UKBizDB.co.uk

INTENSIVE INTERACTION INSTITUTE

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

This company is commonly known as Intensive Interaction Institute. The company was founded 12 years ago and was given the registration number 07777199. The firm's registered office is in PUCKERIDGE. You can find them at 31 Buntingford Road, , Puckeridge, Hertfordshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:INTENSIVE INTERACTION INSTITUTE
Company Number:07777199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:31 Buntingford Road, Puckeridge, Hertfordshire, SG11 1RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Ridgebourne Road, Ridgebourne Road, Shrewsbury, England, SY3 9AA

Director28 July 2020Active
PO BOX 724, Market Street, Camana Bay, Cayman Islands,

Director29 March 2023Active
47, New Road, Gwaun Cae Gurwen, Ammanford, Wales, SA18 1UN

Director27 July 2020Active
31, Netley Drive, Walton-On-Thames, England, KT12 3QX

Director13 January 2023Active
31, Buntingford Road, Puckeridge, SG11 1RT

Director16 September 2011Active
31, Buntingford Road, Puckeridge, SG11 1RT

Director16 September 2011Active
31, Buntingford Road, Puckeridge, SG11 1RT

Director16 September 2011Active
80 Tamworth Road, Tamworth Road, Hertford, England, SG13 7DN

Director04 June 2019Active
31, Buntingford Road, Puckeridge, SG11 1RT

Director16 September 2011Active
31, Buntingford Road, Puckeridge, SG11 1RT

Director16 September 2011Active
31, Buntingford Road, Puckeridge, United Kingdom, SG11 1RT

Director22 April 2021Active

People with Significant Control

Mrs Anne Elizabeth Adams
Notified on:27 July 2020
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:29, Ridgebourne Road, Shrewsbury, United Kingdom, SY3 9AA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Benjamin Jon Smith
Notified on:27 July 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:Wales
Address:47, New Road, Ammanford, Wales, SA18 1UN
Nature of control:
  • Voting rights 25 to 50 percent
Dr David Peter Hewett
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG
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 (7 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
2024-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-06-28Address

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

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-12-01Change of name

Certificate change of name company.

Download
2021-12-01Change of name

Change of name community interest company.

Download
2021-12-01Change of name

Change of name notice.

Download
2021-10-05Change of constitution

Statement of companys objects.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.