UKBizDB.co.uk

SHE CONSULTANTS LIMITED

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

This company is commonly known as She Consultants Limited. The company was founded 26 years ago and was given the registration number 03459498. The firm's registered office is in LONDON. You can find them at Premier Place, 2 & A Half Devonshire Square, London, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:SHE CONSULTANTS LIMITED
Company Number:03459498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Premier Place, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hammonds (Ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Secretary04 December 2006Active
Premier Place, 2 & A Half Devonshire Squiare, London, United Kingdom, EC2M 4UJ

Director01 January 2020Active
6 Sudeley Street, Islington, London, N1 8HP

Secretary05 September 2006Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary03 November 1997Active
6 Sudeley Street, Islington, London, N1 8HP

Director05 September 2006Active
7, Devonshire Square, London, EC2M 4YH

Director10 November 2004Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Director04 December 2006Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director01 January 2017Active
Mannville 47 Rutland Drive, Harrogate, HG1 2NX

Director03 November 1997Active
Hollin Close, 17 Victoria Avenue, Ilkley, LS29 9BW

Director03 November 1997Active
The Old Lodge, Tuesley Lane, Godalming, GU7 1SB

Director13 November 1997Active
The White House, 72 Victoria Road, Penarth, CF64 3HZ

Director03 November 1997Active
18 Wayneflete Tower Avenue, Esher, KT10 8QG

Director25 September 1998Active
The Manor House Manor Farm Court, East Bierley, Bradford, BD4 6PF

Director03 November 1997Active

People with Significant Control

Squire Patton Boggs (Uk) Llp
Notified on:16 June 2016
Status:Active
Country of residence:United Kingdom
Address:60, London Wall, London, United Kingdom, EC2M 5TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Address

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

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-09-01Address

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

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-01-30Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type dormant.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2017-01-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.