STUDENT INTEREST CIC - LIVERPOOL


Company Profile Company Filings

Overview

STUDENT INTEREST CIC is a Community Interest Company from LIVERPOOL and has the status: Active.
STUDENT INTEREST CIC was incorporated 13 years ago on 03/08/2010 and has the registered number: 07334800. The accounts status is DORMANT and accounts are next due on 30/04/2025.

STUDENT INTEREST CIC - LIVERPOOL

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

LIVERPOOL GUILD OF STUDENTS
LIVERPOOL
L3 5TR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/10/2023 26/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS RACHEL GNAGNIKO Oct 1984 French Director 2021-09-28 CURRENT
PATRICIA ANNE O'NEILL Secretary 2011-04-18 CURRENT
MR OMAR BAHER SAMIR TAWFIQ HUSSEIN Jan 1999 British,Egyptian Director 2023-08-30 CURRENT
MR ALI MOHAMED OTHMAN IBRAHIM Oct 2003 Egyptian Director 2023-08-30 CURRENT
MISS KATHRYN LOUISE MANLEY Feb 2001 British Director 2022-08-01 CURRENT
MR GABRIEL BARBOSA PRADAL Jan 2002 Italian,Brazilian Director 2023-08-30 CURRENT
MISS VASILIKI SHANEEK SAMUELS Dec 2000 British Director 2022-08-01 CURRENT
MS GABRIELLA TAMAS Jul 1964 British Director 2022-11-23 CURRENT
MR ROWAN BRADBURY Feb 2001 Irish Director 2023-08-30 CURRENT
MR ALAN ROY WHITTLE Feb 1955 British Director 2023-08-30 CURRENT
MISS LINA NATASHA DUBBINS Aug 2000 British Director 2022-08-01 CURRENT
MR RISHI KUMAR JAIN Jun 1989 British Director 2021-09-28 UNTIL 2024-05-24 RESIGNED
MR BENJAMIN CAVAN MICHAEL MILLER Sep 1972 British Director 2014-08-01 UNTIL 2016-12-31 RESIGNED
SAMUEL ALEC JOHNSON May 1985 British Director 2010-08-03 UNTIL 2011-08-04 RESIGNED
MISS JAMILIA KWAJAH-ELLIMAH Apr 2000 Dutch Director 2021-09-28 UNTIL 2022-07-31 RESIGNED
MR ABHILASH KONDRAGANTI Aug 1991 Indian Director 2019-08-01 UNTIL 2023-08-30 RESIGNED
MS YASMIN GASIMOVA Mar 1996 British Director 2016-08-01 UNTIL 2017-07-31 RESIGNED
MISS BRYONY ELEANOR LAINTON Jul 1993 British Director 2021-09-28 UNTIL 2023-08-30 RESIGNED
MR ANDREW PAUL LANG Sep 1968 British Director 2021-10-18 UNTIL 2022-07-31 RESIGNED
MS EMMA KATHERINE SIMS Sep 1992 British Director 2014-08-01 UNTIL 2016-07-31 RESIGNED
MR ADNAN HUSSAIN Jun 1998 British Director 2019-08-01 UNTIL 2021-09-28 RESIGNED
MR RORY JACK DOMAILLE HUGHES Jan 1996 British Director 2017-08-01 UNTIL 2019-07-31 RESIGNED
MR ALEX STEVEN JOSEPH HILL Feb 1995 British Director 2015-11-05 UNTIL 2017-07-31 RESIGNED
MS HARRIET CHARLOTTE HEY Sep 1993 British Director 2014-08-01 UNTIL 2015-07-31 RESIGNED
MISS ELLA MARY HATCH Mar 2000 British Director 2022-08-01 UNTIL 2023-08-30 RESIGNED
MS EMMA ROSE HART Oct 1993 British Director 2014-08-01 UNTIL 2015-07-31 RESIGNED
MR BERKELEY GREENWOOD Mar 1965 British Director 2011-08-01 UNTIL 2011-11-14 RESIGNED
MISS TRINITY EDEN KERR Mar 2000 British Director 2021-09-28 UNTIL 2022-11-29 RESIGNED
PETER JEROME ROBERTSON Secretary 2010-08-03 UNTIL 2011-04-18 RESIGNED
MR MATTHEW SMYTH Apr 1994 Northern Irish Director 2014-08-01 UNTIL 2015-07-31 RESIGNED
MR ALEXANDER ROBERT KENNETH FERGUSON Aug 1993 British Director 2014-08-01 UNTIL 2016-07-31 RESIGNED
MR KLAUS-PETER ISTVAN DUDAS Nov 1987 German Director 2010-08-03 UNTIL 2011-08-04 RESIGNED
MISS IMOGEN DE CASTRO GRAY Dec 1998 British Director 2021-02-24 UNTIL 2021-09-28 RESIGNED
MR ADAM PETER DAWKINS May 1976 British Director 2015-08-01 UNTIL 2023-08-30 RESIGNED
