UKBizDB.co.uk

CENTRE FOR EMOTIONAL DEVELOPMENT LTD

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

This company is commonly known as Centre For Emotional Development Ltd. The company was founded 18 years ago and was given the registration number 05634018. The firm's registered office is in HOVE. You can find them at Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CENTRE FOR EMOTIONAL DEVELOPMENT LTD
Company Number:05634018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex, United Kingdom, BN3 2JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ

Secretary28 November 2005Active
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ

Director28 November 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary23 November 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director23 November 2005Active

People with Significant Control

Haia Rachel Ironside
Notified on:29 November 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Intergen House, Hove, United Kingdom, BN3 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Nigel Leslie Ironside
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Intergen House, Hove, United Kingdom, BN3 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daniel Ironside
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:Ely House, 35 Clermont Terrace, Brighton, United Kingdom, BN1 6SJ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Capital

Capital allotment shares.

Download
2016-11-24Officers

Change person secretary company with change date.

Download
2016-11-24Officers

Change person director company with change date.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Address

Change registered office address company with date old address new address.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.