UKBizDB.co.uk

ECPAT UK

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

This company is commonly known as Ecpat Uk. The company was founded 20 years ago and was given the registration number 05061385. The firm's registered office is in LONDON. You can find them at 81a Endell Street, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ECPAT UK
Company Number:05061385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:81a Endell Street, London, England, WC2H 9DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Wharf Road, London, England, N1 7GR

Director17 June 2021Active
34, Wharf Road, London, England, N1 7GR

Director17 June 2021Active
34, Wharf Road, London, England, N1 7GR

Director17 June 2021Active
2 The Meadows, Nobold, Baschurch, Shrewsbury, England, SY4 2DZ

Director11 January 2017Active
34, Wharf Road, London, England, N1 7GR

Director25 July 2023Active
34, Wharf Road, London, England, N1 7GR

Director01 October 2019Active
84 Rogers House, Page Street, London, SW1P 4EY

Secretary01 March 2005Active
81a, Endell Street, London, England, WC2H 9DX

Secretary26 November 2012Active
219a Gladstone Avenue, London, N22 6LB

Secretary02 March 2004Active
4a, Chillingworth Road, London, England, N7 8QJ

Director11 January 2012Active
131, Plimsoll Road, London, England, N4 2ED

Director22 April 2015Active
4a, Chillingworth Road, London, England, N7 8QJ

Director11 January 2012Active
81a, Endell Street, London, England, WC2H 9DX

Director11 January 2012Active
35 Willes Road, Kentish Town, London, NW5 3DN

Director02 March 2004Active
Flat 3, Roxborough House, Northcote Road, Twickenham, TW1 1NN

Director06 November 2008Active
Flat 4 Farington House, 22 Gloucester Street, London, SW1V 4HH

Director02 June 2005Active
Trinity House, 2 Watermill Lane, Wolverton Mill, Milton Keynes, MK12 5PR

Director01 February 2006Active
Thomas Clarkson House, Broomgrove Road, The Stableyard, London, England, SW9 9TL

Director20 January 2016Active
7, Manor Road, Teddington, TW11 8BH

Director02 March 2004Active
Kirkland House, Ellingstring Masham, Ripon, HG4 4PW

Director06 October 2005Active
12, Inworth Street, London, England, SW11 3EP

Director27 January 2010Active
34, Wharf Road, London, England, N1 7GR

Director17 June 2021Active
101 Junction Road, Norton, Stockton - On - Tees, TS20 1PX

Director02 June 2005Active
21 Holden Road, North Finchley, London, N12 8HP

Director02 March 2004Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-10-19Address

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

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type small.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-04-13Resolution

Resolution.

Download
2021-04-13Incorporation

Memorandum articles.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Termination secretary company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.