UKBizDB.co.uk

EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY

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

This company is commonly known as Eintegrity E-learning Community Interest Company. The company was founded 16 years ago and was given the registration number 06441370. The firm's registered office is in WARE. You can find them at The Old Board Room, Collett Road, Ware, Hertfordshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY
Company Number:06441370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:The Old Board Room, Collett Road, Ware, Hertfordshire, SG12 7LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dsco, The Tower,, The Maltings, Hoe Lane, Ware, United Kingdom, SG12 9LR

Director01 September 2023Active
Dsco, The Tower,, The Maltings, Hoe Lane, Ware, United Kingdom, SG12 9LR

Director01 October 2022Active
Dsco, The Tower,, The Maltings, Hoe Lane, Ware, United Kingdom, SG12 9LR

Director15 July 2020Active
Dsco, The Tower,, The Maltings, Hoe Lane, Ware, United Kingdom, SG12 9LR

Director22 July 2021Active
Dsco, The Tower,, The Maltings, Hoe Lane, Ware, United Kingdom, SG12 9LR

Director01 September 2023Active
Dsco, The Tower,, The Maltings, Hoe Lane, Ware, United Kingdom, SG12 9LR

Director01 September 2023Active
Dsco, The Tower,, The Maltings, Hoe Lane, Ware, United Kingdom, SG12 9LR

Director01 March 2021Active
Dsco, The Tower,, The Maltings, Hoe Lane, Ware, United Kingdom, SG12 9LR

Director01 September 2023Active
146 Ware Road, Hertford, SG13 7HR

Secretary29 November 2007Active
4, Pond Garth, York, England, YO1 7NB

Secretary13 May 2010Active
42, Chase Court Gardens, Enfield, England, EN2 8DJ

Secretary23 March 2016Active
The Old Boardroom, Collett Road, Ware, England, SG12 7LR

Director04 July 2017Active
The Old Board Room, Collett Road, Ware, United Kingdom, SG12 7LX

Director07 May 2010Active
The Old Board Room, Collett Road, Ware, SG12 7LR

Director11 July 2018Active
The Old Board Room, Collett Road, Ware, SG12 7LR

Director17 March 2016Active
8 Christ Church Terrace, Doncaster, DN1 2HU

Director14 February 2008Active
The Old Board Room, Collett Road, Ware, SG12 7LR

Director28 September 2020Active
The Old Board Room, Collett Road, Ware, SG12 7LR

Director01 July 2019Active
37, Thorpe Lane, Almondbury, Huddersfield, England, HD5 8TA

Director20 December 2013Active
22, Quarry Dene, Leeds, England, LS16 8PA

Director18 March 2010Active
8 Reservoir Road North, Birkenhead, CH42 8LU

Director29 November 2007Active
The Old Board Room, Collett Road, Ware, SG12 7LR

Director23 March 2020Active
The Old Board Room, Collett Road, Ware, SG12 7LR

Director17 March 2016Active
The Old Board Room, Collett Road, Ware, SG12 7LR

Director01 March 2021Active
The Old Board Room, Collett Road, Ware, SG12 7LR

Director20 August 2016Active
291 Woodstock Road, Oxford, OX2 7NY

Director29 November 2007Active
The Old Board Room, Collett Road, Ware, SG12 7LR

Director01 January 2022Active
Floor 16, Portland House, Bressenden Place, London, England, SW1E 5RS

Director12 September 2013Active
5 Links Hey Road, Caldy, Wirral, CH48 1NA

Director29 November 2007Active
The Rowans 2, Manor Crescent, Standlake, Witney, England, OX29 7RX

Director12 September 2013Active
108, Chandlers Way, Hertford, England, SG14 2EF

Director12 September 2013Active
Flat 2, Rothley Hall, Morpeth, United Kingdom, NE61 4JX

Director09 July 2015Active
The Old Board Room, Collett Road, Ware, United Kingdom, SG12 7LX

Director10 March 2011Active
80 Hollingthorpe Avenue, Hall Green, Wakefield, WF4 3NP

Director29 November 2007Active
Churchill House, 35, Red Lion Square, London, England, WC1R 4SG

Director18 March 2010Active

People with Significant Control

Health Education England
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stewart House, Russell Square, London, England, WC1B 5DN
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.