This company is commonly known as Right From The Start. The company was founded 35 years ago and was given the registration number 02310876. The firm's registered office is in HOLT. You can find them at Welcome Cottage, Wiveton, Holt, Norfolk. This company's SIC code is 85590 - Other education n.e.c..
Name | : | RIGHT FROM THE START |
---|---|---|
Company Number | : | 02310876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1988 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Welcome Cottage, Wiveton, Holt, Norfolk, NR25 7TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Welcome Cottage, Wiveton, Holt, NR25 7TH | Secretary | 31 January 2019 | Active |
7, Swan Street, Boxford, Sudbury, CO10 5NZ | Director | 30 January 2009 | Active |
68, Kingfisher Drive, Richmond, TW10 7UE | Director | 13 December 2007 | Active |
297c, Norwood Road, Herne Hill, London, United Kingdom, SE24 9AQ | Director | 20 August 2010 | Active |
The Grove, Booton, Norwich, England, NR10 4PD | Director | 15 March 2019 | Active |
28 New Road, Shoreham By Sea, BN43 6RA | Secretary | - | Active |
Vine Cottage, Thursford, Fakenham, NR21 0PB | Secretary | 01 July 1997 | Active |
Clare Cottage, Hill Top, Holt, NR25 7SE | Secretary | 08 October 1993 | Active |
Mossymere House, Mossymere, Itteringham, Norwich, United Kingdom, NR11 7BD | Secretary | 08 February 2010 | Active |
Welcome Cottage, The Street, Wiveton, Holt, United Kingdom, NR25 7TH | Corporate Secretary | 08 February 2010 | Active |
Yetts O'Huaxu, Yetts O'Huaxu, Glendevon, Dollar, FK14 7JY | Director | 16 May 2008 | Active |
2 Stokes Cottages, Burwash Common, Etchingham, TN19 7LR | Director | 13 December 2007 | Active |
10 Derwent Road, York, YO1 4HQ | Director | 27 November 1995 | Active |
31 Winton Road, Reading, RG2 8HJ | Director | 16 November 2001 | Active |
3 Sussex Road, Hove, BN3 2WD | Director | - | Active |
Highcliffe, Priors Hatch Lane, Hurtmore, Godalming, GU7 2RJ | Director | 19 October 2001 | Active |
1 Orchard Mews, Oakdene Road, Cobham, KT11 2LY | Director | 13 December 2007 | Active |
The Cottages, Church Lane, Charlbury, OX7 3PX | Director | - | Active |
69 Park Avenue North, London, N8 7RS | Director | 29 November 2002 | Active |
5, Heigham Grove, Norwich, England, NR2 3DQ | Director | 14 January 2013 | Active |
Welcome Cottage, Wiveton, Holt, NR25 7TH | Director | 15 January 2011 | Active |
26 Marriott Grove, Sandal, Wakefield, WF2 6RP | Director | 29 November 2002 | Active |
Rochester House Gleneagles Close, Chippenham, SN15 3XL | Director | - | Active |
63 Briarwood Road, London, SW4 9PJ | Director | 21 February 2005 | Active |
5 Midhope Gardens, Woking, GU22 7TZ | Director | - | Active |
40 Egerton Drive, London, SE10 8JR | Director | 21 February 2005 | Active |
8, Pagoda Grove, London, SE27 9BA | Director | 13 December 2008 | Active |
28 Stuart Road, Barnet, EN4 8XG | Director | 27 November 1997 | Active |
38 Altenburg Avenue, Ealing, London, W13 9RN | Director | 20 May 1992 | Active |
Hadlow Lodge Wilderness Lane, Hadlow Down, Uckfield, TN22 4HT | Director | - | Active |
Welcome Cottage Wiveton, Holt, NR25 7TH | Director | - | Active |
Mrs Sarah Maud Woodhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1935 |
Nationality | : | British |
Address | : | Welcome Cottage, Holt, NR25 7TH |
Nature of control | : |
|
Mr David Leslie Burden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Address | : | Welcome Cottage, Holt, NR25 7TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-12 | Dissolution | Dissolution application strike off company. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Officers | Appoint person secretary company with name date. | Download |
2020-02-17 | Officers | Termination secretary company with name termination date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Change of name | Certificate change of name company. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-03 | Officers | Termination director company with name termination date. | Download |
2016-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-28 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-15 | Annual return | Annual return company with made up date no member list. | Download |
2013-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-05 | Annual return | Annual return company with made up date no member list. | Download |
2013-11-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.