UKBizDB.co.uk

AMNIS EDUCATION LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amnis Education Ltd.. The company was founded 9 years ago and was given the registration number 09072859. The firm's registered office is in WILMSLOW. You can find them at Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:AMNIS EDUCATION LTD.
Company Number:09072859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY

Director05 June 2014Active
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY

Director06 August 2014Active
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY

Director05 June 2014Active
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY

Director05 June 2014Active

People with Significant Control

Ms Milena Katarzyna Bonio-Brzezinski
Notified on:07 April 2016
Status:Active
Date of birth:March 1987
Nationality:Polish
Country of residence:England
Address:C/O Ascendis Unit 3 Building 2, The Colony Wilmslow, Wilmslow, England, SK9 4LY
Nature of control:
  • Significant influence or control
Ms Kellie Louise Gordon-Leak
Notified on:07 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:C/O Ascendis, The Colony Wilmslow, Wilmslow, England, SK9 4LY
Nature of control:
  • Significant influence or control
Ms Sundeep Kaur Gosal
Notified on:07 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Unit 3, Building 2, The Colony Wilmslow, Wilmslow, England, SK9 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Emily Louise Hesketh
Notified on:07 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Unit 3, Building 2, The Colony Wilmslow, Wilmslow, England, SK9 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Capital

Capital alter shares subdivision.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.