Company NameInternational Human Rights Education Project Cic
DirectorHakisimana Atanyo Norbert Konga
Company StatusActive - Proposal to Strike off
Company Number08902671
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2014(10 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Secretary NameNorbert Hakisimana Atanyo Konga
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCruddas Park Shopping Centre Westmorland Road
Unit 5
Newcastle Upon Tyne
NE4 7RW
Director NameMr Hakisimana Atanyo Norbert Konga
Date of BirthMay 1975 (Born 49 years ago)
NationalityCongolese (Drc)
StatusCurrent
Appointed01 July 2014(4 months, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director. Founder
Country of ResidenceEngland
Correspondence AddressCruddas Park Shopping Centre Westmorland Road
Unit 5
Newcastle Upon Tyne
NE4 7RW
Secretary NameMiss Liliane Matondo
StatusCurrent
Appointed19 March 2015(1 year after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressCruddas Park Shopping Centre Westmorland Road
Unit 5
Newcastle Upon Tyne
NE4 7RW
Director NameMr Tresor Nyembwe Bukasa
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Norton Road
Stockton On Tees
Cleveland
TS18 2BG
Director NameMichael Sean Ridgeway
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleProjects Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 30-32 Yarm Road
Stockton On Tees
Cleveland
TS18 3NG
Director NameMarceline Ubertalli
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCruddas Park Shopping Centre Westmorland Road
Unit 5
Newcastle Upon Tyne
NE4 7RW

Contact

Websiteinteriordesignerssurrey.co.uk

Location

Registered AddressCruddas Park Shopping Centre Westmorland Road
Unit 5
Newcastle Upon Tyne
NE4 7RW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Turnover£3,000
Gross Profit£2,000
Net Worth-£17,335
Cash£20
Current Liabilities£17,355

Accounts

Latest Accounts25 February 2019 (5 years, 2 months ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 March 2020 (4 years ago)
Next Return Due9 May 2021 (overdue)

Filing History

4 August 2020Notification of Gode Lafontaine as a person with significant control on 21 July 2020 (2 pages)
31 July 2020Director's details changed for Mr Norbert Hakisimana Atanyo Konga on 1 April 2018 (2 pages)
29 July 2020Termination of appointment of Marceline Ubertalli as a director on 14 May 2019 (1 page)
29 July 2020Appointment of Ms Gode Lafontaine as a director on 28 July 2020 (2 pages)
9 January 2020Total exemption full accounts made up to 25 February 2019 (12 pages)
27 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 25 February 2018 (13 pages)
3 July 2019Total exemption full accounts made up to 25 February 2017 (14 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 December 2018Notification of Norbert Atanyo Konga as a person with significant control on 1 January 2017 (2 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Registered office address changed from 66 Dovecot Street Stockton-on-Tees Cleveland TS18 1LL to Cruddas Park Shopping Centre Westmorland Road Unit 5 Newcastle upon Tyne NE4 7RW on 25 January 2018 (1 page)
29 September 2017Total exemption full accounts made up to 25 February 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 25 February 2016 (11 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
17 August 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Termination of appointment of Michael Sean Ridgeway as a director on 14 February 2016 (2 pages)
18 April 2017Termination of appointment of Michael Sean Ridgeway as a director on 14 February 2016 (2 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
25 August 2016Annual return made up to 19 May 2016 no member list (5 pages)
25 August 2016Annual return made up to 19 May 2016 no member list (5 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
22 February 2016Termination of appointment of Tresor Nyembwe Bukasa as a director on 31 March 2015 (4 pages)
22 February 2016Termination of appointment of Tresor Nyembwe Bukasa as a director on 31 March 2015 (4 pages)
21 September 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
21 September 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
20 May 2015Annual return made up to 19 May 2015 no member list (6 pages)
20 May 2015Director's details changed for Marceline Ubertalli on 18 May 2015 (2 pages)
20 May 2015Secretary's details changed for Norbert Hakisimana Atanyo Konga on 19 May 2015 (1 page)
20 May 2015Annual return made up to 19 May 2015 no member list (6 pages)
20 May 2015Appointment of Miss Liliane Matondo as a secretary on 19 March 2015 (2 pages)
20 May 2015Secretary's details changed for Norbert Hakisimana Atanyo Konga on 19 May 2015 (1 page)
20 May 2015Appointment of Miss Liliane Matondo as a secretary on 19 March 2015 (2 pages)
20 May 2015Director's details changed for Marceline Ubertalli on 18 May 2015 (2 pages)
19 May 2015Registered office address changed from Victoria Buiding V1.19 Teeside University Borough Road Middlesbrough Cleveland TS1 3BA to 66 Dovecot Street Stockton-on-Tees Cleveland TS18 1LL on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Victoria Buiding V1.19 Teeside University Borough Road Middlesbrough Cleveland TS1 3BA to 66 Dovecot Street Stockton-on-Tees Cleveland TS18 1LL on 19 May 2015 (1 page)
8 August 2014Appointment of Mr Norbert Hakisimana Atanyo Konga as a director on 1 July 2014 (2 pages)
8 August 2014Appointment of Mr Norbert Hakisimana Atanyo Konga as a director on 1 July 2014 (2 pages)
8 August 2014Appointment of Mr Norbert Hakisimana Atanyo Konga as a director on 1 July 2014 (2 pages)
19 February 2014Incorporation of a Community Interest Company (44 pages)
19 February 2014Incorporation of a Community Interest Company (44 pages)