This company is commonly known as Education And Employers Taskforce. The company was founded 15 years ago and was given the registration number 06886359. The firm's registered office is in LONDON. You can find them at Quantum House, Red Lion Court, London, . This company's SIC code is 85600 - Educational support services.
Name | : | EDUCATION AND EMPLOYERS TASKFORCE |
---|---|---|
Company Number | : | 06886359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quantum House, Red Lion Court, London, England, EC4A 3EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quantum House, Red Lion Court, London, England, EC4A 3EB | Director | 25 September 2019 | Active |
Quantum House, 22-24 Red Lion Court, London, England, EC4A 3EB | Director | 17 October 2022 | Active |
Pearson Education, 190 High Holborn, London, United Kingdom, WC1V 7BH | Director | 14 July 2011 | Active |
Number 2, New Street Square, London, EC4A 3BZ | Director | 15 October 2009 | Active |
Serge Hill House, Sergehill Lane, Bedmond, Hertforshire, England, WD5 0RY | Director | 25 September 2019 | Active |
Quantum House, Red Lion Court, London, England, EC4A 3EB | Director | 08 June 2021 | Active |
Quantum House, Red Lion Court, London, England, EC4A 3EB | Director | 01 July 2022 | Active |
6 Temple Lodge, 61a Glebe Avenue,, Glebe Avenue, Ickenham, Uxbridge, England, UB10 8PD | Director | 08 July 2020 | Active |
University Of Exeter, Vice Chancellors Office, Northcote House, Queens Drive, Exeter, United Kingdom, EX4 4QJ | Director | 12 January 2012 | Active |
Unit 1, Ockham Drive, Greenford, London,, Ockham Drive, Greenford, England, UB6 0FD | Director | 01 July 2010 | Active |
215, Euston Road, London, NW1 2BE | Director | 23 April 2009 | Active |
Paper Mill House, Paper Mill Lane, Standon, SG11 1LD | Director | 23 July 2009 | Active |
The Shealing, Backsideans, Wargrave, Reading, England, RG10 8JP | Director | 23 July 2009 | Active |
Little Pollards, Pollards Park, Nightingales Lane, Chalfont St Giles, HP8 4SN | Director | 01 September 2009 | Active |
Cobblestones, Church Street, North Kilworth, LE17 6EZ | Director | 23 July 2009 | Active |
15, Canada Square, Canary Wharf, London, E14 5GL | Director | 15 October 2009 | Active |
3, Lloyd Street, London, WC1X 9AP | Director | 23 July 2009 | Active |
Woodside High School, White Hart Lane, London, England, N22 5QJ | Director | 06 February 2014 | Active |
200 Grays Inn Road, London,, Gray's Inn Road, London, England, WC1X 8XZ | Director | 23 July 2011 | Active |
Newenham House, Malahide Road, Dublin 17, Ireland, | Director | 23 July 2009 | Active |
65 Buckingham Gate, London, SW1E 6AT | Director | 23 April 2009 | Active |
Tenter House, 45 Moorfields, London, United Kingdom, EC2Y 9AE | Director | 27 July 2011 | Active |
New Court, St Swithin's Lane, London, EC4P 4DU | Director | 23 April 2009 | Active |
The Ellen Wilkinson School For Girls, Queens Drive, Acton, Acton, England, W3 0HW | Director | 23 February 2012 | Active |
Bank Of America Merrill Lynch 2, King Edward Stree, King Edward Street, London, England, EC1A 1HQ | Director | 01 February 2014 | Active |
19, Gordonroad, South Woodford, London, Uk, E18 1DW | Director | 23 April 2009 | Active |
Quantum House, Red Lion Court, London, England, EC4A 3EB | Director | 07 October 2015 | Active |
33, St James's Square, London, United Kingdom, SW1Y 4JS | Director | 23 April 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Officers | Appoint person director company with name date. | Download |
2024-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-09 | Officers | Termination director company with name termination date. | Download |
2024-01-14 | Accounts | Accounts with accounts type small. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.