UKBizDB.co.uk

EDUCATION THROUGH EXPEDITIONS COMMUNITY INTEREST COMPANY

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85421 - First-degree level higher education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cherry Tree Barn, Butcombe, Bristol, United Kingdom, BS40 7XF

Director16 December 2009Active
Virginia Lodge, Park Cottages, Ugborough, Ivybridge, England, PL21 0NR

Secretary16 August 2019Active
Plymouth Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX

Secretary10 December 2015Active
Sherwell Centre, Plymouth University, Drake Circus, Plymouth, United Kingdom, PL4 8AA

Secretary19 December 2011Active
80a Brighton Road, Brighton Road, Hooley, Coulsdon, England, CR5 3EF

Director01 September 2019Active
The Edge Plymouth Marjons University, Derriford Road, Derriford, Plymouth, England, PL6 8BH

Director31 May 2017Active
13, Long Ley, Plymouth, England, PL3 6PU

Director22 June 2021Active
The Edge Plymouth Marjons University, Derriford Road, Derriford, Plymouth, England, PL6 8BH

Director01 November 2015Active
7, Rosslyn Park Road, Plymouth, United Kingdom, PL3 4LL

Director01 October 2010Active
114, Southland Park Road, Wembury, Plymouth, PL9 0HH

Director16 December 2009Active
Plymouth Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX

Director15 December 2011Active
Sherwell Centre, Plymouth University, Drake Circus, Plymouth, United Kingdom, PL4 8AA

Director10 February 2012Active
114, Southland Park Road, Wembury, Plymouth, PL9 0HH

Director16 December 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-12-15Address

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

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-06-23Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2023-06-06Address

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

Download
2023-04-22Gazette

Gazette filings brought up to date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Change person director company with change date.

Download
2021-11-01Address

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

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-06-24Address

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

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Address

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

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Officers

Termination secretary company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.