UKBizDB.co.uk

EIA PARTNERSHIP LIMITED

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

This company is commonly known as Eia Partnership Limited. The company was founded 16 years ago and was given the registration number 06442512. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:EIA PARTNERSHIP LIMITED
Company Number:06442512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Escley, Church Lane, Kingston, Canterbury, United Kingdom, CT4 6HY

Director01 September 2019Active
204, High Street, Lewes, United Kingdom, BN7 2NS

Director29 July 2008Active
U04 New Nubia, El Gouna, Hurghada, Red Sea Governorate, Egypt,

Director03 December 2007Active
44, Winton Avenue, London, United Kingdom, N11 2AT

Director29 July 2008Active
122, Rough Common Road, Rough Common, Canterbury, CT2 9BU

Director29 July 2008Active
Ruskin House, 40-41 Museum Street, London, United Kingdom, WC1A 1LT

Corporate Secretary03 December 2007Active
9 The Terrace, Canterbury, CT2 7AJ

Director29 July 2008Active
9, The Terrace, Canterbury, United Kingdom, CT2 7AJ

Director01 April 2017Active

People with Significant Control

Mr Nicholas Barnes
Notified on:30 June 2017
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:Escley, Church Lane, Canterbury, United Kingdom, CT4 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Allan David Barnes
Notified on:03 December 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:9, The Terrace, Canterbury, United Kingdom, CT2 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael John Turner
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:122, Rough Common Road, Canterbury, United Kingdom, CT2 9BU
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sabreen Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:42, Rosebery Road, London, United Kingdom, N10 2LJ
Nature of control:
  • Voting rights 25 to 50 percent
Miss Zena El-Mahrouki
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:30a, Melbourne Road, London, United Kingdom, E10 7HF
Nature of control:
  • Voting rights 25 to 50 percent
M.S.M. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-09-01Accounts

Change account reference date company current extended.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Accounts

Accounts with accounts type small.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-05-05Accounts

Accounts with accounts type small.

Download
2020-01-20Capital

Capital return purchase own shares treasury capital date.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.