AHIMSA - PLYMOUTH


Company Profile Company Filings

Overview

AHIMSA is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PLYMOUTH ENGLAND and has the status: Active.
AHIMSA was incorporated 34 years ago on 28/12/1989 and has the registered number: 02455838. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

AHIMSA - PLYMOUTH

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 16
PLYMOUTH
PL1 3JB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/12/2023 11/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROSE BANFIELD Jul 1951 British Director 2021-01-11 CURRENT
ILONA ROSSON Mar 1984 British Director 2017-01-31 CURRENT
MRS CLARE MARGARET BAKER Jun 1971 British Director 2022-10-17 CURRENT
MARIE SOUNESS May 1982 British Director 2021-04-19 CURRENT
MR ALISTAIR EDWARD THOMPSON Jul 1973 British Director 2021-07-12 CURRENT
STUART WALKER Mar 1963 British Director 2021-05-24 CURRENT
JUSTIN HAMILL Nov 1954 British Director 1996-05-03 UNTIL 2000-01-31 RESIGNED
SUSAN LEA Jul 1954 British Director 2000-01-01 UNTIL 2001-09-18 RESIGNED
MR LEE BRIAN KANE Sep 1974 British Director 2014-11-23 UNTIL 2014-11-23 RESIGNED
CLIVE WILLIAM JOHNSON Dec 1954 British Director 2006-04-24 UNTIL 2007-11-02 RESIGNED
MICHAEL EDWARD JARMAN Aug 1966 British Director 1997-05-21 UNTIL 2001-03-23 RESIGNED
JOHN BRAM LEIGH Oct 1954 British Director 2005-10-18 UNTIL 2006-08-10 RESIGNED
MARTIN HENRY ROSS HUNWICKS Dec 1951 British Director 1999-06-30 UNTIL 2005-03-15 RESIGNED
VOIRREY ANN FARAGHER Jun 1950 British Director 1997-05-21 UNTIL 1998-11-01 RESIGNED
MR KEVIN LINDZEY FEAVIOUR Aug 1962 British Director 1997-05-21 UNTIL 1998-03-12 RESIGNED
TRACY GILLESPIE Jul 1963 British Director 1997-05-21 UNTIL 1998-03-12 RESIGNED
CLAIRE ROSEMARY MCMAHON Jul 1958 British Director 1996-06-01 UNTIL 1997-05-21 RESIGNED
MARTIN HENRY ROSS HUNWICKS Dec 1951 British Director 1997-05-21 UNTIL 1998-07-10 RESIGNED
MR MARK JACKSON HARRIS Jul 1950 British Director 1993-01-15 UNTIL 1996-05-03 RESIGNED
MARTIN HENRY ROSS HUNWICKS Dec 1951 British Director 2007-05-08 UNTIL 2016-05-19 RESIGNED
MARTIN HENRY ROSS HUNWICKS Dec 1951 British Secretary 2000-02-14 UNTIL 2001-04-01 RESIGNED
TIMOTHY SAUNDERS British Secretary RESIGNED
MR DANNY TREVOR BISCOMBE Jan 1965 British Secretary 2008-06-17 UNTIL 2010-03-04 RESIGNED
JULIAN MARK BARTLETT British Secretary 1992-12-29 UNTIL 1996-05-03 RESIGNED
NICOLA JULIE TURNER British Secretary 2004-04-01 UNTIL 2008-06-17 RESIGNED
DAVID WALTON Jul 1955 British Secretary 2002-09-23 UNTIL 2004-03-31 RESIGNED
JILLIAN POOLER Mar 1960 British Secretary 2001-04-01 UNTIL 2002-09-23 RESIGNED
HUGH JUSTIN HAMILL British Secretary 1998-06-05 UNTIL 2000-01-31 RESIGNED
MR CALVIN RALPH DEREK BELL Oct 1950 British Director 2010-12-14 UNTIL 2021-05-01 RESIGNED
MR ROGER CHARLES CROXSON Aug 1951 British Director 2010-12-14 UNTIL 2013-07-04 RESIGNED
SARAH JANE CLARKE Apr 1976 British Director 2005-05-24 UNTIL 2017-01-31 RESIGNED
MATTHEW BYRNE Aug 1968 British Director 1998-03-12 UNTIL 2001-06-19 RESIGNED
TREVOR BRANDT Jan 1958 Guyanese Director RESIGNED
GARFIELD BRAITHWAITE Jun 1963 British Director RESIGNED
MR DANNY TREVOR BISCOMBE Jan 1965 British Director 2005-05-24 UNTIL 2008-06-17 RESIGNED
MR DANNY TREVOR BISCOMBE Jan 1965 British Director 2012-11-20 UNTIL 2020-12-01 RESIGNED
MR ROGER CHARLES CROXSON Aug 1951 British Director 2003-07-21 UNTIL 2005-05-24 RESIGNED
MRS JULIE BILLINGS Jun 1957 British Director 1998-01-27 UNTIL 1999-06-01 RESIGNED
MS KERRYN KENSA SHELLEY BELL Nov 1981 British Director 2014-01-07 UNTIL 2016-01-18 RESIGNED
MR MARK TODD DRUMMOND May 1970 British Director 2001-07-31 UNTIL 2001-09-18 RESIGNED
JULIAN MARK BARTLETT British Director 1992-12-29 UNTIL 1996-05-03 RESIGNED
MR BENEDICT JAMES ANTHONY May 1960 British Director 1992-10-02 UNTIL 1996-05-03 RESIGNED
MARK BIGNELL Jul 1962 British Director 2000-01-12 UNTIL 2000-09-11 RESIGNED
MRS VALERIE MARGARET DODDRIDGE Oct 1939 British Director 2010-12-15 UNTIL 2012-11-20 RESIGNED
