UKBizDB.co.uk

EMPLOYEE OWNERSHIP INSIGHT

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

This company is commonly known as Employee Ownership Insight. The company was founded 39 years ago and was given the registration number 01874856. The firm's registered office is in LEEDS. You can find them at 17-21 Cookridge Street, , Leeds, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:EMPLOYEE OWNERSHIP INSIGHT
Company Number:01874856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:17-21 Cookridge Street, Leeds, England, LS2 3AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wrigleys Solicitors Llp, 3rd Floor, 3 Wellington Place, Leeds, England, LS1 4AP

Director14 December 2022Active
Mercury, Ground Floor East, Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ

Director03 May 2022Active
Wrigleys Solicitors Llp, 3rd Floor, 3 Wellington Place, Leeds, England, LS1 4AP

Director14 December 2022Active
Y Borth, 13 Beddau Way, Caerphilly, Wales, CF83 2AX

Director14 December 2022Active
Wrigleys Solicitors Llp, 3rd Floor, 3 Wellington Place, Leeds, England, LS1 4AP

Director01 March 2018Active
Unit B, Halfland Barns, North Berwick, Scotland, EH39 5PW

Director14 December 2022Active
Wrigleys Solicitors Llp, 3rd Floor, 3 Wellington Place, Leeds, England, LS1 4AP

Director18 December 2018Active
8, Merrick Square, London, England, SE1 4JB

Director08 December 2005Active
Flat 17 Fernwood, Clayton Road Jesmond, Newcastle Upon Tyne, NE2 1TL

Secretary23 January 2002Active
78, Shortbutts Lane, Lichfield, England, WS14 9BU

Secretary08 May 2014Active
Can Mezzanine, 32-36 Loman Street, Southwark, London, United Kingdom, SE1 0EH

Secretary08 December 2005Active
West Court, Hepburn Gardens, St Andrews, KY16 9LN

Secretary01 October 1999Active
2, Finsbury Park Road, London, N4 2J2

Secretary22 August 2001Active
14 Lichen Court, Queens Drive, London, N4 2BH

Secretary-Active
31 Horseshoe Walk, Bath, BA2 6DF

Director-Active
Flat 17 Fernwood, Clayton Road Jesmond, Newcastle Upon Tyne, NE2 1TL

Director-Active
Bowland House Lancaster Road, Out Rawcliffe, Preston, PR3 6BL

Director-Active
Can Mezzanine, 32-36 Loman Street, Southwark, London, United Kingdom, SE1 0EH

Director-Active
65 Bimport, Shaftesbury, SP7 8BA

Director-Active
157 Surrenden Road, Brighton, BN1 6ZA

Director-Active
30 Fullwell Road, Bozeat, Wellingborough, NN29 7LY

Director-Active
Wrigleys Solicitors Llp, 3rd Floor, 3 Wellington Place, Leeds, England, LS1 4AP

Director18 December 2018Active
17-21, Cookridge Street, Leeds, England, LS2 3AG

Director18 December 2018Active
17-21, Cookridge Street, Leeds, England, LS2 3AG

Director18 December 2018Active
43 Aberdeen Road, Highbury, London, N5 2XD

Director-Active

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
2023-10-16Address

Change sail address company with old address new address.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-07Address

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

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Address

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

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Change of name

Certificate change of name company.

Download
2021-07-20Resolution

Resolution.

Download
2021-07-07Change of name

Change of name exemption.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-09Officers

Change person director company with change date.

Download
2020-11-20Incorporation

Memorandum articles.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.