This company is commonly known as Eduaction (waltham Forest) Limited. The company was founded 23 years ago and was given the registration number 04128693. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | EDUACTION (WALTHAM FOREST) LIMITED |
---|---|---|
Company Number | : | 04128693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 01 September 2009 | Active |
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH | Director | 30 September 2016 | Active |
4th Floor, Nova South 160 Victoria Street, Westminster, London, United Kingdom, SW1E 5LB | Director | 01 October 2018 | Active |
6 Ridley Avenue, Ealing, London, W13 9XW | Secretary | 08 December 2005 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 20 December 2000 | Active |
Briar Bank, Walpole Avenue, Chipstead, CR5 3PP | Director | 31 August 2003 | Active |
6 Ridley Avenue, Ealing, London, W13 9XW | Director | 08 October 2008 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 07 November 2013 | Active |
36, Farndale View, Market Harborough, LE16 9FA | Director | 01 October 2008 | Active |
89 Northumberland Road, Leamington Spa, CV32 6HQ | Director | 11 September 2001 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Director | 17 September 2004 | Active |
51 Church Street, Burton Latimer, Kettering, NN15 5LU | Director | 27 July 2006 | Active |
16 Kirklands Drive, Newton Mearns, Glasgow, G77 5FF | Director | 31 August 2003 | Active |
Nord House, Third Avenue, Centrum 100, Burton On Trent, United Kingdom, DE14 2WD | Director | 02 December 2010 | Active |
Jolly Hall Farm, Oakenhead Wood Old Road, Rossendale, BB4 8TX | Director | 08 January 2001 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 12 January 2010 | Active |
Nord House, Third Avenue, Centrum 100, Burton-On-Trent, United Kingdom, DE14 2WD | Director | 04 October 2010 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Director | 15 December 2004 | Active |
Primrose Cottage, Main Street Padbury, Buckingham, MK18 2BJ | Director | 09 July 2001 | Active |
32 Bramhall Park Road, Bramhall, Stockport, SK7 3JN | Director | 08 January 2001 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 20 May 2008 | Active |
5 Dann Place The Waterfront, Wilford Village, Nottingham, NG11 7FA | Director | 30 September 2008 | Active |
Hawthorn Cottage, Ashmore, Salisbury, SP5 5AA | Director | 25 November 2002 | Active |
47 Scarisbrick Road, Rainford, St Helens, WA11 8JN | Director | 11 February 2004 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 20 December 2000 | Active |
Amey Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
Nature of control | : |
|
Nord Anglia Education Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 18 King William Street, London, England, EC4N 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-16 | Gazette | Gazette notice voluntary. | Download |
2021-11-04 | Dissolution | Dissolution application strike off company. | Download |
2021-08-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-24 | Insolvency | Legacy. | Download |
2021-08-24 | Resolution | Resolution. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-12-24 | Officers | Change person director company with change date. | Download |
2019-12-24 | Officers | Change person director company with change date. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Officers | Change corporate secretary company with change date. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Officers | Second filing of director appointment with name. | Download |
2019-01-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.