UKBizDB.co.uk

EFFECTIVE PROFESSIONAL INTERACTIONS LTD

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

This company is commonly known as Effective Professional Interactions Ltd. The company was founded 20 years ago and was given the registration number 04993450. The firm's registered office is in MORPETH. You can find them at Hilltop, Pottery Bank, Morpeth, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:EFFECTIVE PROFESSIONAL INTERACTIONS LTD
Company Number:04993450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Hilltop, Pottery Bank, Morpeth, United Kingdom, NE61 1SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 South Shotton Cottages, Stannington, Morpeth, England, NE61 6EU

Director29 March 2018Active
2 South Shotton Cottages, Stannington, Morpeth, England, NE61 6EU

Director18 June 2023Active
Hilltop, Pottery Bank, Morpeth, NE61 1SH

Secretary12 December 2003Active
Hilltop, Pottery Bank, Morpeth, NE61 1SH

Director12 December 2003Active
Hilltop, Pottery Bank, Morpeth, NE61 1SH

Director12 December 2003Active

People with Significant Control

Mrs Patricia Louise Fox
Notified on:18 June 2023
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:2 South Shotton Cottages, Stannington, Morpeth, England, NE61 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Garrity
Notified on:18 June 2023
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:2 South Shotton Cottages, Stannington, Morpeth, England, NE61 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Ian Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Hilltop, Pottery Bank, Morpeth, United Kingdom, NE61 1SH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Pauline Ann Thomas
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Hilltop, Pottery Bank, Morpeth, United Kingdom, NE61 1SH
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-22Address

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

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination secretary company with name termination date.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Address

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

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.