UKBizDB.co.uk

DT ATTENDANCE CONSULTANCY LIMITED

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

This company is commonly known as Dt Attendance Consultancy Limited. The company was founded 6 years ago and was given the registration number 11150530. The firm's registered office is in WEST BROMWICH. You can find them at Fields, 2nd Floor, Landchard House, Victoria Street, West Bromwich, West Midlands. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:DT ATTENDANCE CONSULTANCY LIMITED
Company Number:11150530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Fields, 2nd Floor, Landchard House, Victoria Street, West Bromwich, West Midlands, England, B70 8ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fields, 2nd Floor, Landchard House, Victoria Street, West Bromwich, England, B70 8ER

Director01 September 2018Active
414, Shorehaven Blvd, Alkimos, Perth, Australia, 6038

Secretary15 January 2018Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director15 January 2018Active

People with Significant Control

Mrs Heidi Conner
Notified on:08 January 2019
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:Australia
Address:414, Shorehaven Boulevard, Alkimos, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Heidi Conner
Notified on:15 January 2018
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:Australia
Address:414, Shorehaven Blvd, Perth, Australia, 6038
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Dawn Patricia Thompson
Notified on:15 January 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:9, Newton Street, West Bromwich, United Kingdom, B71 3RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Capital

Capital name of class of shares.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Accounts

Change account reference date company previous extended.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Officers

Termination secretary company with name termination date.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Address

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

Download
2018-01-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.