UKBizDB.co.uk

DEERE APPRENTICESHIPS LTD

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

This company is commonly known as Deere Apprenticeships Ltd. The company was founded 13 years ago and was given the registration number 07620500. The firm's registered office is in NOTTINGHAM. You can find them at 10 Milton Court, Ravenshead, Nottingham, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:DEERE APPRENTICESHIPS LTD
Company Number:07620500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:10 Milton Court, Ravenshead, Nottingham, NG15 9BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pine House D, Ransom Wood Business Park, Mansfield, England, NG21 0HJ

Director26 May 2015Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director03 May 2011Active
1, Fith Avenue, Clipstone Village, Mansfield, United Kingdom, NG21 9DH

Director03 May 2011Active
17, Langar Place, Forest Town, Mansfield, England, NG19 0DF

Director03 May 2011Active

People with Significant Control

Mr Carl Antony Hardwick
Notified on:08 August 2023
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Pine House D, Ransom Wood Business Park, Mansfield, England, NG21 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hardwick Consultancy Limited
Notified on:21 January 2019
Status:Active
Country of residence:United Kingdom
Address:Pine House D, Ransom Wood Business Park, Mansfield, United Kingdom, NG21 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Sims
Notified on:26 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Pine House D, Ransom Wood Business Park, Mansfield, England, NG21 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Antony Hardwick
Notified on:26 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:10, Milton Court, Nottingham, United Kingdom, NG15 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Louise Howe
Notified on:26 April 2016
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Pine House D, Ransom Wood Business Park, Mansfield, England, NG21 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Address

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

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Address

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

Download
2021-10-21Address

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

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.