Background WavePink WaveYellow Wave

THE PARAMOUNT FOUNDATION CIC (11931267)

THE PARAMOUNT FOUNDATION CIC (11931267) is an active UK company. incorporated on 8 April 2019. with registered office in Rochester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE PARAMOUNT FOUNDATION CIC has been registered for 6 years. Current directors include DE-NEGRI, Grant Daniel Leonard, MOORE, Timothy David, SMITH-THOMPSON, Jamie Brett.

Company Number
11931267
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2019
Age
6 years
Address
Affinity House Beaufort Court Sir Thomas Longley Road, Rochester, ME2 4FD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DE-NEGRI, Grant Daniel Leonard, MOORE, Timothy David, SMITH-THOMPSON, Jamie Brett
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PARAMOUNT FOUNDATION CIC

THE PARAMOUNT FOUNDATION CIC is an active company incorporated on 8 April 2019 with the registered office located in Rochester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE PARAMOUNT FOUNDATION CIC was registered 6 years ago.(SIC: 88990)

Status

active

Active since 6 years ago

Company No

11931267

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 8 April 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

3 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Affinity House Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester, ME2 4FD,

Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Director Joined
Sept 19
Director Joined
Sept 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DE-NEGRI, Grant Daniel Leonard

Active
Sir Thomas Longley Road, RochesterME2 4FD
Born March 1984
Director
Appointed 08 Apr 2019

MOORE, Timothy David

Active
Beaufort Court, RochesterME2 4FD
Born March 1968
Director
Appointed 24 Jun 2019

SMITH-THOMPSON, Jamie Brett

Active
Beaufort Court, RochesterME2 4FD
Born May 1981
Director
Appointed 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
1 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Incorporation Community Interest Company
8 April 2019
CICINCCICINC