UKBizDB.co.uk

PERSONAL IMPROVEMENT LIMITED

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

This company is commonly known as Personal Improvement Limited. The company was founded 20 years ago and was given the registration number 05091641. The firm's registered office is in RUISLIP. You can find them at C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:PERSONAL IMPROVEMENT LIMITED
Company Number:05091641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, 369 Burnt Oak Avenue, Edgware, England, HA8 5AW

Director30 June 2006Active
62 Martlesham Walk, Colindale, London, NW9 5BF

Secretary30 June 2006Active
8 Belgrade Road, Hampton, TW12 2AZ

Secretary30 January 2006Active
1 Flint Cottages, Upper Street Leeds, Maidstone, ME17 1RY

Secretary29 July 2004Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary02 April 2004Active
Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW

Corporate Secretary06 July 2006Active
97, Goldbeaters Grove, Edgware, United Kingdom, HA8 9DR

Director30 June 2006Active
Pinehurst Huntsmans Lane, Wrotham Heath, Sevenoaks, TN15 7SS

Director29 July 2004Active
1 Flint Cottages, Upper Street Leeds, Maidstone, ME17 1RY

Director29 July 2004Active
28 Papion Grove, Chatham, ME5 9BS

Director30 January 2006Active
44 Aintree Road, Lordswood, Chatham, ME5 8PY

Director30 January 2006Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director02 April 2004Active

People with Significant Control

Mrs Anna Papakosta
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Cavendish House, 369 Burnt Oak Avenue, Edgware, England, HA8 5AW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Address

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

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Address

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

Download
2021-10-21Address

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

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Change person director company with change date.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Address

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

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.