EAST ANGLIA ANTI-RACISM EDUCATION COLLECTIVE LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as East Anglia Anti-racism Education Collective Ltd. The company was founded 5 years ago and was given the registration number 12990889. The firm's registered office is in HAVERHILL. You can find them at C/o Unity Schools Partnership, Park Road, Haverhill, . This company's SIC code is 85520 - Cultural education.
 Company Information
| Name | : | EAST ANGLIA ANTI-RACISM EDUCATION COLLECTIVE LTD | 
|---|
| Company Number | : | 12990889 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 02 November 2020 | 
|---|
| End of financial year | : | 30 November 2021 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | - 85520 - Cultural education
 
  | 
|---|
 Office Address & Contact
|  Registered Address | : | C/o Unity Schools Partnership, Park Road, Haverhill, England, CB9 7YD | 
|---|
|  Country Origin | : | ENGLAND | 
|---|
|  Telephone | : | Unreported | 
|---|
|  Email Address | : | Unreported | 
|---|
|  Website | : | Unreported | 
|---|
|  Social | : | Unreported | 
|---|
 Company Officers
| Personal Information | Role | Appointed | Status | 
|---|
|  14, Cambie Crescent, Colchester, England, CO4 5DW | Director | 02 November 2020 | Active | 
|  C/O Unity Schools Partnership, Park Road, Haverhill, England, CB9 7YD | Director | 02 November 2020 | Active | 
|  69, Surbiton Hill Park, Surbiton, England, KT5 8EH | Director | 02 November 2020 | Active | 
 People with Significant Control
|  Dr Timothy John Coulson | 
| Notified on | : | 02 November 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | May 1959 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | C/O Unity Schools Partnership, Park Road, Haverhill, England, CB9 7YD | 
|---|
| Nature of control | : | - Voting rights 25 to 50 percent
 - Right to appoint and remove directors
 
  | 
|---|
|  Mr Stephen Martyn Chamberlain | 
| Notified on | : | 02 November 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | August 1965 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 14, Cambie Crescent, Colchester, England, CO4 5DW | 
|---|
| Nature of control | : | - Voting rights 25 to 50 percent
 - Right to appoint and remove directors
 
  | 
|---|
|  Mr Paul Miller | 
| Notified on | : | 02 November 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | October 1976 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 69, Surbiton Hill Park, Surbiton, England, KT5 8EH | 
|---|
| Nature of control | : | - Voting rights 25 to 50 percent
 - Right to appoint and remove directors
 
  | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2025 (7 months ago)
 -  Accounts type was MICRO
 -  Next accounts dated 31 March 2026
 -  Due by 31 December 2026 (13 months remaining)
 
Confirmation Statement
-  Last submitted on 14 October 2025 (21 days ago)
 -  Next confirmation dated 14 October 2026
 -  Due by 28 October 2026 (11 months remaining)