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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Secretary | 10 January 2014 | Active |
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Director | 20 February 2004 | Active |
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Director | 26 July 2019 | Active |
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Director | 23 March 2018 | Active |
The White House Tithe Barn Lane, Hockley Heath, Solihull, B94 5DH | Secretary | 25 October 1994 | Active |
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Secretary | 30 April 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 October 1994 | Active |
The Birches Eastbury Manor Court, Lower Broadheath, Worcester, WR2 6PL | Director | 01 March 1995 | Active |
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Director | 18 November 2016 | Active |
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Director | 23 April 2004 | Active |
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Director | 02 November 2012 | Active |
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Director | 13 March 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 October 1994 | Active |
Dorricot, Church Lane Middleton, Tamworth, B78 2AW | Director | 22 October 2001 | Active |
The White House Tithe Barn Lane, Hockley Heath, Solihull, B94 5DH | Director | 25 October 1994 | Active |
Croft Farm, 59 Brook End, Longdon, WS15 4PP | Director | 17 September 2004 | Active |
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Director | 17 July 2015 | Active |
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Director | 21 August 2003 | Active |
17 Ashleigh Road, Solihull, B91 1AE | Director | 29 May 1996 | Active |
330 Boldmere Road, Sutton Coldfield, B73 5EU | Director | 02 November 1994 | Active |
Clover Cottage, Shrewley Orchard Hockley Road, Warwick, CV35 7AT | Director | 01 March 1995 | Active |
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Director | 18 July 2014 | Active |
69, Meriden Road, Hampton-In-Arden, Solihull, B92 0BS | Director | 25 January 2001 | Active |
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Director | 01 January 2002 | Active |
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Director | 19 November 1998 | Active |
Tower House, Spencers Lane Berkswell, Coventry, CV7 7BZ | Director | 20 November 1996 | Active |
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Director | 15 January 2016 | Active |
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Director | 04 July 2008 | Active |
10 Parkfields Arden Drive, Dorridge, Solihull, B93 8LL | Director | 29 May 1996 | Active |
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Director | 21 August 2003 | Active |
38 Alderbrook Road, Solihull, B91 1NN | Director | 25 October 1994 | Active |
Heartlands Education Centre, Birmingham Heartlands Hospital, Bordesley Green East, B9 5SS | Director | 16 January 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 October 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.