UKBizDB.co.uk

INCLUSIVE LEISURE, EDUCATION, ACTIVITIES PROJECT

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

This company is commonly known as Inclusive Leisure, Education, Activities Project. The company was founded 23 years ago and was given the registration number 04189331. The firm's registered office is in STRATFORD UPON AVON. You can find them at Elizabeth House, Church Street, Stratford Upon Avon, Warwickshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:INCLUSIVE LEISURE, EDUCATION, ACTIVITIES PROJECT
Company Number:04189331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Elizabeth House, Church Street, Stratford Upon Avon, Warwickshire, CV37 6HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, Church Street, Stratford Upon Avon, CV37 6HX

Secretary28 March 2001Active
Elizabeth House, Church Street, Stratford Upon Avon, CV37 6HX

Director01 July 2021Active
Elizabeth House, Church Street, Stratford Upon Avon, CV37 6HX

Director28 March 2001Active
Elizabeth House, Church Street, Stratford Upon Avon, CV37 6HX

Director28 March 2001Active
Elizabeth House, Church Street, Stratford Upon Avon, CV37 6HX

Director07 November 2011Active
Elizabeth House, Church Street, Stratford Upon Avon, CV37 6HX

Director01 July 2021Active
Elizabeth House, Church Street, Stratford Upon Avon, CV37 6HX

Director19 February 2018Active
80 Enfield Road, Redditch, B97 5NH

Secretary28 March 2001Active
62 Styles Close, Leamington Spa, Warwickshire, CV33 9TR

Director28 March 2001Active
Elizabeth House, Church Street, Stratford Upon Avon, CV37 6HX

Director03 September 2001Active
Elizabeth House, Church Street, Stratford Upon Avon, CV37 6HX

Director09 December 2002Active
Elizabeth House, Church Street, Stratford Upon Avon, CV37 6HX

Director14 May 2001Active
173 Evesham Road, Stratford Upon Avon, CV37 9BS

Director09 December 2002Active
Elizabeth House, Church Street, Stratford Upon Avon, CV37 6HX

Director07 November 2016Active
Elizabeth House, Church Street, Stratford Upon Avon, CV37 6HX

Director01 July 2021Active
The Green Farm, Forshaw Heath Road Earlswood, Solihull, B94 5JU

Director14 May 2001Active
1 The Pound, Harbury, Leamington Spa, CV33 9HH

Director28 March 2001Active
Elizabeth House, Church Street, Stratford Upon Avon, CV37 6HX

Director28 March 2001Active
30 Castle Road, Henley In Arden, Solihull, B95 5LS

Director28 March 2001Active
43 Pinewood Avenue, Wood End, Atherstone, CV9 2RS

Director09 December 2002Active
Elizabeth House, Church Street, Stratford Upon Avon, CV37 6HX

Director07 November 2016Active
Spinney Cottage, Wootton Wawen, B95 6DG

Director14 May 2001Active
3 Grange Gardens, Wellesbourne, Warwick, CV35 9RL

Director28 March 2001Active
Stickle Barn, Aston Holdings Farm, Aston Cantlow, B95 6JS

Director09 December 2002Active
44 George Street, Stockton, Southam, CV47 8JT

Director28 March 2001Active
Elizabeth House, Church Street, Stratford Upon Avon, CV37 6HX

Director07 November 2011Active
Elizabeth House, Church Street, Stratford Upon Avon, CV37 6HX

Director07 November 2011Active
Elizabeth House, Church Street, Stratford Upon Avon, CV37 6HX

Director11 November 2013Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.