PPE 4 COMMUNITY CIC is a business entity registered at Companies House, UK, with entity identifier is 12674148. The registration start date is June 16, 2020. The current status is Active.
Company Number | 12674148 |
Company Name | PPE 4 COMMUNITY CIC |
Registered Address |
100 Aylesbury Road Stoke-on-trent ST2 0LX England |
Company Category | Community Interest Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2020-06-16 |
Account Category | NO ACCOUNTS FILED |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2022-03-16 |
Returns Due Date | 2021-07-14 |
Confirmation Statement Due Date | 2021-06-29 |
Information Source | source link |
SIC Code | Industry |
---|---|
88990 | Other social work activities without accommodation n.e.c. |
Address |
100 AYLESBURY ROAD |
Post Town | STOKE-ON-TRENT |
Post Code | ST2 0LX |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
PPE PLASTIC MASK LTD | 100 Aylesbury Road, Stoke-on-trent, ST2 0LX, England |
PPE KNGS LTD | 100 Aylesbury Road, Stoke-on-trent, ST2 0LX, England |
PA4 INSPIRATION LTD | 100 Aylesbury Road, Stoke-on-trent, ST2 0LX, United Kingdom |
Entity Name | Office Address |
---|---|
THE FITNESS ACADEMY LIMITED | 6 Aylesbury Road, Stoke-on-trent, ST2 0LX, England |
Entity Name | Office Address |
---|---|
DAVE ATKINSON CONSULTING LIMITED | 16 Lawton Avenue, Church Lawton, Stoke-on-trent, ST7 3AT, England |
ENSURE SOLUTIONS LTD | 58a Church Street, Stoke-on-trent, ST4 1BL, England |
KITUP LTD | 28 Poolside Close, Stoke-on-trent, Staffordshire, ST4 2FH, United Kingdom |
THE COOKIE CAFE LTD | 8 High Street, Newchapel, Stoke-on-trent, ST7 4PT, England |
JDL HEALTHCARE SERVICES. LIMITED | 40 Claytonwood Road, Stoke-on-trent, ST4 6LD, England |
JPS USED CARS LIMITED | Unit 2 Chatterley Whitfield Enterprise Centre, Biddulph Road, Stoke-on-trent, ST6 8UW, England |
LUSH HAIR SALON LTD | 46-50 Marsh Street South, Stoke-on-trent, ST1 1JD, England |
TKT EXPRESS LTD | 285 High Street, Stoke-on-trent, Staffordshire, ST6 5EG, United Kingdom |
AFFORDABLE BATHROOM SUPPLIES LTD | 50 Broad Street, Stoke-on-trent, ST1 4EU, England |
DENIS NICOLAS CLEANING LTD | 32 Elgin Street, Stoke-on-trent, ST4 2RD, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CHAKANYUKA, Robin Leeroy | Director (Active) | Denise Coates, Room 033, Denise Coates Foundation Building, Home Farm Drive, Keele University, Newcastle Under Lyme, England, ST5 5NS | July 1994 / 16 June 2020 |
British / England |
Self Employed |
SMITH, Paul Anthony | Director (Active) | Denise Coates, Room 033, Denise Coates Foundation Building, Home Farm Drive, Keele University, Newcastle Under Lyme, England, ST5 5NS | November 1978 / 16 June 2020 |
British / England |
Entrepreneur |
Post Town | STOKE-ON-TRENT |
Post Code | ST2 0LX |
SIC Code | 88990 - Other social work activities without accommodation n.e.c. |
Please provide details on PPE 4 COMMUNITY CIC 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.