UKBizDB.co.uk

DIDAC LIMITED

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

This company is commonly known as Didac Limited. The company was founded 27 years ago and was given the registration number 03303042. The firm's registered office is in BRISTOL. You can find them at Riverside, Crews Hole Road, Bristol, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:DIDAC LIMITED
Company Number:03303042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Riverside, Crews Hole Road, Bristol, BS5 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwise Training Academy, Riverside, Crews Hole Road, Bristol, England, BS5 8BB

Secretary30 September 1998Active
Woodwise Training Academy, Riverside, Crews Hole Road, Bristol, England, BS5 8BB

Director11 June 1999Active
Woodwise Training Academy, Riverside, Crews Hole Road, Bristol, England, BS5 8BB

Director28 January 2022Active
Woodwise Training Academy, Riverside, Crews Hole Road, Bristol, England, BS5 8BB

Director28 January 2022Active
67 Knox Green, Binfield, Bracknell, RG42 4NZ

Secretary29 January 1999Active
Brambles 2 Cherry Tree Close, Speen, Princes Risborough, HP27 0TB

Secretary19 May 1997Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary16 January 1997Active
33, Mount Hill Road, Hanham, Bristol, BS15 8QT

Director19 May 1997Active
67 Knox Green, Binfield, Bracknell, RG42 4NZ

Director29 January 1999Active
15 Uplands Close, High Wycombe, HP13 6JX

Director19 May 1997Active
Hillcroft 29 Primrose Hill, Widmer End, High Wycombe, HP15 6NS

Director19 May 1997Active
9 Hicks Avenue, Emersons Green, Bristol, BS16 7HA

Director06 August 1999Active
13 West Bar Street, Banbury, OX16 9SD

Director29 January 1999Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director16 January 1997Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director16 January 1997Active

People with Significant Control

Mr Jonathan Gibson
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Riverside, Crews Hole Road, Bristol, BS5 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Philip James
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Woodwise Training Academy, Riverside, Bristol, England, BS5 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person secretary company with change date.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.