Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEARCH FOR COMMON GROUND - UK
Company Information for

SEARCH FOR COMMON GROUND - UK

VOUNDER, TRESILLIAN, TRURO, TR2 4BW,
Company Registration Number
05646758
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Search For Common Ground - Uk
SEARCH FOR COMMON GROUND - UK was founded on 2005-12-06 and has its registered office in Truro. The organisation's status is listed as "Active". Search For Common Ground - Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEARCH FOR COMMON GROUND - UK
 
Legal Registered Office
VOUNDER
TRESILLIAN
TRURO
TR2 4BW
Other companies in TA22
 
Filing Information
Company Number 05646758
Company ID Number 05646758
Date formed 2005-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 15:38:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEARCH FOR COMMON GROUND - UK

Current Directors
Officer Role Date Appointed
SIMON CAMPBELL GENTRY
Director 2018-01-12
SHAMIL IDRISS
Director 2018-01-12
NAOMI JANE KAY
Director 2018-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER MURIEL ALLEN
Director 2008-01-17 2018-01-12
LAWRENCE DAVID KERSHEN
Director 2005-12-06 2018-01-12
JEFFREY BERNARD NEWMAN
Director 2016-04-18 2018-01-12
EMMA GEORGINA PRICE THOMAS
Director 2008-01-17 2018-01-12
AMJAD MOHAMED SALEEM
Director 2017-03-29 2018-01-12
JANE SUSAN SHAW
Company Secretary 2014-09-03 2016-04-18
JANE SUSAN SHAW
Director 2010-02-01 2016-04-18
EMMA GEORGINA PRICE THOMAS
Company Secretary 2008-01-17 2014-09-03
JENNIFER HAMM
Director 2010-02-01 2012-09-20
JONATHAN STEELE
Director 2008-01-17 2012-05-30
JENNIFER LEE DAVIS
Director 2008-01-17 2011-10-19
NICHOLAS HAMM
Director 2008-01-17 2010-01-02
NICHOLAS PEARSON
Director 2008-01-17 2008-11-01
MICHELLE AVIVA SORRELL
Director 2008-01-17 2008-11-01
JANE SUSAN SHAW
Company Secretary 2005-12-06 2008-01-17
POLLY JESS MCLEAN
Director 2005-12-06 2008-01-17
SIMA RASTEGAR
Director 2005-12-06 2008-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CAMPBELL GENTRY CAMPBELL GENTRY LTD Director 2003-09-09 CURRENT 2003-09-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-07-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM C/O Ashworth & Co Fairfield Brompton Regis Dulverton Somerset TA22 9NL
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11MEM/ARTSARTICLES OF ASSOCIATION
2022-08-03RES01ADOPT ARTICLES 03/08/22
2022-08-03CC02Notice of removal of restriction on the company's articles
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-07-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-09-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-07-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13AP01DIRECTOR APPOINTED MS REBECCA KATHARINE TIMMS
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-07AP01DIRECTOR APPOINTED LORD JEREMY PURVIS
2018-12-06AP01DIRECTOR APPOINTED MR ALEXANDER WOOLLCOMBE
2018-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMIL IDRISS
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL GENTRY
2018-12-06PSC07CESSATION OF SIMON GENTRY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NAOMI JANE KAY / 28/03/2018
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NAOMI JANE KAY / 27/03/2018
2018-01-15AP01DIRECTOR APPOINTED MR SHAMIL IDRISS
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2018-01-13TM01APPOINTMENT TERMINATED, DIRECTOR AMJAD SALEEM
2018-01-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMA PRICE THOMAS
2018-01-13PSC07CESSATION OF EMMA GEORGINA PRICE THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY NEWMAN
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE KERSHEN
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ALLEN
2018-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GENTRY
2018-01-12AP01DIRECTOR APPOINTED MS NAOMI JANE KAY
2018-01-12AP01DIRECTOR APPOINTED MR SIMON CAMPBELL GENTRY
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-31AP01DIRECTOR APPOINTED MR AMJAD MOHAMED SALEEM
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-04-21AP01DIRECTOR APPOINTED MR JEFFREY BERNARD NEWMAN
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE SHAW
