UKBizDB.co.uk

ANGLIA RUSKIN ENTERPRISE LTD

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

Secretary03 January 2017Active
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

Director27 March 2024Active
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

Director03 January 2017Active
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

Director24 December 2015Active
Helmore Building, East Road, Cambridge, England, CB1 1PT

Director05 November 2018Active
59, Whitecroft Way, Beckenham, England, BR3 3AW

Director16 May 2019Active
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

Director04 November 2022Active
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

Secretary-Active
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

Director01 July 2014Active
Freckenham House, Freckenham, Bury St Edmunds, IP28 8HX

Director-Active
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

Director28 June 2007Active
Flat 6 The Fifth, 43 New Street, Chelmsford, CM1 1PH

Director09 November 2004Active
Bentfield House, Stansted, CM24 8TJ

Director07 November 1995Active
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

Director01 May 2015Active
Orchard House, Leckhampstead Road, Akeley, MK18 5HE

Director17 June 2002Active
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

Director08 March 2001Active
215 Wimpole Road, Barton, Cambridge, CB3 7AE

Director-Active
Causeway House 1, The Causeway, Elsworth, Cambridge, CB23 4HT

Director18 July 2006Active
5 Poplar Close, Ingatestone, CM4 9AT

Director08 March 2001Active
Abbeygate House, Anglia Ruskin University, East Road, Cambridge, England, CB1 1PT

Director10 May 2019Active
30 Torrington Close, Chelmsford, CM1 6HX

Director-Active
44 Lexden Road, Colchester, CO3 3RF

Director26 February 2004Active
98 High Street, Barton, Cambridge, CB3 7BG

Director03 March 1994Active
8 Carriage Drive, Chelmsford, CM1 6UY

Director06 November 2000Active
18, Mamara Apartments, 13 Western Gateway Capital East, London, E16 1AJ

Director16 April 2008Active
94 High Street, Harlton, Cambridge, CB3 7ES

Director23 March 1994Active
14 Heathgreen Way, Coventry, CV4 8GU

Director01 May 2004Active
Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

Director01 July 2015Active
Redgate Mill, Sandhill Lane, Edridge, TN3 9LR

Director07 November 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2023-12-01Accounts

Accounts with accounts type full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2017-01-12Officers

Appoint person secretary company with name date.

Download
2017-01-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.