DR CHRISTINE ELLEN MACGREGOR COSTELLO Aug 1945 British Director 2019-10-24 UNTIL 2021-09-28 RESIGNED
MR JAMES LEWIS COE May 1993 British Director 2014-08-01 UNTIL 2015-07-31 RESIGNED
MRS EMMA GRAY CARTER-BROWN Jun 1976 British Director 2016-08-01 UNTIL 2020-04-12 RESIGNED
MR DOMINIC CALLEJA Dec 1992 British Director 2017-08-01 UNTIL 2019-07-31 RESIGNED
MR SAMUEL BUTLER May 1990 British Director 2012-08-01 UNTIL 2014-07-31 RESIGNED
MRS PAMELA JOAN BELL-ASHE Apr 1962 British Director 2014-08-01 UNTIL 2021-09-28 RESIGNED
MR ANANDA MOHAN Oct 1994 Malaysian Director 2016-08-01 UNTIL 2018-10-05 RESIGNED
MR HARRY CAHAL ANDERSON Jul 1993 British Director 2014-08-01 UNTIL 2016-07-31 RESIGNED
MR OBAFEMI AKINWALE Apr 1992 British Director 2016-08-01 UNTIL 2018-10-05 RESIGNED
MISS CHLOE FIELD Jul 1999 British Director 2021-02-24 UNTIL 2022-07-31 RESIGNED
MR CIARAN PETER GRAFTON-CLARKE Dec 1993 British Director 2015-11-05 UNTIL 2018-10-05 RESIGNED
MR GARETH EVANS Feb 1992 British Director 2015-11-05 UNTIL 2016-07-31 RESIGNED
MS CHARLOTTE THERESA SEBASTIAN Dec 1998 Indian Director 2019-10-24 UNTIL 2021-09-28 RESIGNED
MR PAUL STEPHEN ORMESHER Jun 1978 British Director 2019-09-23 UNTIL 2021-02-24 RESIGNED
MS ROSE ELIZABETH O'DONNELL Dec 1992 British Director 2015-08-01 UNTIL 2016-07-31 RESIGNED
MR EDWARD MOLONEY Jun 1986 British Director 2017-01-01 UNTIL 2018-10-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DRUGSCOPE OXFORD Dissolved... GROUP 94990 - Activities of other membership organizations n.e.c.
FOUNTAIN TRUSTEE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 66290 - Other activities auxiliary to insurance and pension funding
DECIDEUM LIMITED WINNERSH TRIANGLE ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE HEALTH HOTEL LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
PROFESSIONALIVERPOOL LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
KCLSU LIMITED LONDON UNITED KINGDOM Active SMALL 47190 - Other retail sale in non-specialised stores
LIVERPOOL GUILD OF STUDENTS LIVERPOOL Active FULL 94990 - Activities of other membership organizations n.e.c.
MOONDOG BUSINESS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 58110 - Book publishing
MDB 2018 LIMITED CHESTER Dissolved... TOTAL EXEMPTION FULL 58110 - Book publishing
YOUNG GAMERS AND GAMBLERS EDUCATION TRUST COVENT GARDEN Active TOTAL EXEMPTION FULL 85600 - Educational support services
MOONDOG BOOKS HOLDINGS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
AD PARTNERS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
YGAM INNOVATION LIMITED SKEGNESS UNITED KINGDOM Dissolved... SMALL 85600 - Educational support services
TRAFOD LIMITED LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
NEWMARKET STRATEGY LIMITED WOKINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
AMIOKAA LTD LIVERPOOL ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LONGWOOD CAPITAL LIMITED WALSALL ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
BADEYA CLOTHING LTD LIVERPOOL ENGLAND Active -... NO ACCOUNTS FILED 47710 - Retail sale of clothing in specialised stores
BABY BOX LIVERPOOL LTD SOUTHPORT ENGLAND Active NO ACCOUNTS FILED 47890 - Retail sale via stalls and markets of other goods

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIVERPOOL GUILD OF STUDENTS LIVERPOOL Active FULL 94990 - Activities of other membership organizations n.e.c.