This company is commonly known as Parents As First Teachers Uk Limited. The company was founded 17 years ago and was given the registration number 05918516. The firm's registered office is in BUCKS. You can find them at 14 Bell Lane, Princes Risborough, Bucks, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | PARENTS AS FIRST TEACHERS UK LIMITED |
---|---|---|
Company Number | : | 05918516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2006 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Bell Lane, Princes Risborough, Bucks, HP27 0DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Bell Lane, Princes Risborough, England, HP27 0DD | Secretary | 30 September 2014 | Active |
14, Bell Lane, Princes Risborough, England, HP27 0DD | Director | 10 September 2008 | Active |
31 New Drive, High Wycombe, HP13 6JS | Director | 29 August 2006 | Active |
31 New Drive, High Wycombe, HP13 6JS | Director | 29 August 2006 | Active |
21, Hawksworth Road, Burghfield Common, Reading, England, RG7 3NH | Director | 20 June 2022 | Active |
14, Bell Lane, Princes Risborough, England, HP27 0DD | Secretary | 10 September 2008 | Active |
77 Tamworth Road, Lichfield, WS14 9HG | Secretary | 29 August 2006 | Active |
14, Bell Lane, Princes Risborough, England, HP27 0DD | Director | 29 August 2006 | Active |
77 Tamworth Road, Lichfield, WS14 9HG | Director | 29 August 2006 | Active |
77 Tamworth Road, Lichfield, WS14 9HG | Director | 29 August 2006 | Active |
Quarrenden, Upper Red Cross Road, Goring On Thames, RG8 9BD | Director | 10 September 2008 | Active |
Mrs Rebecca Jayne Slater | ||
Notified on | : | 20 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Hawksworth Road, Reading, England, RG7 3NH |
Nature of control | : |
|
Dr Barbara Colleen Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Address | : | 14 Bell Lane, Bucks, HP27 0DD |
Nature of control | : |
|
Mrs Janice Elaine Saunders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | 14 Bell Lane, Bucks, HP27 0DD |
Nature of control | : |
|
Dr Laurence David Andrew Saunders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | 14 Bell Lane, Bucks, HP27 0DD |
Nature of control | : |
|
Miss Pamela Patricia Holtom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Address | : | 14 Bell Lane, Bucks, HP27 0DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-04 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Address | Move registers to sail company with new address. | Download |
2015-10-27 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-27 | Address | Move registers to registered office company with new address. | Download |
2015-10-27 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.