UKBizDB.co.uk

CROSS SECTOR LEADERSHIP EXCHANGE CIC

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

This company is commonly known as Cross Sector Leadership Exchange Cic. The company was founded 8 years ago and was given the registration number 09624468. The firm's registered office is in GERRARDS CROSS. You can find them at 8 Copper Ridge, Chalfont St Peter, Gerrards Cross, Bucks. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CROSS SECTOR LEADERSHIP EXCHANGE CIC
Company Number:09624468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:8 Copper Ridge, Chalfont St Peter, Gerrards Cross, Bucks, SL9 0NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Copper Ridge, Chalfont St Peter, Gerrards Cross, SL9 0NF

Director04 June 2015Active
8, Copper Ridge, Chalfont St Peter, Gerrards Cross, SL9 0NF

Director04 June 2015Active
8, Copper Ridge, Chalfont St Peter, Gerrards Cross, SL9 0NF

Director01 January 2019Active
8, Copper Ridge, Chalfont St Peter, Gerrards Cross, SL9 0NF

Director01 March 2020Active
11, Normandy Close, Bedford, United Kingdom, MK42 8TE

Secretary04 June 2015Active
8, Copper Ridge, Chalfont St Peter, Gerrards Cross, SL9 0NF

Director04 June 2015Active

People with Significant Control

Ms Jackie Smith
Notified on:01 April 2020
Status:Active
Date of birth:May 1964
Nationality:British
Address:8, Copper Ridge, Gerrards Cross, SL9 0NF
Nature of control:
  • Significant influence or control
Mr Larry Shulman
Notified on:01 January 2019
Status:Active
Date of birth:September 1965
Nationality:British
Address:8, Copper Ridge, Gerrards Cross, SL9 0NF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Charles Justin Phelps
Notified on:01 July 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:8, Copper Ridge, Gerrards Cross, SL9 0NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Desmond George Michael Prichard
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:8, Copper Ridge, Gerrards Cross, SL9 0NF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Susan Averil Hopgood
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:8, Copper Ridge, Gerrards Cross, SL9 0NF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-30Dissolution

Dissolution application strike off company.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-03-21Accounts

Accounts with accounts type total exemption full.

Download
2016-07-07Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.