UKBizDB.co.uk

EDUPOOR LIMITED

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

This company is commonly known as Edupoor Limited. The company was founded 18 years ago and was given the registration number 05576948. The firm's registered office is in LONDON. You can find them at 50 Craven Park Road, South Tottenham, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:EDUPOOR LIMITED
Company Number:05576948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:50 Craven Park Road, South Tottenham, London, N15 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 15 Clock House, 149 Stamford Hill, London, England, N16 5LG

Director22 June 2017Active
Flat 10 125c, Clapton Common, London, England, E5 9AB

Director01 September 2014Active
Flat 10, 125c Clapton Common, London, England, E5 9AB

Director01 September 2014Active
15, Cambridge Court, Amhurst Park, London, N16 5HU

Secretary07 August 2008Active
Flat 10, 125 Clapton Common Hackney, London, E5 9AB

Secretary14 March 2006Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary28 September 2005Active
20, Cambridge Court, Amhurst Park, London, United Kingdom, N16 5AQ

Director07 February 2011Active
Flat 8, Stamford Lodge, Amhurst Park, London, United Kingdom, N16 5LS

Director11 February 2011Active
Flat 8, Stamford Lodge, Amhurst Park, London, United Kingdom, N16 5LS

Director22 October 2010Active
Flat 8, Stamford Lodge, Amhurst Park, London, N16 5LS

Director01 July 2008Active
24 Leadale Road, London, N16 6DA

Director24 December 2007Active
Flat 10 125 Clapton Common, Hackney, London, E5 9AB

Director26 June 2006Active
64 Springfield Boulevard, Springfield, Milton Keynes, MK6 3JT

Director14 March 2006Active
Flat 10, 125 Clapton Common Hackney, London, E5 9AB

Director14 March 2006Active
49 Wellington Avenue, London, N15 6AX

Director14 March 2006Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director28 September 2005Active

People with Significant Control

Mr Alan Shelton
Notified on:20 October 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Flat 10 125, Clapton Common, London, England, E5 9AB
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Address

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

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Address

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

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-24Accounts

Change account reference date company previous extended.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date no member list.

Download
2015-03-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.