This company is commonly known as Active Resilience Ltd. The company was founded 4 years ago and was given the registration number 12082476. The firm's registered office is in RUNCORN. You can find them at 27 Pilgrims Way, Sandymoor, Runcorn, Cheshire. This company's SIC code is 85200 - Primary education.
Name | : | ACTIVE RESILIENCE LTD |
---|---|---|
Company Number | : | 12082476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2019 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Pilgrims Way, Sandymoor, Runcorn, Cheshire, England, WA7 1XP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Brookside Business Park, Stone, England, ST15 0RZ | Director | 04 June 2021 | Active |
64, Pendle Drive, Litherland, United Kingdom, L21 0HZ | Director | 11 May 2020 | Active |
Unit F31, Block 1, Macclesfield Road, Wilmslow, England, SK10 1PA | Director | 03 July 2019 | Active |
27, Pilgrims Way, Sandymoor, Runcorn, England, WA7 1XP | Director | 03 July 2019 | Active |
Els Holdings Limited | ||
Notified on | : | 11 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Brookside Business Park, Stone, England, ST15 0RZ |
Nature of control | : |
|
Miss Julie Gilson | ||
Notified on | : | 16 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit F31, Block 1, Alderley Park, Congleton Road, Nether Alderley, United Kingdom, SK10 4TG |
Nature of control | : |
|
Miss Nicola Ann Sothern | ||
Notified on | : | 03 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit F31, Block 1, Alderley Park, Nether Alderley, England, SK10 4TG |
Nature of control | : |
|
Mr Theo Stephen Stair | ||
Notified on | : | 03 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Pilgrims Way, Runcorn, England, WA7 1XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Officers | Change person director company with change date. | Download |
2023-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-10 | Address | Change registered office address company with date old address new address. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2022-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-16 | Capital | Capital allotment shares. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.