This company is commonly known as Cyprus Education Partnership Ltd. The company was founded 21 years ago and was given the registration number 04480765. The firm's registered office is in NAILSWORTH, STROUD. You can find them at The Cleeves The Fooks, Horsley, Nailsworth, Stroud, Gloucestershire. This company's SIC code is 85310 - General secondary education.
Name | : | CYPRUS EDUCATION PARTNERSHIP LTD |
---|---|---|
Company Number | : | 04480765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 July 2002 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cleeves The Fooks, Horsley, Nailsworth, Stroud, Gloucestershire, United Kingdom, GL6 0PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cleeves, The Fooks, Horsley, GL6 0PA | Director | 09 July 2002 | Active |
The Cleeves, The Fooks, Horsley, United Kingdom, GL6 0PA | Secretary | 09 July 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 July 2002 | Active |
Upper Cowleys Farm, Piddington, Bicester, OX25 1QE | Director | 16 October 2002 | Active |
36 G The Broadwalk, Imperial Square, Cheltenham, GL50 1QG | Director | 09 July 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 July 2002 | Active |
The Cleeves, The Fooks, Horsley, GL6 0PA | Director | 15 March 2010 | Active |
31 Plater Drive, Oxford, OX2 6QT | Director | 15 October 2002 | Active |
31 Plater Drive, Oxford, OX2 6QT | Director | 15 October 2002 | Active |
Mr Quentin Julian Peter Jordan | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Oxford International House, 1-5 London Place, Oxford, OX4 1BD |
Nature of control | : |
|
Dr Mario Michael Peters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Cleeves, The Fooks, Nailsworth, Stroud, United Kingdom, GL6 0PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Gazette | Gazette filings brought up to date. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Change of name | Certificate change of name company. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Gazette | Gazette filings brought up to date. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Accounts | Change account reference date company previous extended. | Download |
2019-08-12 | Resolution | Resolution. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination secretary company with name termination date. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-05-15 | Change of name | Change of name notice. | Download |
2019-04-03 | Annual return | Second filing of annual return with made up date. | Download |
2019-04-03 | Annual return | Second filing of annual return with made up date. | Download |
2019-04-03 | Annual return | Second filing of annual return with made up date. | Download |
2019-04-03 | Annual return | Second filing of annual return with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.