SUZANNE CALEY Apr 1949 British Director 2002-09-23 UNTIL 2003-03-03 RESIGNED
MR CHRISTOPHER GREGORY EADES Mar 1961 British Director 1992-10-02 UNTIL 1993-12-10 RESIGNED
MR CHRISTOPHER JOHN PENBERTHY Feb 1964 British Director 2011-01-24 UNTIL 2012-11-20 RESIGNED
DR JOHN ALLAN PAYNE Feb 1926 British Director 1998-06-05 UNTIL 2000-09-11 RESIGNED
JILLIAN POOLER Mar 1960 British Director 2000-10-05 UNTIL 2003-03-03 RESIGNED
DAVID LOBB Apr 1952 British Director 2002-01-21 UNTIL 2003-03-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ilona Rosson 2017-01-31 3/1984 Plymouth   Significant influence or control
Mr Calvin Ralph Derek Bell 2016-04-06 - 2021-05-01 10/1950 Plymouth   Significant influence or control
Mr Danny Trevor Biscombe 2016-04-06 1/1965 Plymouth   Significant influence or control
Mr Lee Brian Kane 2016-04-06 9/1974 Plymouth   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE HARBOUR CENTRE (PLYMOUTH) PLYMOUTH Active SMALL 86900 - Other human health activities
YOUTH ENQUIRY SERVICE (PLYMOUTH) LIMITED PLYMOUTH Active SMALL 63990 - Other information service activities n.e.c.
SURVIVORS FUND (SURF) BUSHEY ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PLYMOUTH & DEVON RACIAL EQUALITY COUNCIL PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DRUMTRADE LTD NOTTINGHAMSHIRE Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
D8ACOM LIMITED SHINCLIFFE Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
WHOLISM LIMITED TAVISTOCK Dissolved... DORMANT 74100 - specialised design activities
AHIMSA (SAFER FAMILIES) LTD SALTASH Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE ACTIVITY DEN COUNTY DURHAM Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
THE ONE IMAGE LIMITED TAVISTOCK Dissolved... DORMANT 90030 - Artistic creation
TAMAR COMMUNITY TRUST GUNNISLAKE ENGLAND Dissolved... TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
VETTING SOLUTIONS CENTRE LIMITED ST. ALBANS UNITED KINGDOM Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
TACTILE CBT LIMITED WELLINGTON Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
CHECKBACK INTERNATIONAL GROUP T/A VETTING SOLUTIONS CENTRE LTD ST. ALBANS UNITED KINGDOM Active DORMANT 78300 - Human resources provision and management of human resources functions
BUILDING DORSET LTD BOURNEMOUTH UNITED KINGDOM Dissolved... DORMANT 41202 - Construction of domestic buildings
ISANGO8 LIMITED BOURNEMOUTH UNITED KINGDOM Active -... MICRO ENTITY 62020 - Information technology consultancy activities
THE POWER HOUSE (POOLE) POOLE ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
STUART WALKER TRAINING LTD BOURNEMOUTH UNITED KINGDOM Dissolved... DORMANT 85590 - Other education n.e.c.
BRIGHT LANDLORD SERVICES LTD BOURNEMOUTH ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Ahimsa Ltd - Accounts to registrar (filleted) - small 18.2 2021-12-25 31-03-2021 £104,686 Cash £101,637 equity
Ahimsa Ltd - Accounts to registrar (filleted) - small 18.2 2019-12-17 31-03-2019 £77,161 Cash £72,361 equity
Ahimsa - Accounts to registrar (filleted) - small 18.2 2018-12-19 31-03-2018 £109,189 Cash £108,627 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EUROPEAN ELASMOBRANCH ASSOCIATION LIMITED PLYMOUTH Active DORMANT 74990 - Non-trading company
THE SHARK TRUST PLYMOUTH Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ADN SERVICES LIMITED PLYMOUTH Active MICRO ENTITY 33190 - Repair of other equipment
TEN YEARS YOUNGER HOLDINGS LTD PLYMOUTH Active UNAUDITED ABRIDGED 70100 - Activities of head offices
TRIM DESIGN LIMITED PLYMOUTH ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
TEN YEARS YOUNGER EXETER LTD PLYMOUTH ENGLAND Active UNAUDITED ABRIDGED 96020 - Hairdressing and other beauty treatment
AMETHYST PROPERTIES (THE MILLFIELDS) LTD PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FOREST CONTRIBUTION LIMITED PLYMOUTH UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
WU GASTAR LIMITED PLYMOUTH UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet