This company is commonly known as Improve International Ltd.. The company was founded 26 years ago and was given the registration number 03568194. The firm's registered office is in SWINDON. You can find them at Alexandra House Whittingham Drive, Wroughton, Swindon, . This company's SIC code is 85422 - Post-graduate level higher education.
Name | : | IMPROVE INTERNATIONAL LTD. |
---|---|---|
Company Number | : | 03568194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1998 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alexandra House Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ | Director | 30 June 2014 | Active |
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ | Director | 19 November 2020 | Active |
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ | Director | 16 December 2021 | Active |
Alexandra House, Whittingham Drive, Wroughton, Swindon, SN4 0QJ | Secretary | 04 June 2011 | Active |
10 The Street, Liddington, Swindon, SN4 0HD | Secretary | 16 February 2000 | Active |
Alexandra House, Whittingham Drive, Wroughton, Swindon, SN4 0QJ | Secretary | 05 December 2009 | Active |
Little Knowle Barn, Walkhampton, Yelverton, PL20 6JU | Secretary | 30 October 2004 | Active |
Tudor Manor Cottage, White Stubbs Lane, Bayford, SG13 8QA | Secretary | 21 May 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 21 May 1998 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 01 July 2015 | Active |
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS | Corporate Secretary | 20 August 2018 | Active |
Prism Cosec, 10 Margaret Street, London, England, W1W 8RL | Corporate Secretary | 30 January 2015 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 21 May 1998 | Active |
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ | Director | 07 September 1998 | Active |
Benchmark House, 8 Smithy Wood Drive, Sheffield, England, S35 1QN | Director | 30 January 2015 | Active |
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ | Director | 11 February 2020 | Active |
Benchmark House, 8 Smithy Wood Drive, Sheffield, England, S35 1QN | Director | 30 January 2015 | Active |
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ | Director | 23 June 2020 | Active |
Exhall Lodge Farm, Wixford Road, Bidford On Avon, B50 4LB | Director | 21 May 1998 | Active |
205a Shenley Road, Borehamwood, WD6 1AT | Director | 16 February 2000 | Active |
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ | Director | 30 June 2014 | Active |
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ | Director | 11 February 2020 | Active |
Alexandra House, Whittingham Drive, Wroughton, Swindon, England, SN4 0QJ | Director | 11 February 2020 | Active |
2 Westliving Barn, Westleigh, Bideford, EX39 4NL | Director | 21 May 1998 | Active |
Brambling Cottage, West End Lane, Bishopstone, SN6 8PX | Director | 22 February 2002 | Active |
Tudor Manor Cottage, White Stubbs Lane, Bayford, SG13 8QA | Director | 21 May 1998 | Active |
123 Bidco Limited | ||
Notified on | : | 23 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Alexandra House, Whittingham Drive, Swindon, England, SN4 0QJ |
Nature of control | : |
|
Benchmark Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Benchmark House, Smithy Wood Drive, Sheffield, England, S35 1QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Change person director company with change date. | Download |
2024-02-13 | Accounts | Accounts with accounts type full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-23 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Annual return | Second filing of annual return with made up date. | Download |
2020-09-28 | Annual return | Second filing of annual return with made up date. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2020-07-22 | Resolution | Resolution. | Download |
2020-07-22 | Incorporation | Memorandum articles. | Download |
2020-07-03 | Officers | Change person director company with change date. | Download |
2020-07-03 | Officers | Change person director company with change date. | Download |
2020-07-03 | Officers | Change person director company with change date. | Download |
2020-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.