Background WavePink WaveYellow Wave

NASKAM COMMUNITY INTEREST COMPANY (09172287)

NASKAM COMMUNITY INTEREST COMPANY (09172287) is an active UK company. incorporated on 12 August 2014. with registered office in Nottingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. NASKAM COMMUNITY INTEREST COMPANY has been registered for 11 years. Current directors include BANGURA, Umarr Congo, KAMARA, Mustapha.

Company Number
09172287
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 August 2014
Age
11 years
Address
2 Pelham Road, Nottingham, NG5 1AP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BANGURA, Umarr Congo, KAMARA, Mustapha
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASKAM COMMUNITY INTEREST COMPANY

NASKAM COMMUNITY INTEREST COMPANY is an active company incorporated on 12 August 2014 with the registered office located in Nottingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. NASKAM COMMUNITY INTEREST COMPANY was registered 11 years ago.(SIC: 55900)

Status

active

Active since 11 years ago

Company No

09172287

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 12 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

ADKAM CIC
From: 12 August 2014To: 1 August 2018
Contact
Address

2 Pelham Road Nottingham, NG5 1AP,

Previous Addresses

22 Deverills Way Slough SL3 8WN England
From: 23 August 2016To: 14 May 2018
169 Gregory Boulevard Nottingham NG7 5JH
From: 25 June 2015To: 23 August 2016
62 Wendling Gardens Bestwood Park Nottingham Nottinghamshire NG5 5TE
From: 12 August 2014To: 25 June 2015
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Feb 18
Director Left
May 18
Director Left
Jun 23
Director Joined
Dec 23
Director Left
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BANGURA, Umarr Congo

Active
Pelham Road, NottinghamNG5 1AP
Born July 1983
Director
Appointed 17 Aug 2016

KAMARA, Mustapha

Active
Wendling Gardens, NottinghamNG5 5TE
Born July 1977
Director
Appointed 12 Aug 2014

GREGORY, Norma

Resigned
Haywood Road, NottinghamNG3 6AF
Secretary
Appointed 12 Aug 2014
Resigned 01 Oct 2015

HEATHERINGTON, Kerry

Resigned
Gregory Boulevard, NottinghamNG7 5JH
Secretary
Appointed 06 Nov 2015
Resigned 16 Mar 2016

SHARMA, Sanjeev

Resigned
Pelham Road, NottinghamNG5 1AP
Secretary
Appointed 08 Mar 2018
Resigned 14 May 2018

ASAMOAH, Derek

Resigned
Gregory Boulevard, NottinghamNG7 5JH
Born May 1981
Director
Appointed 20 Feb 2015
Resigned 10 Jul 2015

CHOHAN, Shamsher Kaur

Resigned
Briar Close, LeicesterLE2 5TG
Born March 1968
Director
Appointed 23 Feb 2018
Resigned 26 Apr 2018

ENGH, Nancy Kabia

Resigned
Pelham Road, NottinghamNG5 1AP
Born October 1975
Director
Appointed 22 Mar 2016
Resigned 21 Jun 2023

GARDNER, Melanie Lynette Alice Evelyn Attaway

Resigned
Gregory Boulevard, NottinghamNG7 5JH
Born January 1979
Director
Appointed 16 Mar 2016
Resigned 15 Aug 2016

HEATHERINGTON, Kerry

Resigned
Gregory Boulevard, NottinghamNG7 5JH
Born May 1976
Director
Appointed 16 Mar 2016
Resigned 17 Mar 2016

KALLIS, Hamzah

Resigned
Pelham Road, NottinghamNG5 1AP
Born July 1996
Director
Appointed 26 Dec 2023
Resigned 01 Jul 2024

Persons with significant control

1

Mr Mustapha Kumara

Active
Pelham Road, NottinghamNG5 1AP
Born July 1977

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Resolution
1 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Incorporation Community Interest Company
12 August 2014
CICINCCICINC