UKBizDB.co.uk

HEARTLANDS EDUCATION CENTRE LIMITED

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

This company is commonly known as Heartlands Education Centre Limited. The company was founded 29 years ago and was given the registration number 02982990. The firm's registered office is in BORDESLEY GREEN EAST. You can find them at Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, Birmingham. This company's SIC code is 85600 - Educational support services.

Company Information

Name:HEARTLANDS EDUCATION CENTRE LIMITED
Company Number:02982990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, Birmingham, B9 5SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Secretary10 January 2014Active
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Director20 February 2004Active
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Director26 July 2019Active
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Director23 March 2018Active
The White House Tithe Barn Lane, Hockley Heath, Solihull, B94 5DH

Secretary25 October 1994Active
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Secretary30 April 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 October 1994Active
The Birches Eastbury Manor Court, Lower Broadheath, Worcester, WR2 6PL

Director01 March 1995Active
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Director18 November 2016Active
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Director23 April 2004Active
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Director02 November 2012Active
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Director13 March 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 October 1994Active
Dorricot, Church Lane Middleton, Tamworth, B78 2AW

Director22 October 2001Active
The White House Tithe Barn Lane, Hockley Heath, Solihull, B94 5DH

Director25 October 1994Active
Croft Farm, 59 Brook End, Longdon, WS15 4PP

Director17 September 2004Active
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Director17 July 2015Active
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Director21 August 2003Active
17 Ashleigh Road, Solihull, B91 1AE

Director29 May 1996Active
330 Boldmere Road, Sutton Coldfield, B73 5EU

Director02 November 1994Active
Clover Cottage, Shrewley Orchard Hockley Road, Warwick, CV35 7AT

Director01 March 1995Active
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Director18 July 2014Active
69, Meriden Road, Hampton-In-Arden, Solihull, B92 0BS

Director25 January 2001Active
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Director01 January 2002Active
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Director19 November 1998Active
Tower House, Spencers Lane Berkswell, Coventry, CV7 7BZ

Director20 November 1996Active
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Director15 January 2016Active
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Director04 July 2008Active
10 Parkfields Arden Drive, Dorridge, Solihull, B93 8LL

Director29 May 1996Active
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Director21 August 2003Active
38 Alderbrook Road, Solihull, B91 1NN

Director25 October 1994Active
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS

Director16 January 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 October 1994Active

People with Significant Control

Mr Julian Clive Miller
Notified on:26 July 2019
Status:Active
Date of birth:October 1972
Nationality:British
Address:Heartlands Education Centre, Bordesley Green East, B9 5SS
Nature of control:
  • Significant influence or control
Tracey Jayne Starkey-Moore
Notified on:23 March 2018
Status:Active
Date of birth:October 1968
Nationality:British
Address:Heartlands Education Centre, Bordesley Green East, B9 5SS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Charles Peter Gould
Notified on:13 January 2017
Status:Active
Date of birth:September 1971
Nationality:British
Address:Heartlands Education Centre, Bordesley Green East, B9 5SS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Raymond Berry
Notified on:13 January 2017
Status:Active
Date of birth:July 1963
Nationality:British
Address:Heartlands Education Centre, Bordesley Green East, B9 5SS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Philip Bright
Notified on:13 January 2017
Status:Active
Date of birth:September 1962
Nationality:British
Address:Heartlands Education Centre, Bordesley Green East, B9 5SS
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.