UKBizDB.co.uk

DAI UK

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

This company is commonly known as Dai Uk. The company was founded 18 years ago and was given the registration number 05750186. The firm's registered office is in WINDSOR. You can find them at 25 Gordon Road, , Windsor, . This company's SIC code is 85422 - Post-graduate level higher education.

Company Information

Name:DAI UK
Company Number:05750186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85422 - Post-graduate level higher education
  • 85590 - Other education n.e.c.
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:25 Gordon Road, Windsor, England, SL4 3RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Hayloft, Butt Hill, Napton, Southam, England, CV47 8NE

Director29 January 2016Active
13, Manorcrofts Road, Egham, England, TW20 9LU

Director23 July 2020Active
25, Gordon Road, Windsor, England, SL4 3RG

Director23 January 2020Active
25, Gordon Road, Windsor, England, SL4 3RG

Director26 January 2023Active
25, Gordon Road, Windsor, England, SL4 3RG

Director23 July 2020Active
7, Cherwell Close, Abingdon, England, OX14 3TD

Secretary22 May 2014Active
8, Mead Close, Egham, United Kingdom, TW20 8JA

Secretary21 March 2006Active
25, Reynards Way, Bricket Wood, St. Albans, England, AL2 3SG

Director15 December 2009Active
25, Gordon Road, Windsor, England, SL4 3RG

Director21 March 2006Active
The Vicarage, Lyne Lane, Lyne, Chertsey, England, KT16 0AJ

Director03 August 2011Active
Ramblers Cottage, Knowle Hill, Virginia Water, GU25 4HZ

Director21 March 2006Active
8, Mead Close, Egham, England, TW20 8JA

Director06 August 2018Active
2, Ethel Road, Ashford, TW15 3RB

Director21 March 2006Active
79, Ashcombe Road, Dorking, England, RH4 1LX

Director25 July 2014Active
Christ Church, Christchurch Road, Virginia Water, England, GU25 4PT

Director06 October 2009Active
10, Horsell Park Close, Woking, England, GU21 4LZ

Director22 April 2016Active
54 Feltham Hill Road, Ashford, TW15 2DF

Director21 March 2006Active
16 Three Acres, Denmead, Waterlooville, PO7 6QD

Director21 March 2006Active
19, Greenham Walk, Woking, England, GU21 3HB

Director06 February 2014Active
19 Whitfield Place, London, W1T 5JX

Director07 September 2006Active

People with Significant Control

Mr Christopher James Matthews
Notified on:06 August 2018
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:8, Mead Close, Egham, England, TW20 8JA
Nature of control:
  • Significant influence or control
Mr John Allan Flewitt
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:7, Cherwell Close, Abingdon, England, OX14 3TD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robin Bryan David Willison
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:7, Cherwell Close, Abingdon, England, OX14 3TD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian Malcolm Derbyshire
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:7, Cherwell Close, Abingdon, England, OX14 3TD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Philip Alexander Simpson
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:7, Cherwell Close, Abingdon, England, OX14 3TD
Nature of control:
  • Voting rights 25 to 50 percent
Rev Peter Samuel Nevins
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:7, Cherwell Close, Abingdon, England, OX14 3TD
Nature of control:
  • Voting rights 25 to 50 percent
Rev Laurence William Gamlen
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:8, Pinehurst, Ascot, England, SL5 0TN
Nature of control:
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-08-26Officers

Termination director company with name termination date.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-12-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-13Officers

Appoint person director company with name date.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-05-24Address

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

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-02-08Officers

Termination director company with name termination date.

Download
2020-02-08Officers

Appoint person director company with name date.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.