Company NameCultures Community Interest Company
Company StatusActive
Company Number05686238
CategoryCommunity Interest Company
Incorporation Date24 January 2006(18 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Folasade Sangowawa
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Greens Valley Drive
Hartburn
Stockton On Tees
TS18 5QH
Director NameDr Olatokunbo Sangowawa
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address57 Greens Valley Drive
Hartburn
Stockton On Tees
Cleveland
TS18 5QH
Secretary NameMrs Folasade Sangowawa
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Greens Valley Drive
Hartburn
Stockton On Tees
TS18 5QH
Director NameMr Adekunle Adenuga
Date of BirthMay 1962 (Born 62 years ago)
NationalityNigerian
StatusCurrent
Appointed15 August 2007(1 year, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Tarring Street
Stockton On Tees
Cleveland
TS18 1HH
Director NameMrs Francisca Os'Ibo
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(1 year, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleFostering
Country of ResidenceUnited Kingdom
Correspondence Address287 Leigham Court Road
Streatham
London
SW16 2RZ
Director NameMr Dominic Junior Paul Nelson-Ashley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed02 February 2011(5 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hatfield Avenue
Middlesbrough
Cleveland
TS5 7AX
Director NameMiss Yewande Sangowawa
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityNigerian
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Greens Valley Drive
Stockton On Tees
Cleveland
TS18 5QH

Location

Registered Address57 Greens Valley Drive
Hartburn
Stockton On Tees
TS18 5QH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,391
Cash£8,955
Current Liabilities£27,392

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

3 January 2024Total exemption full accounts made up to 31 January 2023 (9 pages)
2 March 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
24 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
23 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
17 February 2016Annual return made up to 24 January 2016 no member list (7 pages)
17 February 2016Annual return made up to 24 January 2016 no member list (7 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 February 2015Annual return made up to 24 January 2015 no member list (7 pages)
20 February 2015Annual return made up to 24 January 2015 no member list (7 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 February 2014Annual return made up to 24 January 2014 no member list (7 pages)
17 February 2014Annual return made up to 24 January 2014 no member list (7 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 February 2013Annual return made up to 24 January 2013 no member list (7 pages)
12 February 2013Annual return made up to 24 January 2013 no member list (7 pages)
22 June 2012Termination of appointment of Yewande Sangowawa as a director (1 page)
22 June 2012Termination of appointment of Yewande Sangowawa as a director (1 page)
8 June 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
8 June 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
14 February 2012Annual return made up to 24 January 2012 no member list (8 pages)
14 February 2012Annual return made up to 24 January 2012 no member list (8 pages)
19 July 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
19 July 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
22 June 2011Appointment of Mr Dominic Junior Paul Nelson-Ashley as a director (2 pages)
22 June 2011Appointment of Mr Dominic Junior Paul Nelson-Ashley as a director (2 pages)
28 February 2011Annual return made up to 24 January 2011 no member list (7 pages)
28 February 2011Annual return made up to 24 January 2011 no member list (7 pages)
8 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 March 2010Annual return made up to 24 January 2010 no member list (5 pages)
22 March 2010Annual return made up to 24 January 2010 no member list (5 pages)
19 March 2010Director's details changed for Dr Olatokunbo Sangowawa on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Francisca Os'ibo on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Yewande Sangowawa on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Folasade Sangowawa on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Yewande Sangowawa on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Yewande Sangowawa on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Francisca Os'ibo on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Francisca Os'ibo on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Folasade Sangowawa on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Dr Olatokunbo Sangowawa on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Adekunle Adenuga on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Adekunle Adenuga on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Dr Olatokunbo Sangowawa on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Adekunle Adenuga on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Folasade Sangowawa on 1 October 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
3 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
4 February 2009Annual return made up to 24/01/09 (3 pages)
4 February 2009Annual return made up to 24/01/09 (3 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
29 April 2008Annual return made up to 24/01/08
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 April 2008Annual return made up to 24/01/08
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
27 February 2007Annual return made up to 24/01/07 (4 pages)
27 February 2007Annual return made up to 24/01/07 (4 pages)
24 January 2006Incorporation of a Community Interest Company (29 pages)
24 January 2006Incorporation of a Community Interest Company (29 pages)