UKBizDB.co.uk

E-ACT

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Orangery, 28 Headlands, Kettering, England, NN15 7HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Headlands, Kettering, England, NN15 7HP

Director01 January 2023Active
The Orangery, Headlands, Kettering, England, NN15 7HP

Director15 March 2023Active
The Orangery, 28 Headlands, Kettering, England, NN15 7HP

Director10 November 2017Active
The Orangery, 28 Headlands, Kettering, England, NN15 7HP

Director07 July 2021Active
The Orangery, 28 Headlands, Kettering, England, NN15 7HP

Director03 November 2017Active
The Orangery, 28 Headlands, Kettering, England, NN15 7HP

Director05 December 2023Active
The Orangery, 28 Headlands, Kettering, England, NN15 7HP

Director05 December 2023Active
E-Act, Headlands, Kettering, England, NN15 7HP

Director15 March 2023Active
The Orangery, 28 Headlands, Kettering, England, NN15 7HP

Director14 September 2017Active
The Orangery, 28 Headlands, Kettering, England, NN15 7HP

Director05 December 2023Active
The Orangery, Headlands, Kettering, England, NN15 7HP

Director15 March 2023Active
The Orangery, 28 Headlands, Kettering, England, NN15 7HP

Director05 December 2023Active
The Orangery, 28 Headlands, Kettering, England, NN15 7HP

Director05 December 2023Active
3rd Floor, 10 Whitfield Street, London, United Kingdom, W1T 2RE

Secretary09 April 2009Active
2-6, Cannon Street, London, England, EC4M 6YH

Secretary06 March 2008Active
The Orangery, 28 Headlands, Kettering, England, NN15 7HP

Secretary10 October 2018Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Corporate Secretary12 July 2013Active
2-6, Cannon Street, London, United Kingdom, EC4M 6YH

Corporate Secretary22 July 2008Active
The Orangery, 28 Headlands, Kettering, England, NN15 7HP

Director12 July 2013Active
3rd, Floor, 10 Whitfield Street, London, United Kingdom, W1T 2RE

Director22 October 2010Active
Tenchleys Manor, Itchingwood Common, Limpsfield, Oxted, United Kingdom, RH8 0RL

Director04 October 2017Active
22 Manor Gardens, Hampton, TW12 2TU

Director06 March 2008Active
The Orangery, 28 Headlands, Kettering, England, NN15 7HP

Director21 September 2017Active
3rd Floor, 10 Whitfield Street, London, United Kingdom, W1T 2RE

Director15 April 2011Active
The Orangery, 28 Headlands, Kettering, England, NN15 7HP

Director03 November 2017Active
3rd Floor, 10 Whitfield Street, London, England, W1T 2RE

Director22 October 2010Active
The Pod 28, Oliver Street, Nechells, Birmingham, United Kingdom, B7 4NX

Director28 September 2012Active
23b, Thornby Road, London, E5 9QL

Director09 March 2009Active
3rd, Floor, 10 Whitfield Street, London, W1T 2RE

Director04 September 2009Active
3rd Floor, 10 Whitfield Street, London, W1T 2RE

Director04 September 2009Active
The Orangery, 28 Headlands, Kettering, England, NN15 7HP

Director14 December 2016Active
19, Dalderby Crescent, Nettleham, United Kingdom, LN2 2QB

Director28 September 2012Active
11, Woburn Square, London, United Kingdom, WC1H 0NS

Director04 October 2013Active
10, Gainsborough Road, London, N12 8AG

Director04 September 2009Active
The Orangery, 28 Headlands, Kettering, England, NN15 7HP

Director15 May 2015Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-02-14Accounts

Accounts with accounts type full.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type full.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-13Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.