This company is commonly known as Education Through Expeditions Community Interest Company. The company was founded 14 years ago and was given the registration number 07106335. The firm's registered office is in PLYMOUTH. You can find them at The Edge Plymouth Marjons University Derriford Road, Derriford, Plymouth, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EDUCATION THROUGH EXPEDITIONS COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 07106335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2009 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Edge Plymouth Marjons University Derriford Road, Derriford, Plymouth, England, PL6 8BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cherry Tree Barn, Butcombe, Bristol, United Kingdom, BS40 7XF | Director | 16 December 2009 | Active |
Virginia Lodge, Park Cottages, Ugborough, Ivybridge, England, PL21 0NR | Secretary | 16 August 2019 | Active |
Plymouth Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX | Secretary | 10 December 2015 | Active |
Sherwell Centre, Plymouth University, Drake Circus, Plymouth, United Kingdom, PL4 8AA | Secretary | 19 December 2011 | Active |
80a Brighton Road, Brighton Road, Hooley, Coulsdon, England, CR5 3EF | Director | 01 September 2019 | Active |
The Edge Plymouth Marjons University, Derriford Road, Derriford, Plymouth, England, PL6 8BH | Director | 31 May 2017 | Active |
13, Long Ley, Plymouth, England, PL3 6PU | Director | 22 June 2021 | Active |
The Edge Plymouth Marjons University, Derriford Road, Derriford, Plymouth, England, PL6 8BH | Director | 01 November 2015 | Active |
7, Rosslyn Park Road, Plymouth, United Kingdom, PL3 4LL | Director | 01 October 2010 | Active |
114, Southland Park Road, Wembury, Plymouth, PL9 0HH | Director | 16 December 2009 | Active |
Plymouth Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX | Director | 15 December 2011 | Active |
Sherwell Centre, Plymouth University, Drake Circus, Plymouth, United Kingdom, PL4 8AA | Director | 10 February 2012 | Active |
114, Southland Park Road, Wembury, Plymouth, PL9 0HH | Director | 16 December 2009 | Active |
Mr Antony Jinman | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Wheelers, Badworthy, South Brent, England, TQ10 9EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Address | Change registered office address company with date old address new address. | Download |
2023-12-02 | Gazette | Gazette filings brought up to date. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-13 | Gazette | Gazette notice compulsory. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-04-22 | Gazette | Gazette filings brought up to date. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Officers | Change person director company with change date. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Officers | Change person director company with change date. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Officers | Termination secretary company with name termination date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.