This company is commonly known as Edgmond Owls. The company was founded 20 years ago and was given the registration number 04841341. The firm's registered office is in EDGMOND. You can find them at The Tree House, Stackyard Lane, Edgmond, Shropshire. This company's SIC code is 85100 - Pre-primary education.
Name | : | EDGMOND OWLS |
---|---|---|
Company Number | : | 04841341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2003 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Tree House, Stackyard Lane, Edgmond, Shropshire, TF10 8JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ | Secretary | 22 October 2019 | Active |
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ | Director | 01 November 2019 | Active |
3a Newtown, Edgmond, England, TF10 8HY | Director | 01 May 2019 | Active |
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ | Director | 26 June 2019 | Active |
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ | Director | 25 October 2019 | Active |
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ | Director | 01 July 2014 | Active |
46, Shrewsbury Road, Edgmond, Newport, TF10 8HX | Secretary | 18 March 2008 | Active |
The Tree House, Stackyard Lane, Edgmond, Newport, England, TF10 8JQ | Secretary | 13 May 2019 | Active |
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ | Secretary | 08 July 2015 | Active |
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ | Secretary | 01 November 2010 | Active |
The Byre Chetwynd Park, Chetwynd, Newport, TF10 8AE | Secretary | 21 October 2004 | Active |
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ | Secretary | 18 May 2011 | Active |
Hill House, Newport Road, Hinstock, Market Drayton, TF9 2TL | Secretary | 22 July 2003 | Active |
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ | Secretary | 05 June 2013 | Active |
46, Shrewsbury Road, Edgmond, Newport, TF10 8HX | Director | 18 March 2008 | Active |
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ | Director | 01 July 2014 | Active |
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ | Director | 24 September 2015 | Active |
2 High Street, Edgmond Newport, Telford, TF10 8JW | Director | 22 July 2003 | Active |
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ | Director | 05 June 2013 | Active |
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ | Director | 05 February 2011 | Active |
12, Bearcroft Grange, Hinstock, TF9 2NX | Director | 14 May 2008 | Active |
4 Granville Avenue, Newport, TF10 7DX | Director | 19 January 2006 | Active |
3 Shrewsbury Road, Edgmond, Newport, TF10 8HT | Director | 21 October 2004 | Active |
26, Mentone Crescent, Edgmond, Newport, TF10 8HR | Director | 18 March 2008 | Active |
34, Deer Park Drive, Newport, TF10 7HB | Director | 18 March 2008 | Active |
45 Newport Road, Edgmond, Newport, TF10 8HQ | Director | 27 January 2004 | Active |
Wood Farm, Caynton, Newport, TF10 8NF | Director | 22 July 2003 | Active |
Stable View, Village Road, Childs Ercall, TF9 2BZ | Director | 18 March 2008 | Active |
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ | Director | 05 February 2011 | Active |
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Director | 21 October 2004 | Active |
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ | Director | 18 May 2011 | Active |
The Holly House, Chetwynd End, Newport, TF10 7JJ | Director | 17 October 2005 | Active |
Chetwynd Manor, Chester Road, Chetwynd, Newport, TF10 8AB | Director | 18 March 2008 | Active |
29 Marl Grove, Tibberton, Nr Newport, United Kingdom, TF10 8PG | Director | 01 September 2018 | Active |
18 Roe Deer Green, Newport, TF10 7JQ | Director | 27 January 2004 | Active |
Mrs Linda Susan Devey | ||
Notified on | : | 22 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Tree House, Stackyard Lane, Edgmond, England, TF10 8JQ |
Nature of control | : |
|
Mrs Tina Fay Roden | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Tree House, Stackyard Lane, Edgmond, United Kingdom, TF10 8JQ |
Nature of control | : |
|
Mrs Sarah Denise Farmer | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Tree House, Stackyard Lane, Edgmond, United Kingdom, TF10 8JQ |
Nature of control | : |
|
Mrs Katie Jessica Chadwick | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Tree House, Stackyard Lane, Newport, England, TF10 8JQ |
Nature of control | : |
|
Mr Mark Lincoln Smith | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Tree House, Stackyard Lane, Edgmond, United Kingdom, TF10 8JQ |
Nature of control | : |
|
Mr Steven John Worker | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Tree House, Stackyard Lane, Edgmond, United Kingdom, TF10 8JQ |
Nature of control | : |
|
Mrs Katie Rebecca Crabtree | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | Nationality Unknown |
Country of residence | : | United Kingdom |
Address | : | The Tree House, Stackyard Lane, Edgmond, United Kingdom, TF10 8JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-07-25 | Gazette | Gazette notice voluntary. | Download |
2023-07-12 | Dissolution | Dissolution application strike off company. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.