INDEPENDENT PROVIDER OF SPECIAL EDUCATION ADVICE

02198066
UNIT 2A STANSTED COURTYARD PARSONAGE ROAD TAKELEY CM22 6PU

Documents

Documents
Date Category Description Pages
11 Oct 2024 officers Change of particulars for director (Mr Guy Thomas Tristan Ullage) 2 Buy now
10 Oct 2024 officers Appointment of director (Mr Guy Thomas Tristan Ullage) 2 Buy now
27 Sep 2024 officers Termination of appointment of director (Judith Russell) 1 Buy now
27 Sep 2024 officers Termination of appointment of director (Marcia Diana Ore) 1 Buy now
27 Sep 2024 officers Termination of appointment of director (Joanne Gubbay) 1 Buy now
27 Sep 2024 officers Termination of appointment of director (Elizabeth Sharon Gillott) 1 Buy now
25 Jul 2024 officers Appointment of director (David Arnold) 2 Buy now
11 Jun 2024 officers Termination of appointment of director (Anthony George King) 1 Buy now
29 Feb 2024 officers Termination of appointment of director (Sharon Louise Smith) 1 Buy now
11 Dec 2023 accounts Annual Accounts 36 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 officers Appointment of director (Mr Uriah Benjamin Smith) 2 Buy now
25 Oct 2023 officers Appointment of director (Ms Marcia Diana Ore) 2 Buy now
24 Oct 2023 officers Appointment of director (Ms Sinthubiravi Sivakumaran) 2 Buy now
12 May 2023 officers Change of particulars for director (Mrs Elizabeth Sharon Gillott) 2 Buy now
20 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 accounts Annual Accounts 36 Buy now
30 May 2022 officers Appointment of director (Mr Richard Philip King) 2 Buy now
01 Feb 2022 officers Appointment of director (Mrs Sharon Louise Smith) 2 Buy now
01 Feb 2022 officers Termination of appointment of director (Alison Jane Sharman) 1 Buy now
05 Jan 2022 resolution Resolution 2 Buy now
05 Jan 2022 incorporation Memorandum Articles 26 Buy now
15 Dec 2021 accounts Annual Accounts 38 Buy now
02 Dec 2021 officers Appointment of director (Ms Joanne Gubbay) 2 Buy now
02 Dec 2021 officers Appointment of director (Mrs Amy Kyla Abbott) 2 Buy now
02 Dec 2021 officers Appointment of director (Ms Carol Margaret Long) 2 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 officers Termination of appointment of director (Benjamin John Essex) 1 Buy now
20 Oct 2021 officers Termination of appointment of director (Esther Abraham) 1 Buy now
08 Oct 2021 officers Termination of appointment of director (Louise Jane Meikle) 1 Buy now
19 Mar 2021 officers Termination of appointment of director (Lea Hurst) 1 Buy now
13 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 officers Termination of appointment of director (Sharon Louise Smith) 1 Buy now
09 Nov 2020 accounts Annual Accounts 35 Buy now
06 Dec 2019 officers Appointment of director (Mrs Judith Russell) 2 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 29 Buy now
12 Nov 2019 officers Termination of appointment of director (Roger Philippe De Ste Croix) 1 Buy now
02 May 2019 resolution Resolution 2 Buy now
02 May 2019 miscellaneous Miscellaneous 2 Buy now
02 May 2019 change-of-name Change Of Name Notice 2 Buy now
30 Jan 2019 incorporation Memorandum Articles 26 Buy now
30 Jan 2019 resolution Resolution 1 Buy now
30 Jan 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Dec 2018 accounts Annual Accounts 29 Buy now
07 Dec 2018 officers Termination of appointment of director (Gareth David Morewood) 1 Buy now
06 Dec 2018 officers Appointment of director (Ms Alison Jane Sharman) 2 Buy now
06 Dec 2018 officers Appointment of director (Mrs Sharon Louise Smith) 2 Buy now
06 Dec 2018 officers Appointment of director (Mr Gareth David Morewood) 2 Buy now
06 Dec 2018 officers Termination of appointment of director (Elaine Mary Maxwell) 1 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 incorporation Memorandum Articles 25 Buy now
15 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 26 Buy now
10 Oct 2017 officers Appointment of director (Mrs Louise Jane Meikle) 2 Buy now
10 Oct 2017 officers Appointment of director (Lea Hurst) 2 Buy now
10 Oct 2017 officers Appointment of director (Ms Esther Abraham) 2 Buy now
03 Oct 2017 officers Termination of appointment of director (Roger Cecil Hadaway) 1 Buy now
27 Feb 2017 officers Change of particulars for director (Mrs Elaine Mary Maxwell) 3 Buy now
04 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2016 accounts Annual Accounts 25 Buy now
07 Sep 2016 officers Appointment of director (Mrs Elizabeth Sharon Gillott) 2 Buy now
11 Dec 2015 annual-return Annual Return 6 Buy now
11 Dec 2015 officers Appointment of director (Mr Anthony George King) 2 Buy now
11 Dec 2015 officers Termination of appointment of director (Neil Scott Anderson) 1 Buy now
27 Oct 2015 accounts Annual Accounts 24 Buy now
28 May 2015 officers Appointment of director (Mrs Elaine Mary Maxwell) 2 Buy now
09 Apr 2015 officers Termination of appointment of director (David Gibbons) 1 Buy now
25 Nov 2014 annual-return Annual Return 6 Buy now
25 Nov 2014 officers Termination of appointment of director (Christopher Hayward) 1 Buy now
25 Nov 2014 officers Change of particulars for director (Mr David Gibbons) 2 Buy now
04 Aug 2014 accounts Annual Accounts 24 Buy now
06 Mar 2014 officers Appointment of director (Mr Christopher Hayward) 2 Buy now
25 Feb 2014 officers Termination of appointment of director (Christopher Snelling) 1 Buy now
26 Nov 2013 annual-return Annual Return 7 Buy now
07 Nov 2013 officers Termination of appointment of director (Denise Wilkinson) 1 Buy now
11 Sep 2013 accounts Annual Accounts 23 Buy now
10 Jan 2013 annual-return Annual Return 8 Buy now
30 Nov 2012 accounts Amended Accounts 24 Buy now
20 Nov 2012 accounts Annual Accounts 21 Buy now
20 Nov 2012 officers Appointment of director (Mr Benjamin Essex) 2 Buy now
01 Oct 2012 document-replacement Second Filing Of Form With Form Type 5 Buy now
24 Sep 2012 officers Appointment of director (Dr Benjamin John Essex) 2 Buy now
15 Dec 2011 annual-return Annual Return 7 Buy now
15 Dec 2011 officers Change of particulars for director (Mr Christopher Anthony Peter Snelling) 2 Buy now
13 Sep 2011 accounts Annual Accounts 20 Buy now
15 Nov 2010 annual-return Annual Return 7 Buy now
07 Sep 2010 accounts Annual Accounts 18 Buy now
26 Aug 2010 officers Termination of appointment of director (Emma Colverd) 1 Buy now
26 Aug 2010 officers Appointment of director (Mr Christopher Anthony Peter Snelling) 3 Buy now
30 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Mar 2010 miscellaneous Miscellaneous 1 Buy now
05 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
26 Nov 2009 resolution Resolution 1 Buy now
23 Nov 2009 accounts Annual Accounts 17 Buy now