UKBizDB.co.uk

CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED

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

This company is commonly known as Centre For Employment And Enterprise Development Limited. The company was founded 31 years ago and was given the registration number 02797013. The firm's registered office is in ST PAULS. You can find them at Ujima House, 97-107 Wilder Street, St Pauls, Bristol. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:CENTRE FOR EMPLOYMENT AND ENTERPRISE DEVELOPMENT LIMITED
Company Number:02797013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Ujima House, 97-107 Wilder Street, St Pauls, Bristol, BS2 8QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Secretary18 July 2023Active
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Director18 July 2023Active
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Director14 November 2014Active
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Director04 April 2014Active
3, The Beeches, Salisbury Road, Bristol, BS4 4ES

Secretary01 October 2002Active
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Secretary11 July 2014Active
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Secretary05 January 2010Active
111 Trendlewood Park, Stapleton, Bristol, BS16 1TD

Secretary01 April 1996Active
15 Comb Paddock, Henleaze, Bristol, BS9 4UG

Secretary08 March 1993Active
9 Herbert Road, Clevedon, BS21 7ND

Secretary10 March 1993Active
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Director04 April 2014Active
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Director21 January 2013Active
32 Grove Avenue, Coombe Dingle, Bristol, BS9 2RP

Director10 March 1993Active
25 Ashley Hill, Montpelier, Bristol, BS6 5JA

Director08 March 1993Active
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Director01 May 2010Active
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Director15 February 2010Active
15 Walton Street, Easton, Bristol, BS5 0JG

Director07 December 1999Active
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Director08 July 2014Active
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Director01 May 2010Active
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Director01 April 2010Active
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Director01 May 2010Active
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Director18 July 2014Active
20 Pine Tree Close, Radyr, CF15 8RQ

Director01 April 1994Active
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Director01 January 2010Active
54-56 Brigstoke Road, Brigstocke Road, Bristol, England, BS2 8TY

Director03 November 2014Active
89 Harcourt Crescent, Nottingham, NG16 1AZ

Director10 March 1993Active
220 Stapleton Road, Easton, Stapleton Road, Bristol, England, BS5 0NX

Director08 July 2014Active
39 Bank Street, Wesley Park, West Bromwich, B71 1HF

Director12 December 2002Active
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Director21 January 2013Active
111 Trendlewood Park, Stapleton, Bristol, BS16 1TD

Director08 March 1993Active
Ujima House, 97-107 Wilder Street, St Pauls, BS2 8QU

Director21 January 2013Active
15 Comb Paddock, Henleaze, Bristol, BS9 4UG

Director28 September 1994Active
21 Balmoral Road, Bristol, BS7 9AX

Director10 March 1993Active
37 Victoria Street, Staple Hill, Bristol, BS16 5JP

Director10 March 1993Active
15 Comb Paddock, Henleaze, Bristol, BS9 4UG

Director10 March 1993Active

People with Significant Control

Mr Mohammed Omer
Notified on:01 February 2017
Status:Active
Date of birth:November 1982
Nationality:British
Address:Ujima House, St Pauls, BS2 8QU
Nature of control:
  • Significant influence or control

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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Officers

Appoint person secretary company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination secretary company with name termination date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date no member list.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date no member list.

Download
2015-02-25Insolvency

Liquidation court order to rescind winding up.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.