UKBizDB.co.uk

FINDEL EDUCATION GROUP LIMITED

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

This company is commonly known as Findel Education Group Limited. The company was founded 34 years ago and was given the registration number 02445588. The firm's registered office is in ACCRINGTON. You can find them at Church Bridge House, Henry Street, Accrington, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FINDEL EDUCATION GROUP LIMITED
Company Number:02445588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1989
End of financial year:27 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR

Director16 April 2021Active
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR

Director16 April 2021Active
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR

Director16 April 2021Active
2, Gregory Street, Hyde, United Kingdom, SK14 4TH

Secretary15 December 2011Active
2, Gregory Street, Hyde, England, SK14 4HR

Secretary07 June 2001Active
28 Lightwoods Hill, Bearwood, Warley, B67 5EA

Secretary01 September 2000Active
14 Waterside Close, Gamston, Nottingham, NG2 6QA

Secretary-Active
Church House, Crown Street Harbury, Leamington Spa, CV33 9HE

Secretary08 October 1997Active
32 Far Street, Bradmore, Nottingham, NG11 6PF

Director21 September 1994Active
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR

Director06 April 2017Active
2 Selby Road, West Bridgford, Nottingham, NG2 7BL

Director-Active
2, Gregory Street, Hyde, England, SK14 4HR

Director29 June 2001Active
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR

Director06 April 2017Active
Flasby Hall, Flasby, Skipton, United Kingdom, BD23 3PX

Director30 May 2001Active
Forton House Saltergate Lane, Bamford, Sheffield, S30 2BE

Director-Active
28 Lightwoods Hill, Bearwood, Warley, B67 5EA

Director01 February 2000Active
Marsden Old Vicarage, 20 Station Road, Marsden, HD7 6DG

Director30 September 2005Active
Marsden Old Vicarage, 20 Station Road, Marsden, HD7 6DG

Director30 May 2001Active
14 Waterside Close, Gamston, Nottingham, NG2 6QA

Director30 April 1993Active
The Brambles Loudwater Lane, Rickmansworth, WD3 4HY

Director21 February 1994Active
Church Bridge House, Henry Street, Church, Accrington, United Kingdom, BB5 4EH

Director03 April 2009Active
Redwood House, Main Street, Aslockton, NG13 9AL

Director30 May 2001Active
Redwood House, Main Street, Aslockton, NG13 9AL

Director-Active
Cold Knoll Farm, Stanbury, Haworth, BD22 0HH

Director30 May 2001Active
Hill Top Farm, Hill Top Lane Skipton Road,, Earby, BB18 6JN

Director11 May 2006Active
Ledgewood, Ryland Road Barford, Warwick, CV35 8BY

Director08 October 1997Active
2, Gregory Street, Hyde, England, SK14 4HR

Director02 August 2010Active
The Old Vicarage, Grange Close, Ticknall, Derby, DE73 1LF

Director05 July 1999Active
Lyndene Cottage Sytchampton, Stourport On Severn, DY13 9TA

Director08 October 1997Active
32 Swan Way, Church Crookham, Fleet, GU51 5TT

Director11 March 1997Active
Apartment Number 9 Bishops House, 42 Four Oaks Road, Sutton Coldfield, B74 2UP

Director08 October 1997Active
123 Kimberley Road, Nuthall, Nottingham, NG16 1DD

Director-Active
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Director30 September 2005Active
Middlecroft, Bredons Norton, Tewkesbury, GL20 7HB

Director08 October 1997Active
22 Ton Lane, Lowdham, Nottingham, NG14 7AR

Director-Active

People with Significant Control

Findel Education Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-17Dissolution

Dissolution application strike off company.

Download
2021-12-17Capital

Capital statement capital company with date currency figure.

Download
2021-12-17Capital

Legacy.

Download
2021-12-17Insolvency

Legacy.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Resolution

Resolution.

Download
2021-05-20Officers

Termination secretary company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-14Resolution

Resolution.

Download
2021-05-14Incorporation

Memorandum articles.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Address

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

Download
2021-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.