This company is commonly known as Education Saves Lives. The company was founded 24 years ago and was given the registration number 03921677. The firm's registered office is in LEAMINGTON SPA. You can find them at Thare Machi Education, Po Box 4040, Leamington Spa, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | EDUCATION SAVES LIVES |
---|---|---|
Company Number | : | 03921677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thare Machi Education, Po Box 4040, Leamington Spa, England, CV32 5YJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 22 November 2023 | Active |
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 09 February 2022 | Active |
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 21 August 2019 | Active |
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 20 July 2020 | Active |
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 19 February 2020 | Active |
17 Woodbury Park Road, Tunbridge Wells, TN4 9NQ | Secretary | 08 February 2000 | Active |
22 Inverleith Terrace, Edinburgh, EH3 5NS | Director | 08 February 2000 | Active |
3 Fielding Road, Maidenhead, SL6 5DE | Director | 08 February 2000 | Active |
Thare Machi Education, PO BOX 4040, Leamington Spa, England, CV32 5YJ | Director | 01 January 2015 | Active |
Thare Machi Education, PO BOX 4040, Leamington Spa, England, CV32 5YJ | Director | 06 March 2010 | Active |
Thare Machi Education, PO BOX 4040, Leamington Spa, England, CV32 5YJ | Director | 21 January 2019 | Active |
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 21 August 2019 | Active |
Canopi, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 21 August 2019 | Active |
Thare Machi Education, PO BOX 4040, Leamington Spa, England, CV32 5YJ | Director | 21 January 2019 | Active |
2, Lewes Park Cottage, Wych Cross, Forest Row, United Kingdom, RH18 5JN | Director | 25 June 2006 | Active |
Flat 12 5 Elm Park Gardens, London, SW10 9QQ | Director | 05 December 2005 | Active |
Field House, The Hildens, Westcott, Dorking, England, RH4 3JX | Director | 01 October 2009 | Active |
Thare Machi Education, PO BOX 4040, Leamington Spa, England, CV32 5YJ | Director | 17 April 2012 | Active |
New Orchard House, 2a Monks Orchard Road, West Wickham, Beckenham, BR3 3BW | Director | 08 February 2000 | Active |
41 New Concordia Wharf, Mill Street, London, SE1 2BB | Director | 04 April 2000 | Active |
The Granary Elses Farm, Morleys Road, Sevenoaks Weald, TN14 6QX | Director | 08 February 2000 | Active |
Jessops Bell Lane, Nutley, Uckfield, TN22 3PD | Director | 08 February 2000 | Active |
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 21 August 2019 | Active |
Mrs Helen Margaret Taylor Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1924 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thare Machi Education, PO BOX 4040, Leamington Spa, England, CV32 5YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-16 | Accounts | Accounts with accounts type small. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-09-08 | Change of constitution | Statement of companys objects. | Download |
2023-09-08 | Incorporation | Memorandum articles. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type small. | Download |
2022-11-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Accounts | Accounts with accounts type small. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.