This company is commonly known as North Warwickshire G.p. Education Limited. The company was founded 33 years ago and was given the registration number 02587970. The firm's registered office is in NUNEATON. You can find them at 50 Buttermere Avenue, St Nicolas Park, Nuneaton, Warwickshire. This company's SIC code is 85600 - Educational support services.
Name | : | NORTH WARWICKSHIRE G.P. EDUCATION LIMITED |
---|---|---|
Company Number | : | 02587970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1991 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Buttermere Avenue, St Nicolas Park, Nuneaton, Warwickshire, CV11 6ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 Buttermere Avenue, Nuneaton, CV11 6ET | Secretary | 04 March 1991 | Active |
Arbury Medical Centre, Cambridge Drive, Nuneaton, England, CV10 8LW | Director | 09 January 2018 | Active |
Arbury Medical Centre, Cambridge Drive, Nuneaton, England, CV10 8LW | Director | 09 January 2018 | Active |
Riversley Road Surgery, Riversley Road, Nuneaton, England, CV11 5QT | Director | 09 December 2018 | Active |
Riversley Road Surgery, Riversley Road, Nuneaton, England, CV11 5QT | Director | 09 December 2018 | Active |
13, Stockingford Medical Centre, Northumberland Ave, Nuneaton, Uk, CV11 6JD | Director | 25 September 2012 | Active |
Bedworth Health Centre, High Street, Bedworth, England, CV12 8NQ | Director | 30 September 2014 | Active |
5 Slade Close, Nuneaton, CV11 6UW | Director | 28 September 2004 | Active |
1 Tamworth Road, Kingsbury, Tamworth, B78 2LE | Director | 26 September 2006 | Active |
18 Middelburg Close, Nuneaton, CV11 6PZ | Director | 04 March 1991 | Active |
254 Nuneaton Road, Bulkington, Nuneaton, CV12 9RZ | Director | 13 April 1995 | Active |
1, The Willows, Bedworth, Coventry, United Kingdom, CV12 0NX | Director | 29 September 1998 | Active |
97 Leamington Road, Coventry, CV3 6GQ | Director | 09 October 2001 | Active |
15 Arden Road, Nuneaton, CV11 6PT | Director | 02 October 2007 | Active |
Arbury Medical Centre, Cambridge Drive, Nuneaton, England, CV10 8LW | Director | 01 October 2013 | Active |
Arbury Medical Centre, Cambridge Drive, Nuneaton, England, CV10 8LW | Director | 05 October 2010 | Active |
8 Rainsbrook Drive, Nuneaton, CV11 6UE | Director | 24 September 1996 | Active |
18 Withybrook Road, Bulkington, CV12 9JN | Director | 27 September 2005 | Active |
18 Withybrook Road, Bulkington, CV12 9JN | Director | 03 October 2000 | Active |
18 Withybrook Road, Bulkington, CV12 9JN | Director | 24 September 1996 | Active |
225 Lutterworth Road, Nuneaton, CV11 6PX | Director | 04 March 1991 | Active |
48 Bronze Close, Nuneaton, CV11 4YD | Director | 26 September 1995 | Active |
Mount Pleasant Farm, Norton Hill, Austrey, Atherstone, CV9 3ED | Director | 29 September 2009 | Active |
32 Thornhill Drive, Nuneaton, CV11 6TD | Director | 28 September 2004 | Active |
32 Thornhill Drive, Nuneaton, CV11 6TD | Director | 28 April 1992 | Active |
45 Skelton Drive, Leicester, LE2 6JQ | Director | 03 October 2000 | Active |
45 Skelton Drive, Leicester, LE2 6JQ | Director | 23 September 1997 | Active |
Riversley Road Surgery, Riversley Road, Nuneaton, England, CV11 5QT | Director | 31 March 2017 | Active |
190 Weston Lane, Bulkington, Bedworth, CV12 9RX | Director | 08 October 2002 | Active |
12 Woodhall Close, Nuneaton, CV11 6WJ | Director | 29 September 1998 | Active |
Pear Tree Surgery, 28 Meadow Road Close, Kingsbury, England, B78 2NR | Director | 05 October 2010 | Active |
3 The Spinney, Mancetter, Atherstone, CV9 1RS | Director | 30 November 1993 | Active |
4, Ragley Way, Nuneaton, CV11 6SU | Director | 23 September 2008 | Active |
238 Lutterworth Road, Nuneaton, CV11 6PG | Director | 04 March 1991 | Active |
6 Meadow Close, Wolvey, Hinckley, LE10 3LW | Director | 02 October 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-15 | Dissolution | Dissolution application strike off company. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-13 | Officers | Change person director company with change date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-09 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Incorporation | Memorandum articles. | Download |
2018-01-16 | Resolution | Resolution. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.