UKBizDB.co.uk

EDSHIFT CIC

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

This company is commonly known as Edshift Cic. The company was founded 5 years ago and was given the registration number 11969984. The firm's registered office is in HALIFAX. You can find them at The Piece Mill, Horton Street, Halifax, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:EDSHIFT CIC
Company Number:11969984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:The Piece Mill, Horton Street, Halifax, United Kingdom, HX1 1QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Harrison Road, Halifax, United Kingdom, HX1 2AF

Secretary16 November 2021Active
Croft Myl, West Parade, Halifax, United Kingdom, HX1 2EQ

Director10 June 2022Active
7, Harrison Road, Halifax, United Kingdom, HX1 2AF

Director16 November 2021Active
4, Dorchester Road, Huddersfield, England, HD2 2JZ

Director25 May 2020Active
The Piece Mill, Horton Street, Halifax, United Kingdom, HX1 1QE

Director02 August 2019Active
Croft Myl, West Parade, Halifax, HX1 2EQ

Director30 July 2019Active
The Piece Mill, Horton Street, Halifax, United Kingdom, HX1 1QE

Director18 August 2019Active
Croft Myl, West Parade, Halifax, HX1 2EQ

Director30 April 2019Active
7, Harrison Road, Halifax, United Kingdom, HX1 2AF

Director14 February 2022Active
Croft Myl, West Parade, Halifax, HX1 2EQ

Director03 August 2020Active
Croft Myl, West Parade, Halifax, HX1 2EQ

Director30 July 2019Active
The Piece Mill, Horton Street, Halifax, United Kingdom, HX1 1QE

Director01 November 2019Active

People with Significant Control

Miss Elspeth Lea Brook
Notified on:30 April 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:7, Harrison Road, Halifax, United Kingdom, HX1 2AF
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sharon Bird
Notified on:30 April 2019
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Croft Myl, West Parade, Halifax, United Kingdom, HX1 2EQ
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 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-06Address

Change sail address company with old address new address.

Download
2023-05-06Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-04-29Address

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

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Address

Move registers to sail company with new address.

Download
2022-04-29Address

Change sail address company with new address.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Appoint person secretary company with name date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Address

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

Download
2020-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.