UKBizDB.co.uk

SOLUTIONS FOR THE PLANET LIMITED

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

This company is commonly known as Solutions For The Planet Limited. The company was founded 22 years ago and was given the registration number 04375187. The firm's registered office is in BRISTOL. You can find them at 9 St. Lucia Close, , Bristol, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:SOLUTIONS FOR THE PLANET LIMITED
Company Number:04375187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:9 St. Lucia Close, Bristol, England, BS7 0XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, St. Lucia Close, Bristol, England, BS7 0XS

Director31 August 2013Active
9, St. Lucia Close, Bristol, England, BS7 0XS

Director31 August 2013Active
9, St. Lucia Close, Bristol, England, BS7 0XS

Director21 May 2021Active
9, St. Lucia Close, Bristol, England, BS7 0XS

Director30 August 2018Active
9, St. Lucia Close, Bristol, England, BS7 0XS

Director24 January 2017Active
76, Wellington Street, Leeds, United Kingdom, LS1 2AY

Secretary18 March 2002Active
1 Valley Court, Canal Road, Bradford, England, BD1 4SP

Secretary15 February 2002Active
9, St. Lucia Close, Bristol, England, BS7 0XS

Director01 September 2018Active
23, St Pauls Road, Huddersfield, HD5 0EX

Director02 January 2009Active
59 Hawksworth Road, Horsforth, Leeds, LS18 4JP

Director12 May 2002Active
168 Laund Road, Salendine Nook, Huddersfield, HD3 3TY

Director02 December 2004Active
1 Valley Court, Canal Road, Bradford, BD1 4SP

Director15 February 2002Active
4 Old School, Queensbury, Bradford, BD13 2NN

Director16 May 2002Active
9, St. Lucia Close, Bristol, England, BS7 0XS

Director21 May 2021Active
21 Bromford Road, Bradford, BD4 7RE

Director18 March 2002Active
78 Loughborough Road, West Bridgford, Nottingham, NG2 7JJ

Director22 April 2002Active
5 Far Mead Croft, Burley In Wharfedale, Ilkley, LS29 7RR

Director18 March 2004Active
Centre Of Excellence, Hope Park, Bradford, BD5 8HH

Director05 October 2011Active
12 Banklands Avenue, Silsden, Keighley, BD20 0JL

Director16 May 2002Active
9, St. Lucia Close, Bristol, England, BS7 0XS

Director20 March 2017Active
Thorn Bank, 6 Oakwood Drive, Bingley, BD16 4AH

Director12 December 2002Active
25 Sandhill Fold, Idle, BD10 8XB

Director22 April 2002Active
9, St. Lucia Close, Bristol, England, BS7 0XS

Director13 September 2017Active
9, St. Lucia Close, Bristol, England, BS7 0XS

Director31 July 2012Active
20 Victoria Terrace, Addingham, Ilkley, LS29 0NF

Director04 March 2002Active
Church House, 12a North Parade, Bradford, United Kingdom, BD1 3HT

Director21 June 2011Active
9, St. Lucia Close, Bristol, England, BS7 0XS

Director22 January 2015Active
Centre Of Excellence, Hope Park, Bradford, BD5 8HH

Director06 October 2011Active
Centre Of Excellence, Hope Park, Bradford, BD5 8HH

Director29 November 2011Active

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
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.