Company NameThe Other Perspective Cic
Company StatusActive
Company Number08445996
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 2013(11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Biniam Tesfai Araia
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVanguard Suite Newport Road
Middlesbrough
TS1 5JA
Director NameMr Yohanes Tella
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleTaxi Worker
Country of ResidenceEngland
Correspondence AddressVanguard Suite Newport Road
Middlesbrough
TS1 5JA
Director NameMiss Sosena Alemayehu Damtew
Date of BirthAugust 1986 (Born 37 years ago)
NationalityEthiopian
StatusCurrent
Appointed17 January 2023(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCareworker
Country of ResidenceEngland
Correspondence AddressVanguard Suite Newport Road
Middlesbrough
TS1 5JA
Director NameDr Sirak Berhe Hagos
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVanguard Suite Newport Road
Middlesbrough
TS1 5JA
Director NameSaron Michael Kidane
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(4 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Grange Road
Middlesbrough
Cleveland
TS1 5AU

Location

Registered AddressVanguard Suite
Newport Road
Middlesbrough
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5
Cash£11,909
Current Liabilities£11,904

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2023 (1 year ago)
Next Return Due19 March 2024 (overdue)

Filing History

29 July 2020Appointment of Mr Yohanes Tella as a director on 1 July 2020 (2 pages)
28 July 2020Director's details changed for Dr Sirak Berhe Hagos on 28 July 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (3 pages)
5 March 2020Registered office address changed from 49 Grange Road Middlesbrough Cleveland TS1 5AU to Vanguard Suite Newport Road Middlesbrough TS1 5JA on 5 March 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
12 December 2018Termination of appointment of Saron Michael Kidane as a director on 3 December 2018 (1 page)
28 November 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
2 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 March 2016Annual return made up to 14 March 2016 no member list (3 pages)
18 March 2016Annual return made up to 14 March 2016 no member list (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
17 March 2015Annual return made up to 14 March 2015 no member list (3 pages)
17 March 2015Director's details changed for Mr Sirak Berhe Hagos on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Biniam Tesfai Araia on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Saron Michael Kidane on 17 March 2015 (2 pages)
17 March 2015Annual return made up to 14 March 2015 no member list (3 pages)
17 March 2015Director's details changed for Mr Sirak Berhe Hagos on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Biniam Tesfai Araia on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Saron Michael Kidane on 17 March 2015 (2 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 September 2014Registered office address changed from 49 Grange Road Grange Road Middlesbrough Cleveland TS1 5AU England to 49 Grange Road Middlesbrough Cleveland TS1 5AU on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 49 Grange Road Grange Road Middlesbrough Cleveland TS1 5AU England to 49 Grange Road Middlesbrough Cleveland TS1 5AU on 25 September 2014 (1 page)
13 September 2014Registered office address changed from 27 Edgeware Walk Newcastle upon Tyne Tyne and Wear NE4 7XF to 49 Grange Road Middlesbrough Cleveland TS1 5AU on 13 September 2014 (1 page)
13 September 2014Registered office address changed from 27 Edgeware Walk Newcastle upon Tyne Tyne and Wear NE4 7XF to 49 Grange Road Middlesbrough Cleveland TS1 5AU on 13 September 2014 (1 page)
11 April 2014Annual return made up to 14 March 2014 no member list (4 pages)
11 April 2014Annual return made up to 14 March 2014 no member list (4 pages)
14 August 2013Appointment of Saron Michael Kidane as a director (3 pages)
14 August 2013Appointment of Saron Michael Kidane as a director (3 pages)
14 March 2013Incorporation of a Community Interest Company (44 pages)
14 March 2013Incorporation of a Community Interest Company (44 pages)