SOUL PURPOSE (UK) LIMITED
WEST SUSSEX

Hellopages » West Sussex » Adur » BN43 6WG

Company number 05562945
Status Active
Incorporation Date 13 September 2005
Company Type Private Limited Company
Address 110 GORDON ROAD, -, SHOREHAM BY SEA, WEST SUSSEX, BN43 6WG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SOUL PURPOSE (UK) LIMITED are www.soulpurposeuk.co.uk, and www.soul-purpose-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Portslade Rail Station is 2.7 miles; to Preston Park Rail Station is 4.9 miles; to Moulsecoomb Rail Station is 6.5 miles; to Burgess Hill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soul Purpose Uk Limited is a Private Limited Company. The company registration number is 05562945. Soul Purpose Uk Limited has been working since 13 September 2005. The present status of the company is Active. The registered address of Soul Purpose Uk Limited is 110 Gordon Road Shoreham by Sea West Sussex Bn43 6wg. The company`s financial liabilities are £13.78k. It is £0.2k against last year. The cash in hand is £0.4k. It is £-0.42k against last year. And the total assets are £0.54k, which is £-0.32k against last year. O'NEILL, Michael is a Secretary of the company. O'NEILL, Michael is a Director of the company. REEVES, Mark is a Director of the company. RIDGE, Alan Timothy, Dr is a Director of the company. Secretary FROST, Sally Kate has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOLAM, Guy Duncan has been resigned. Director BROWNE, Graham John has been resigned. Director FROST, Sally Kate has been resigned. Director HOMES, Sharon has been resigned. Director HOTHER, Priscilla Anne has been resigned. Director JARRETT, Margaret Anne has been resigned. Director WINTERS, Christina has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other education n.e.c.".


soul purpose (uk) Key Finiance

LIABILITIES £13.78k
+1%
CASH £0.4k
-51%
TOTAL ASSETS £0.54k
-38%
All Financial Figures

Current Directors

Secretary
O'NEILL, Michael
Appointed Date: 22 March 2007

Director
O'NEILL, Michael
Appointed Date: 17 October 2006
69 years old

Director
REEVES, Mark
Appointed Date: 24 January 2006
59 years old

Director
RIDGE, Alan Timothy, Dr
Appointed Date: 24 January 2006
76 years old

Resigned Directors

Secretary
FROST, Sally Kate
Resigned: 22 March 2007
Appointed Date: 13 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Director
BOLAM, Guy Duncan
Resigned: 10 November 2009
Appointed Date: 24 January 2006
61 years old

Director
BROWNE, Graham John
Resigned: 02 December 2012
Appointed Date: 24 January 2006
76 years old

Director
FROST, Sally Kate
Resigned: 12 January 2007
Appointed Date: 13 September 2005
59 years old

Director
HOMES, Sharon
Resigned: 10 November 2009
Appointed Date: 26 April 2007
62 years old

Director
HOTHER, Priscilla Anne
Resigned: 22 December 2009
Appointed Date: 26 November 2008
74 years old

Director
JARRETT, Margaret Anne
Resigned: 24 January 2006
Appointed Date: 13 September 2005
70 years old

Director
WINTERS, Christina
Resigned: 15 May 2007
Appointed Date: 17 October 2006
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Persons With Significant Control

Mr Michael O'Neill
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Reeves
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Alan Timothy Ridge
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Browne
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUL PURPOSE (UK) LIMITED Events

09 Apr 2017
Total exemption small company accounts made up to 30 September 2016
20 Sep 2016
Confirmation statement made on 13 September 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 6

15 Sep 2015
Director's details changed for Mr Alan Timothy Ridge on 14 September 2015
...
... and 47 more events
18 Oct 2005
New secretary appointed;new director appointed
18 Oct 2005
New director appointed
10 Oct 2005
Director resigned
10 Oct 2005
Secretary resigned
13 Sep 2005
Incorporation