2016-04-20TM02APPOINTMENT TERMINATED, SECRETARY JANE SHAW
2016-04-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-20AR0106/12/15 NO MEMBER LIST
2015-09-18AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-10AR0106/12/14 NO MEMBER LIST
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA GEORGINA PRICE THOMAS / 10/12/2014
2014-12-10TM02APPOINTMENT TERMINATED, SECRETARY EMMA PRICE THOMAS
2014-12-10TM02APPOINTMENT TERMINATED, SECRETARY EMMA PRICE THOMAS
2014-12-10AP03SECRETARY APPOINTED MS JANE SUSAN SHAW
2014-09-04AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-09AR0106/12/13 NO MEMBER LIST
2013-09-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-18AR0106/12/12 NO MEMBER LIST
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HAMM
2012-09-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM FLAT 5 39 REGENT'S PARK ROAD LONDON NW1 7SY
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEELE
2011-12-06AR0106/12/11 NO MEMBER LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAVIS
2011-10-26AA31/12/10 TOTAL EXEMPTION FULL
2011-01-04AR0106/12/10 NO MEMBER LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION FULL
2010-08-12AP01DIRECTOR APPOINTED JANE SUSAN SHAW
2010-08-12AP01DIRECTOR APPOINTED JENNIFER HAMM
2010-02-02AR0106/12/09 NO MEMBER LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE DAVID KERSHEN / 31/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEELE / 31/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA GEORGINA PRICE THOMAS / 31/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LEE DAVIS / 31/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MURIEL ALLEN / 31/01/2010
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMM
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-11363aANNUAL RETURN MADE UP TO 06/12/08
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS PEARSON
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE SORRELL
2008-10-27AA31/12/07 TOTAL EXEMPTION FULL
2008-03-06288aDIRECTOR APPOINTED MICHELLE AVIVA SORRELL
2008-03-06288aDIRECTOR APPOINTED HEATHER MURIEL ALLEN
2008-03-06288aDIRECTOR APPOINTED JENNIFER LEE DAVIS
2008-03-06288aDIRECTOR APPOINTED JONATHAN STEELE
2008-03-06288aDIRECTOR APPOINTED NICHOLAS PATRICK CONNELL HAMM
2008-03-06288aDIRECTOR APPOINTED SIR NICHOLAS PEARSON
2008-03-06288aDIRECTOR AND SECRETARY APPOINTED EMMA PRICE THOMAS
2008-03-06288bAPPOINTMENT TERMINATED SECRETARY JANE SHAW
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR POLLY MCLEAN
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR SIMA RASTEGAR
2008-02-04363aANNUAL RETURN MADE UP TO 06/12/07
2008-01-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-10363sRETURN MADE UP TO 06/12/06; AMENDING RETURN
2007-02-22363sANNUAL RETURN MADE UP TO 06/12/06
2007-01-20287REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 20 BEDFORD ROAD NORTHWOOD MIDDLESEX HA6 2AZ
2007-01-20288cSECRETARY'S PARTICULARS CHANGED
2007-01-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to SEARCH FOR COMMON GROUND - UK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEARCH FOR COMMON GROUND - UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEARCH FOR COMMON GROUND - UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEARCH FOR COMMON GROUND - UK

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 9,036
Current Assets 2012-01-01 £ 9,036
Shareholder Funds 2012-01-01 £ 9,036

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEARCH FOR COMMON GROUND - UK registering or being granted any patents
Domain Names
We do not have the domain name information for SEARCH FOR COMMON GROUND - UK
Trademarks
We have not found any records of SEARCH FOR COMMON GROUND - UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEARCH FOR COMMON GROUND - UK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as SEARCH FOR COMMON GROUND - UK are:

Outgoings
Business Rates/Property Tax
No properties were found where SEARCH FOR COMMON GROUND - UK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEARCH FOR COMMON GROUND - UK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEARCH FOR COMMON GROUND - UK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.