UKBizDB.co.uk

EDUCATION PERSONNEL MANAGEMENT HOLDINGS LIMITED

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

This company is commonly known as Education Personnel Management Holdings Limited. The company was founded 12 years ago and was given the registration number 07982303. The firm's registered office is in WILMSLOW. You can find them at Kings Court, Water Lane, Wilmslow, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EDUCATION PERSONNEL MANAGEMENT HOLDINGS LIMITED
Company Number:07982303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Kings Court, Water Lane, Wilmslow, Cheshire, United Kingdom, SK9 5AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John's House, Ermine Business Park, Huntingdon, United Kingdom, PE29 6EP

Director15 May 2012Active
St John's House, Ermine Business Park, Huntingdon, PE29 6EP

Director29 June 2012Active
Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR

Director29 November 2017Active
Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR

Director29 November 2017Active
St John's House, Ermine Business Park, Huntingdon, PE29 6EP

Director08 March 2012Active
St John's House, Ermine Business Park, Huntingdon, PE29 6EP

Director08 March 2012Active
St John's House, Ermine Business Park, Huntingdon, PE29 6EP

Director29 June 2012Active
St John's House, Ermine Business Park, Huntingdon, PE29 6EP

Director29 June 2012Active
St John's House, Ermine Business Park, Huntingdon, PE29 6EP

Director08 March 2012Active
Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR

Director29 June 2012Active
St John's House, Ermine Business Park, Huntingdon, PE29 6EP

Director29 June 2012Active
Merlin Place, Milton Road, Cambridge, United Kingdom, CB4 0DP

Corporate Director08 March 2012Active

People with Significant Control

Citation Holdings Limited
Notified on:29 November 2017
Status:Active
Country of residence:United Kingdom
Address:Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-09Address

Move registers to sail company with new address.

Download
2023-11-08Address

Change sail address company with old address new address.

Download
2023-10-12Address

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

Download
2023-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-12Resolution

Resolution.

Download
2023-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Capital

Capital statement capital company with date currency figure.

Download
2022-09-29Resolution

Resolution.

Download
2022-09-29Capital

Legacy.

Download
2022-09-29Insolvency

Legacy.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-20Accounts

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-09-15Capital

Capital allotment shares.

Download
2021-09-06Mortgage

Mortgage satisfy charge full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.