This company is commonly known as E-act. The company was founded 16 years ago and was given the registration number 06526376. The firm's registered office is in KETTERING. You can find them at The Orangery, 28 Headlands, Kettering, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | E-ACT |
---|---|---|
Company Number | : | 06526376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2008 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Orangery, 28 Headlands, Kettering, England, NN15 7HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Headlands, Kettering, England, NN15 7HP | Director | 01 January 2023 | Active |
The Orangery, Headlands, Kettering, England, NN15 7HP | Director | 15 March 2023 | Active |
The Orangery, 28 Headlands, Kettering, England, NN15 7HP | Director | 10 November 2017 | Active |
The Orangery, 28 Headlands, Kettering, England, NN15 7HP | Director | 07 July 2021 | Active |
The Orangery, 28 Headlands, Kettering, England, NN15 7HP | Director | 03 November 2017 | Active |
The Orangery, 28 Headlands, Kettering, England, NN15 7HP | Director | 05 December 2023 | Active |
The Orangery, 28 Headlands, Kettering, England, NN15 7HP | Director | 05 December 2023 | Active |
E-Act, Headlands, Kettering, England, NN15 7HP | Director | 15 March 2023 | Active |
The Orangery, 28 Headlands, Kettering, England, NN15 7HP | Director | 14 September 2017 | Active |
The Orangery, 28 Headlands, Kettering, England, NN15 7HP | Director | 05 December 2023 | Active |
The Orangery, Headlands, Kettering, England, NN15 7HP | Director | 15 March 2023 | Active |
The Orangery, 28 Headlands, Kettering, England, NN15 7HP | Director | 05 December 2023 | Active |
The Orangery, 28 Headlands, Kettering, England, NN15 7HP | Director | 05 December 2023 | Active |
3rd Floor, 10 Whitfield Street, London, United Kingdom, W1T 2RE | Secretary | 09 April 2009 | Active |
2-6, Cannon Street, London, England, EC4M 6YH | Secretary | 06 March 2008 | Active |
The Orangery, 28 Headlands, Kettering, England, NN15 7HP | Secretary | 10 October 2018 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1BE | Corporate Secretary | 12 July 2013 | Active |
2-6, Cannon Street, London, United Kingdom, EC4M 6YH | Corporate Secretary | 22 July 2008 | Active |
The Orangery, 28 Headlands, Kettering, England, NN15 7HP | Director | 12 July 2013 | Active |
3rd, Floor, 10 Whitfield Street, London, United Kingdom, W1T 2RE | Director | 22 October 2010 | Active |
Tenchleys Manor, Itchingwood Common, Limpsfield, Oxted, United Kingdom, RH8 0RL | Director | 04 October 2017 | Active |
22 Manor Gardens, Hampton, TW12 2TU | Director | 06 March 2008 | Active |
The Orangery, 28 Headlands, Kettering, England, NN15 7HP | Director | 21 September 2017 | Active |
3rd Floor, 10 Whitfield Street, London, United Kingdom, W1T 2RE | Director | 15 April 2011 | Active |
The Orangery, 28 Headlands, Kettering, England, NN15 7HP | Director | 03 November 2017 | Active |
3rd Floor, 10 Whitfield Street, London, England, W1T 2RE | Director | 22 October 2010 | Active |
The Pod 28, Oliver Street, Nechells, Birmingham, United Kingdom, B7 4NX | Director | 28 September 2012 | Active |
23b, Thornby Road, London, E5 9QL | Director | 09 March 2009 | Active |
3rd, Floor, 10 Whitfield Street, London, W1T 2RE | Director | 04 September 2009 | Active |
3rd Floor, 10 Whitfield Street, London, W1T 2RE | Director | 04 September 2009 | Active |
The Orangery, 28 Headlands, Kettering, England, NN15 7HP | Director | 14 December 2016 | Active |
19, Dalderby Crescent, Nettleham, United Kingdom, LN2 2QB | Director | 28 September 2012 | Active |
11, Woburn Square, London, United Kingdom, WC1H 0NS | Director | 04 October 2013 | Active |
10, Gainsborough Road, London, N12 8AG | Director | 04 September 2009 | Active |
The Orangery, 28 Headlands, Kettering, England, NN15 7HP | Director | 15 May 2015 | Active |
Mr Andrew Pear | ||
Notified on | : | 06 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Orangery, 28 Headlands, Kettering, England, NN15 7HP |
Nature of control | : |
|
Prof Bryan Gordon Winchester | ||
Notified on | : | 06 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Orangery, 28 Headlands, Kettering, England, NN15 7HP |
Nature of control | : |
|
Mrs Pamela Coles | ||
Notified on | : | 06 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Orangery, 28 Headlands, Kettering, England, NN15 7HP |
Nature of control | : |
|
Mr Andrew Mark Pear | ||
Notified on | : | 04 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Headlands, Kettering, England, NN15 7HP |
Nature of control | : |
|
Mr David Alexander Roper | ||
Notified on | : | 06 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Orangery, 28 Headlands, Kettering, England, NN15 7HP |
Nature of control | : |
|
Prof Bryan Gordon Winchester | ||
Notified on | : | 06 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Orangery, 28 Headlands, Kettering, England, NN15 7HP |
Nature of control | : |
|
Ms Pamela Mary Coles | ||
Notified on | : | 06 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Orangery, 28 Headlands, Kettering, England, NN15 7HP |
Nature of control | : |
|
Mr John Michael Wemms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | E-Act, 6-10 Whitfield Street, London, United Kingdom, W1T 2RE |
Nature of control | : |
|
Hugo Sean Alleyne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Manor Road, Richmond, United Kingdom, TW9 1YB |
Nature of control | : |
|
Mr Clive Oscar Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Whitfield Street, London, United Kingdom, W1T 2RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Accounts | Accounts with accounts type full. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type full. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.