This company is commonly known as Patoss The Professional Association Of Teachers Of Students With Specific Learning Difficulties Limi. The company was founded 19 years ago and was given the registration number 05280223. The firm's registered office is in EVESHAM. You can find them at Evesham College, Davies Road, Evesham, Worcestershire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | PATOSS THE PROFESSIONAL ASSOCIATION OF TEACHERS OF STUDENTS WITH SPECIFIC LEARNING DIFFICULTIES LIMI |
---|---|---|
Company Number | : | 05280223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Evesham College, Davies Road, Evesham, Worcestershire, England, WR11 1LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 23, Davies House, Davies Road, Evesham, England, WR11 1YZ | Secretary | 24 September 2023 | Active |
Unit 23, Davies House, Davies Road, Evesham, England, WR11 1YZ | Director | 26 March 2011 | Active |
Unit 23, Davies House, Davies Road, Evesham, England, WR11 1YZ | Director | 24 June 2023 | Active |
Unit 23, Davies House, Davies Road, Evesham, England, WR11 1YZ | Director | 07 May 2006 | Active |
Hill Farm, Vicarage Road, Napton, Southam, England, CV47 8NA | Director | 23 April 2022 | Active |
Unit 23, Davies House, Davies Road, Evesham, England, WR11 1YZ | Director | 27 March 2010 | Active |
Unit 23, Davies House, Davies Road, Evesham, England, WR11 1YZ | Director | 03 February 2015 | Active |
Unit 23, Davies House, Davies Road, Evesham, England, WR11 1YZ | Director | 08 November 2004 | Active |
Unit 23, Davies House, Davies Road, Evesham, England, WR11 1YZ | Director | 14 September 2013 | Active |
2, Church Field Barns, Church Street, Bawburgh, Norwich, England, NR9 3NA | Director | 19 January 2019 | Active |
Laurel Rise, Dorchester Hill, Blandford St. Mary, Blandford Forum, England, DT11 9AB | Director | 23 April 2022 | Active |
Endeavour House, 8 Russell Road, Ipswich, England, IP19 0JQ | Director | 25 February 2016 | Active |
South Worcestershire College, Davies Road, Evesham, Uk, WR11 1LP | Secretary | 08 November 2004 | Active |
Unit 23, Davies House, Davies Road, Evesham, England, WR11 1YZ | Secretary | 06 January 2014 | Active |
South Worcestershire College, Davies Road, Evesham, Uk, WR11 1LP | Secretary | 01 December 2011 | Active |
11 Bishops Close, Barnet, EN5 2QH | Director | 23 April 2005 | Active |
The Wylde House, Gloucester Road, Ledbury, HR8 2JE | Director | 08 November 2004 | Active |
South Worcestershire College, Davies Road, Evesham, Uk, WR11 1LP | Director | 27 March 2010 | Active |
South Worcestershire College, Davies Road, Evesham, Uk, WR11 1LP | Director | 26 March 2011 | Active |
Evesham College, Davies Road, Evesham, England, WR11 1LP | Director | 23 June 2018 | Active |
Police House, Pankridge Street, Crondall, Farnham, England, GU10 5RA | Director | 18 July 2020 | Active |
Evesham College, Davies Road, Evesham, England, WR11 1LP | Director | 22 March 2014 | Active |
South Worcestershire College, Davies Road, Evesham, Uk, WR11 1LP | Director | 08 November 2004 | Active |
117 West Malvern Road, Malvern, WR14 4NG | Director | 11 December 2004 | Active |
South Worcestershire College, Davies Road, Evesham, Uk, WR11 1LP | Director | 26 March 2011 | Active |
Evesham College, Davies Road, Evesham, England, WR11 1LP | Director | 20 April 2013 | Active |
Evesham College, Davies Road, Evesham, England, WR11 1LP | Director | 08 June 2009 | Active |
Broadleigh Coach House, Sampford Arundel, Wellington, TA21 0LP | Director | 21 April 2007 | Active |
Evesham College, Davies Road, Evesham, England, WR11 1LP | Director | 26 March 2011 | Active |
3 Fairfield Road, Old Bosham, Chichester, PO18 8JH | Director | 11 December 2004 | Active |
Evesham College, Davies Road, Evesham, England, WR11 1LP | Director | 21 April 2007 | Active |
Woodlands, Vicarage Lane Curdridge, Curdridge, SO32 2DP | Director | 11 December 2004 | Active |
Hatton End, Hatton Hill, Windlesham, GU20 6AD | Director | 11 December 2004 | Active |
22 White Street, Easterton, Devizes, SN10 4NZ | Director | 08 November 2004 | Active |
South Worcestershire College, Davies Road, Evesham, Uk, WR11 1LP | Director | 21 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Officers | Appoint person secretary company with name date. | Download |
2023-09-26 | Officers | Termination secretary company with name termination date. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Officers | Change person director company with change date. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Incorporation | Memorandum articles. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Change of constitution | Notice removal restriction on company articles. | Download |
2022-09-24 | Incorporation | Memorandum articles. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.