This company is commonly known as Children's Early Intervention Trust. The company was founded 17 years ago and was given the registration number 05907566. The firm's registered office is in BANGOR. You can find them at Unit F1, Intec Ffordd Y Parc, Parc Menai, Bangor, Gwynedd. This company's SIC code is 85590 - Other education n.e.c..
Name | : | CHILDREN'S EARLY INTERVENTION TRUST |
---|---|---|
Company Number | : | 05907566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit F1, Intec Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, Wales, LL57 4FG |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Nantlle Building, Normal Site, Bangor University, Bangor, Wales, LL57 2PZ | Director | 16 August 2011 | Active |
Ground Floor, Nantlle Building, Normal Site, Bangor University, Bangor, Wales, LL57 2PZ | Director | 26 July 2018 | Active |
Ground Floor, Nantlle Building, Normal Site, Bangor University, Bangor, Wales, LL57 2PZ | Director | 01 March 2018 | Active |
Ground Floor, Nantlle Building,, Normal Site, Bangor University, Bangor, Wales, LL57 2PZ | Director | 31 January 2012 | Active |
Ground Floor, Nantlle Building, Normal Site, Bangor University, Bangor, Wales, LL57 2PZ | Director | 05 June 2015 | Active |
Unit F1, Intec, Parc Menai, Bangor, Wales, LL574FG | Director | 26 January 2022 | Active |
Ground Floor, Nantlle Building, Normal Site, Bangor University, Bangor, Wales, LL57 2PZ | Director | 26 July 2018 | Active |
Ground Floor, Nantlle Building, Normal Site, Bangor University, Bangor, Wales, LL57 2PZ | Director | 31 January 2012 | Active |
47 Cae Mair, Beaumaris, LL58 8YN | Secretary | 12 November 2006 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 16 August 2006 | Active |
Dulas Maes Du Avenue, Llandudno, LL30 1NR | Director | 12 November 2006 | Active |
Nantlle Building, Normal Site, Holyhead Road, Bangor, Wales, LL57 2PZ | Director | 12 October 2018 | Active |
Plas Penrhyn, Dwyran, Llanfairpwllgwyngyll, United Kingdom, LL61 6LQ | Director | 01 July 2009 | Active |
4 York Terrace, Beaumaris, LL58 8BG | Director | 12 November 2006 | Active |
47 Cae Mair, Beaumaris, LL58 8YN | Director | 12 November 2006 | Active |
39, Pentre Helen, Deiniolen, Caernarfon, United Kingdom, LL55 3LN | Director | 29 April 2008 | Active |
9, Belmont Drive, Bangor, United Kingdom, LL57 2HJ | Director | 29 April 2008 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 16 August 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.