SHIKA TAMAA SUPPORT SERVICES

Address:
Room 12, Kingston Community Centre 11 Winchester Circle, Kingston, Milton Keynes, Bucks, MK10 0BA, England

SHIKA TAMAA SUPPORT SERVICES is a business entity registered at Companies House, UK, with entity identifier is 06422157. The registration start date is November 8, 2007. The current status is Active.

Company Overview

Company Number 06422157
Company Name SHIKA TAMAA SUPPORT SERVICES
Registered Address Room 12, Kingston Community Centre 11 Winchester Circle
Kingston
Milton Keynes
Bucks
MK10 0BA
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-11-08
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-12-06
Returns Last Update 2015-11-08
Confirmation Statement Due Date 2021-11-22
Confirmation Statement Last Update 2020-11-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address ROOM 12, KINGSTON COMMUNITY CENTRE 11 WINCHESTER CIRCLE
KINGSTON
Post Town MILTON KEYNES
County BUCKS
Post Code MK10 0BA
Country ENGLAND

Companies with the same post code

Entity Name Office Address
WARGAMES WORKSHOP LTD 18-19 Winchester Circle Winchester Circle, Kingston, Milton Keynes, MK10 0BA
THE MK MELTING POT 10 Winchester Circle, Kingston, Milton Keynes, Bucks, MK10 0BA, England
TLJ ASSOCIATES LTD. Kingston Community Centre 11 Winchester Circle, Kingston, Milton Keynes, Bucks, MK10 0BA
PARAMOUNT PARKOUR ACADEMY LTD 15 Winchester Circle, Kingston, Milton Keynes, MK10 0BA, England
SPEEDFRAMER LIMITED 25 Winchester Circle, Kingston, Milton Keynes, Buckinghamshire, MK10 0BA
MILTON KEYNES TABLE TENNIS CENTRE LIMITED 14 Winchester Circle, Kingston Centre, Milton Keynes, Bucks, MK10 0BA
PLAYERS PARADICE LIMITED 18-19 Winchester Circle, Milton Keynes, Buckinghamshire, MK10 0BA, United Kingdom
ZIERLICH FIRST SOFTWARE LIMITED 10 Winchester Cycle, Kingston, Milton Keynes, MK10 0BA, United Kingdom

Companies with the same post town

Entity Name Office Address
A12 MEDICAL SERVICES LIMITED 10 Romulus Way, Fairfields, Milton Keynes, MK11 4AZ, England
AMEYA SAHANA PROPERTIES LTD 5 Ayreshire Way, Whitehouse, Milton Keynes, Buckinghamshire, MK8 1AR, United Kingdom
AVENSIS CHEMICALS LTD 186 Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England
CONFIGURE US LTD 3 March Meadow, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7TB, United Kingdom
EMINENCE DESIGN LTD 10 Wincanton Hill, Bletchley, Milton Keynes, MK3 5LJ, England
KEYAZ LTD 15 Cheriton, Furzton, Milton Keynes, MK4 1BS, England
LMAGNUS LTD 94a Stratford Road, Milton Keynes, Buckinghamshire, MK12 5LU, United Kingdom
MININAT LIMITED 3 Bodiam Close, Milton Keynes, MK5 6HS, England
MOVEHUB LIMITED 26 Wenford, Broughton, Milton Keynes, MK10 7AL, England
RABIHA & FATIHA LTD 18 Redding Grove, Crownhill, Milton Keynes, MK8 0BD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ABDUL-MUMUNI ISSAH, Anwar Director (Active) Room 11,, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA November 1979 /
4 January 2016
Ghanaian /
England
Project Manager
CLOTTEY, Patience Korlekuor Director (Active) Room 11,, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA June 1968 /
10 December 2013
British /
England
Healthy Eating Specialist
DE.MYERS-ROBINSON, Christine Director (Active) Room 11,, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA April 1954 /
26 October 2012
British /
United Kingdom
Independent Researcher / Project Manager
KINGSLEY, Nkepile Ester Director (Active) Room 11,, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA August 1966 /
26 June 2014
British /
United Kingdom
Care Manager
UKELEGHE, Isaac Othukemena Director (Active) Room 11,, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA May 1970 /
21 July 2010
British /
England
Assessor / Trainer
WALLIS, Catherine Dzifa Director (Active) Room 11,, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA September 1979 /
29 November 2013
British /
England
Unemployed
WILLIAMS, Paul Joseph Director (Active) Room 11,, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA December 1983 /
29 November 2013
British /
England
Local Councillor
NELSON, Debra-Jane Abla Secretary (Resigned) Room 11,, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA /
8 November 2007
/
ALUKO, Ola Director (Resigned) 37 Cheshire Rise, Bletchley, Milton Keynes, Bucks, England, MK3 7WE October 1980 /
18 May 2009
British /
England
Solicitor
AMEYAW, Twum Akwasi Director (Resigned) 22 Stolford Rise, Tattenhoe, Milton Keynes, Bucks, England, MK4 3DW February 1980 /
18 May 2009
British /
England
Social Care Worker
APPIAGYEI, Faustina Director (Resigned) 2 Worth Court, Monkston, Milton Keynes, Buckinghamshire, MK10 9LU February 1977 /
8 November 2007
British /
England
Service Manager
BAXTER, Gary John Director (Resigned) Room 11,, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA November 1965 /
29 November 2013
British /
England
Social Care Worker
CHEUNG, Pui Ching Director (Resigned) Room 11,, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA February 1979 /
6 April 2010
British /
England
It Consultant
CHEUNG, Pui Ching Director (Resigned) Room 11,, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA February 1979 /
6 April 2010
British /
England
It Consultant
FOSSEY, Sharon Dale Director (Resigned) Room 11,, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA May 1956 /
16 June 2011
British /
England
Occupational Therapist
IRVING, Tova Director (Resigned) Room 11,, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA May 1972 /
26 October 2012
British /
England
Leather Specialist
KAWUNGU, Angela Director (Resigned) 28 Pannier Place, Downsbarn, Milton Keynes, Bucks, England, MK14 7QL May 1958 /
18 May 2009
British /
England
Registered Nurse
KINGSLEY, Esther Moyo Director (Resigned) Room 11,, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA August 1966 /
20 December 2011
British /
England
Care Home Manager
MAETING, Corina Director (Resigned) 5 Morland Drive, Grange Farm, Milton Keynes, Buckinghamshire, Uk, MK8 0NX April 1977 /
18 May 2009
German /
England
Accountant
MYERS, Sarah Sarkwabea, Misd Director (Resigned) Room 11,, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA January 1974 /
15 October 2010
British /
England
Administrator
NELSON, Debra-Jane Abla Director (Resigned) 2 Worth Court, Monkston, Milton Keynes, Buckinghamshire, MK10 9LU January 1982 /
8 November 2007
British /
England
Strategic Development Manager
O'SHEA-POON, Tony Director (Resigned) 1 Laxfield Drive, Broughton, Milton Keynes, Bucks, England, MK10 9NQ August 1971 /
18 May 2009
Irish /
England
Certified Assertive Trainer
O'SHEA-POON, Yiu-Kuen Director (Resigned) 1 Laxfield Drive, Broughton, Milton Keynes, Bucks, England, MK10 9NQ July 1982 /
18 May 2009
British /
England
Customer Service
STUPPLES, John Compton Director (Resigned) Room 11,, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA December 1946 /
16 June 2011
British /
England
Retired
WESSON, John Christopher Director (Resigned) Room 11,, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA July 1973 /
26 October 2012
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK10 0BA
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on SHIKA TAMAA SUPPORT SERVICES by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches