This company is commonly known as E4education Limited. The company was founded 23 years ago and was given the registration number 04199672. The firm's registered office is in PETERBOROUGH. You can find them at 29 Commerce Road, Lynch Wood, Peterborough, . This company's SIC code is 58290 - Other software publishing.
Name | : | E4EDUCATION LIMITED |
---|---|---|
Company Number | : | 04199672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2001 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Commerce Road, Lynch Wood, Peterborough, PE2 6LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boundary House, County Place, Chelmsford, England, CM2 0RE | Director | 10 November 2021 | Active |
Boundary House, County Place, Chelmsford, England, CM2 0RE | Director | 20 July 2022 | Active |
Boundary House, County Place, Chelmsford, England, CM2 0RE | Director | 02 June 2023 | Active |
29 Commerce Road, Lynch Wood, Peterborough, PE2 6LR | Secretary | 12 April 2001 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Secretary | 12 April 2001 | Active |
29 Commerce Road, Lynch Wood, Peterborough, PE2 6LR | Director | 12 April 2001 | Active |
Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom, PE1 2SP | Director | 01 December 2020 | Active |
7 Clarendon Way, Glinton, Peterborough, PE6 7JQ | Director | 12 April 2001 | Active |
44 Thorney Road, Eye, Peterborough, United Kingdom, PE6 7XQ | Director | 01 May 2018 | Active |
Boundary House, County Place, Chelmsford, England, CM2 0RE | Director | 10 November 2021 | Active |
Boundary House, County Place, Chelmsford, England, CM2 0RE | Director | 12 April 2001 | Active |
Holystones, 2 Yarwell Road, Wansford, United Kingdom, PE8 6JP | Director | 08 May 2018 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 12 April 2001 | Active |
E4education Holdings Limited | ||
Notified on | : | 08 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Boundary House, County Place, Chelmsford, England, CM2 0RE |
Nature of control | : |
|
Holystones Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 29 Commerce Road, Lynchwood, Peterborough, United Kingdom, PE2 6LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-21 | Accounts | Legacy. | Download |
2023-12-21 | Other | Legacy. | Download |
2023-12-21 | Other | Legacy. | Download |
2023-11-28 | Other | Legacy. | Download |
2023-11-28 | Other | Legacy. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type small. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Resolution | Resolution. | Download |
2021-12-01 | Incorporation | Memorandum articles. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Capital | Capital name of class of shares. | Download |
2021-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.