UKBizDB.co.uk

EQUALITY COUNCIL UK

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

This company is commonly known as Equality Council Uk. The company was founded 28 years ago and was given the registration number 03124197. The firm's registered office is in MILTON KEYNES. You can find them at Unit 34 The Concourse, Brunel Centre, Bletchley, Milton Keynes, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:EQUALITY COUNCIL UK
Company Number:03124197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Unit 34 The Concourse, Brunel Centre, Bletchley, Milton Keynes, England, MK2 2ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Fryday Street, Leadenhall, Milton Keynes, Bucks, United Kingdom,

Director12 October 2016Active
4, 4 Wayford Drive, Sutton Coldfield, Sutton Coldfield, United Kingdom,

Director28 February 2022Active
185, Bristol Road, Birmingham, England, B5 7UB

Director10 March 2022Active
58, Duncombe Street, Bletchley, Milton Keynes, England, MK2 2LY

Director29 November 2017Active
13 Fryday Street, Leadenhall, Milton Keynes, Milton Keynes, United Kingdom, MK6 5LT

Director12 October 2016Active
83, Vicarage Road, Kings Heath, Birmingham, England, B14 7QG

Director22 October 2021Active
6, Hammond Crescent, Willen Park, Milton Keynes, England, MK15 9DH

Director15 October 2009Active
Parkview House, 6 Hammond Crescent Willen Park, Milton Keynes, MK15 9DH

Secretary30 July 2001Active
35 Cornbury Crescent, Downhead Park, Milton Keynes, MK15 9AR

Secretary09 November 1995Active
13, Favell Drive, Furzton, Milton Keynes, England, MK4 1AG

Secretary06 September 2016Active
11 Lemon Walk, Lemmon Walk, Oxley Park, Milton Keynes, England, MK4 4JB

Secretary16 October 2016Active
1 Wistmans, North Furzton, Milton Keynes, MK4 1LA

Secretary15 December 1997Active
22 Denmead, Two Mile Ash, Milton Keynes, MK8 8HY

Director09 September 1999Active
1 Hartdames, Shenley Church End, Milton Keynes, MK5 7HP

Director18 October 2004Active
12 Jonathans, Coffee Hall, Milton Keynes, MK6 5DF

Director10 July 2003Active
6 Constable Close, Neath Hill, Milton Keynes, MK14 6JD

Director13 March 1996Active
164 Water Eaton Road, Bletchley, Milton Keynes, MK2 3AQ

Director11 September 1996Active
25 Darby Close, Shenley Lodge, Milton Keynes, MK5 7EX

Director12 July 2004Active
61 Melrose Avenue, Bletchley, Milton Keynes, MK3 6PT

Director15 September 1999Active
5 Tolcarne Avenue, Fishermead, Milton Keynes, MK6 2BX

Director09 July 1997Active
5 Abbeydore Grove, Monkston, Milton Keynes, MK10 9HH

Director29 September 2003Active
47 Cressey Avenue, Shenley Brook End, Milton Keynes, MK5 7EL

Director12 July 2002Active
18 Welsummer Grove, Shenley Brook End, Milton Keynes, MK5 7GE

Director14 July 2005Active
132 Redbridge, Stantonbury, Milton Keynes, MK14 6DJ

Director09 November 1995Active
10 Hunsdon Close, Stantonbury Fields, Milton Keynes, MK14 6TB

Director11 September 1996Active
36 Belsize Avenue, Springfield, Milton Keynes, MK6 3LW

Director11 September 1996Active
Silbury Court West, 352-390 Silbury Boulevard, Floor 3, Suite 382a, Milton Keynes, England, MK9 2ND

Director01 March 2010Active
44 Braybrooke Drive, Furzton, Milton Keynes, MK4 1AF

Director09 September 1999Active
13, Favell Drive, Furzton, Milton Keynes, MK4 1AG

Director15 October 2008Active
15 Taylore Mews, Neath Hill, Milton Keynes, MK14 6NL

Director10 January 1996Active
19 Bridgeford Court, Oldbrook, Milton Keynes Ua, MK6 2NA

Director12 July 2006Active
19 Bridgeford Court, Oldbrook, Milton Keynes, MK6 2NA

Director12 July 2006Active
11 Fairways, Two Mile Ash, Milton Keynes, MK8 8AL

Director13 December 1995Active
19 Abbotts Road, Aylesbury, HP20 1HY

Director13 July 2000Active
29 Arbrook Avenue, Bradwell Common, Milton Keynes, MK13 8BN

Director11 September 1996Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Address

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

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-09-26Officers

Appoint person director company with name date.

Download
2021-04-09Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination secretary company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts amended with accounts type full.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.