This company is commonly known as Anglia Ruskin Enterprise Ltd. The company was founded 35 years ago and was given the registration number 02367892. The firm's registered office is in ESSEX. You can find them at Bishop Hall Lane, Chelmsford, Essex, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | ANGLIA RUSKIN ENTERPRISE LTD |
---|---|---|
Company Number | : | 02367892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1989 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ | Secretary | 03 January 2017 | Active |
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ | Director | 27 March 2024 | Active |
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ | Director | 03 January 2017 | Active |
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ | Director | 24 December 2015 | Active |
Helmore Building, East Road, Cambridge, England, CB1 1PT | Director | 05 November 2018 | Active |
59, Whitecroft Way, Beckenham, England, BR3 3AW | Director | 16 May 2019 | Active |
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ | Director | 04 November 2022 | Active |
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ | Secretary | - | Active |
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ | Director | 01 July 2014 | Active |
Freckenham House, Freckenham, Bury St Edmunds, IP28 8HX | Director | - | Active |
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ | Director | 28 June 2007 | Active |
Flat 6 The Fifth, 43 New Street, Chelmsford, CM1 1PH | Director | 09 November 2004 | Active |
Bentfield House, Stansted, CM24 8TJ | Director | 07 November 1995 | Active |
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ | Director | 01 May 2015 | Active |
Orchard House, Leckhampstead Road, Akeley, MK18 5HE | Director | 17 June 2002 | Active |
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ | Director | 08 March 2001 | Active |
215 Wimpole Road, Barton, Cambridge, CB3 7AE | Director | - | Active |
Causeway House 1, The Causeway, Elsworth, Cambridge, CB23 4HT | Director | 18 July 2006 | Active |
5 Poplar Close, Ingatestone, CM4 9AT | Director | 08 March 2001 | Active |
Abbeygate House, Anglia Ruskin University, East Road, Cambridge, England, CB1 1PT | Director | 10 May 2019 | Active |
30 Torrington Close, Chelmsford, CM1 6HX | Director | - | Active |
44 Lexden Road, Colchester, CO3 3RF | Director | 26 February 2004 | Active |
98 High Street, Barton, Cambridge, CB3 7BG | Director | 03 March 1994 | Active |
8 Carriage Drive, Chelmsford, CM1 6UY | Director | 06 November 2000 | Active |
18, Mamara Apartments, 13 Western Gateway Capital East, London, E16 1AJ | Director | 16 April 2008 | Active |
94 High Street, Harlton, Cambridge, CB3 7ES | Director | 23 March 1994 | Active |
14 Heathgreen Way, Coventry, CV4 8GU | Director | 01 May 2004 | Active |
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ | Director | 01 July 2015 | Active |
Redgate Mill, Sandhill Lane, Edridge, TN3 9LR | Director | 07 November 1997 | Active |
Anglia Ruskin University Higher Education Coroporation | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sawyers Building, Bishop Hall Lane, Chelmsford, England, CM1 1SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Accounts | Accounts with accounts type full. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Accounts | Accounts with accounts type full. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-12 | Officers | Appoint person director company with name date. | Download |
2017-01-12 | Officers | Appoint person secretary company with name date. | Download |
2017-01-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.