03/2026: Statement of company's objects.