AFTER ARMED CONFLICT CIC
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S81 7DJ

Company number 08668658
Status Active
Incorporation Date 29 August 2013
Company Type Community Interest Company
Address QUOIN HOUSE, CLAYLANDS AVENUE, WORKSOP, ENGLAND, S81 7DJ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Registered office address changed from 85 Bridge Street Bridge Street Worksop Nottinghamshire S80 1DL to Quoin House Claylands Avenue Worksop S81 7DJ on 26 January 2017; Termination of appointment of Iain James Dimmock as a director on 15 January 2017; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of AFTER ARMED CONFLICT CIC are www.afterarmedconflict.co.uk, and www.after-armed-conflict.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. After Armed Conflict Cic is a Community Interest Company. The company registration number is 08668658. After Armed Conflict Cic has been working since 29 August 2013. The present status of the company is Active. The registered address of After Armed Conflict Cic is Quoin House Claylands Avenue Worksop England S81 7dj. . KNOWLES, Robert Carl is a Director of the company. PAYNE, Michael David is a Director of the company. SAWYER, Chrissy is a Director of the company. WEAVER, Darren is a Director of the company. Director DIMMOCK, Iain James has been resigned. Director RALF, Steven David has been resigned. Director SKIPPER, Benedict James Christopher has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
KNOWLES, Robert Carl
Appointed Date: 23 October 2014
67 years old

Director
PAYNE, Michael David
Appointed Date: 29 August 2013
63 years old

Director
SAWYER, Chrissy
Appointed Date: 23 October 2014
62 years old

Director
WEAVER, Darren
Appointed Date: 23 October 2014
56 years old

Resigned Directors

Director
DIMMOCK, Iain James
Resigned: 15 January 2017
Appointed Date: 29 August 2013
57 years old

Director
RALF, Steven David
Resigned: 23 October 2014
Appointed Date: 14 January 2014
59 years old

Director
SKIPPER, Benedict James Christopher
Resigned: 01 May 2015
Appointed Date: 23 October 2014
51 years old

Persons With Significant Control

Mr Michael David Payne
Notified on: 29 August 2016
63 years old
Nature of control: Has significant influence or control

AFTER ARMED CONFLICT CIC Events

26 Jan 2017
Registered office address changed from 85 Bridge Street Bridge Street Worksop Nottinghamshire S80 1DL to Quoin House Claylands Avenue Worksop S81 7DJ on 26 January 2017
26 Jan 2017
Termination of appointment of Iain James Dimmock as a director on 15 January 2017
14 Sep 2016
Confirmation statement made on 29 August 2016 with updates
19 Feb 2016
Total exemption full accounts made up to 31 August 2015
16 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10

...
... and 6 more events
26 Nov 2014
Appointment of Robert Caryl Knowles as a director on 23 October 2014
24 Nov 2014
Appointment of Chrissy Sawyer as a director on 23 October 2014
16 Sep 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10

21 Jan 2014
Appointment of Steven David Ralf as a director
29 Aug 2013
Incorporation of a Community Interest Company
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29