This company is commonly known as Education Personnel Management Limited. The company was founded 31 years ago and was given the registration number 02723581. 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 78300 - Human resources provision and management of human resources functions.
Name | : | EDUCATION PERSONNEL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02723581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Johns House, Spitfire Close, Ermine Business Park, Huntingdon, PE29 6EP | Director | 29 June 2012 | Active |
Spencer House, Ermine Business Park, Huntingdon, England, PE29 6EP | Director | 01 July 2019 | Active |
Spencer House, Ermine Business Park, Huntingdon, England, PE29 6EP | Director | 14 December 2023 | Active |
St Johns House, Spitfire Close, Ermine Business Park, Huntingdon, PE29 6EP | Secretary | 18 June 1992 | Active |
St Johns House, Spitfire Close, Ermine Business Park, Huntingdon, PE29 6EP | Secretary | 01 January 2017 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 17 June 1992 | Active |
St Johns House, Spitfire Close, Ermine Business Park, Huntingdon, PE29 6EP | Director | 18 June 1992 | Active |
St Johns House, Spitfire Close, Ermine Business Park, Huntingdon, PE29 6EP | Director | 16 July 1992 | Active |
St Johns House, Spitfire Close, Ermine Business Park, Huntingdon, PE29 6EP | Director | 29 June 2012 | Active |
Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR | Director | 29 November 2017 | Active |
3 Garden Walk, London, EC2A 3EQ | Director | 17 June 1992 | Active |
Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR | Director | 01 January 2017 | Active |
St Johns House, Spitfire Close, Ermine Business Park, Huntingdon, PE29 6EP | Director | 01 September 2014 | Active |
St Johns House, Spitfire Close, Ermine Business Park, Huntingdon, PE29 6EP | Director | 29 June 2012 | Active |
Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR | Director | 29 November 2017 | Active |
St Johns House, Spitfire Close, Ermine Business Park, Huntingdon, PE29 6EP | Director | 29 June 2012 | Active |
Epm Holdings Limited | ||
Notified on | : | 14 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spencer House, Ermine Business Park, Huntingdon, England, PE29 6EP |
Nature of control | : |
|
Citation Holdings Limited | ||
Notified on | : | 20 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR |
Nature of control | : |
|
Education Personnel Management Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Legacy. | Download |
2023-12-18 | Other | Legacy. | Download |
2023-12-18 | Other | Legacy. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-15 | Address | Change registered office address company with date old address new address. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-12 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-12 | Capital | Legacy. | Download |
2023-12-12 | Insolvency | Legacy. | Download |
2023-12-12 | Resolution | Resolution. | Download |
2023-11-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-28 | Accounts | Legacy. | Download |
2023-11-28 | Other | Legacy. | Download |
2023-11-28 | Other | Legacy. | Download |
2023-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.