This company is commonly known as Endeavour Sch Plc. The company was founded 25 years ago and was given the registration number 03672185. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 86101 - Hospital activities.
Name | : | ENDEAVOUR SCH PLC |
---|---|---|
Company Number | : | 03672185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Corporate Secretary | 24 September 2013 | Active |
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 01 October 2018 | Active |
1, Park Avenue, East Sheen, London, United Kingdom, SW14 8AT | Director | 29 July 2009 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 01 October 2018 | Active |
Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 19 April 2016 | Active |
5 Tamarind Close, School Aycliffe Lane, Newton Aycliffe, DL5 6GL | Secretary | 01 June 2006 | Active |
38 All Saints Close, Glebe Park, Wokingham, RG40 1WE | Secretary | 12 May 1999 | Active |
Larch House, Whiston Hospital,, Warrington Road,, Prescot, United Kingdom, L35 5DR | Secretary | 19 April 2011 | Active |
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Secretary | 30 November 2011 | Active |
The James Cook University, Hospital The Murray Building, Marton Road, TS4 3BW | Secretary | 01 February 2011 | Active |
The James Cook University, Hospital The Murray Building, Marton Road, TS4 3BW | Secretary | 02 February 2010 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 23 November 1998 | Active |
Greenbrough Barn, Greta Bridge, Barnard Castle, DL12 9UA | Director | 01 January 2003 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 23 January 2018 | Active |
The Granary, Fenwick Shield, Matfen, NE18 0QS | Director | 06 June 2001 | Active |
24 Enmore Road, London, SW15 6LL | Director | 01 January 2004 | Active |
24 Enmore Road, London, SW15 6LL | Director | 17 September 2003 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 23 November 1998 | Active |
70 Waterford Road, London, SW6 2DR | Director | 23 February 2005 | Active |
5 Tamarind Close, School Aycliffe Lane, Newton Aycliffe, DL5 6GL | Director | 25 May 2005 | Active |
9 The Park, Christleton, CH3 7AR | Director | 27 July 2005 | Active |
Post Box House, Abinger Road, Coldharbour, RH5 6HD | Director | 29 July 2009 | Active |
44b Oriental Road, Woking, GU22 7AR | Director | 12 May 1999 | Active |
29 Kippington Road, Sevenoaks, TN13 2LJ | Director | 06 August 1999 | Active |
9 Manor Close, Hinstock, Market Drayton, TF9 2TZ | Director | 12 July 2006 | Active |
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Director | 10 August 2012 | Active |
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN | Director | 28 November 2007 | Active |
7 Rutland Road, Harrogate, HG1 2PY | Director | 06 August 1999 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 29 July 2009 | Active |
6, Connaught Gardens, Berkhamsted, HP4 1SF | Director | 27 September 2006 | Active |
Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AS | Director | 21 October 2010 | Active |
2 Bramhall Drive, High General's Wood, Rickleton, Washington, NE38 9D | Director | 27 November 2003 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 26 September 2001 | Active |
Flat B 23 Holland Road, West Kensington, London, W14 8HJ | Director | 06 August 1999 | Active |
9 Hartswood Road, London, W12 9NQ | Director | 06 August 1999 | Active |
Endeavour Sch Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, White Oak Square, Swanley, United Kingdom, BR8 7AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type interim. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type interim. | Download |
2023-10-02 | Accounts | Accounts with accounts type interim. | Download |
2023-08-11 | Accounts | Accounts with accounts type full. | Download |
2023-03-29 | Accounts | Accounts with accounts type interim. | Download |
2022-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type interim. | Download |
2022-09-27 | Accounts | Accounts with accounts type interim. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-03-29 | Accounts | Accounts with accounts type interim. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Change corporate secretary company with change date. | Download |
2021-04-02 | Accounts | Accounts with accounts type interim. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Accounts | Accounts with accounts type interim. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type interim. | Download |
2020-03-30 | Accounts | Accounts with accounts type interim. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Accounts | Accounts with accounts type interim. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.