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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hammonds (Ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Secretary | 04 December 2006 | Active |
Premier Place, 2 & A Half Devonshire Squiare, London, United Kingdom, EC2M 4UJ | Director | 01 January 2020 | Active |
6 Sudeley Street, Islington, London, N1 8HP | Secretary | 05 September 2006 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 03 November 1997 | Active |
6 Sudeley Street, Islington, London, N1 8HP | Director | 05 September 2006 | Active |
7, Devonshire Square, London, EC2M 4YH | Director | 10 November 2004 | Active |
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Director | 04 December 2006 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Director | 01 January 2017 | Active |
Mannville 47 Rutland Drive, Harrogate, HG1 2NX | Director | 03 November 1997 | Active |
Hollin Close, 17 Victoria Avenue, Ilkley, LS29 9BW | Director | 03 November 1997 | Active |
The Old Lodge, Tuesley Lane, Godalming, GU7 1SB | Director | 13 November 1997 | Active |
The White House, 72 Victoria Road, Penarth, CF64 3HZ | Director | 03 November 1997 | Active |
18 Wayneflete Tower Avenue, Esher, KT10 8QG | Director | 25 September 1998 | Active |
The Manor House Manor Farm Court, East Bierley, Bradford, BD4 6PF | Director | 03 November 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Address | Change registered office address company with date old address new address. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-09 | Officers | Change person director company with change date. | Download |
2020-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2019-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.