UKBizDB.co.uk

SUCCESS FOR ALL FOUNDATION

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

This company is commonly known as Success For All Foundation. The company was founded 25 years ago and was given the registration number 03769009. The firm's registered office is in PETERBOROUGH. You can find them at Stuart House Studio 8, Stuart House, St Johns Street, Peterborough, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:SUCCESS FOR ALL FOUNDATION
Company Number:03769009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1999
End of financial year:30 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Stuart House Studio 8, Stuart House, St Johns Street, Peterborough, England, PE1 5DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
183 Milton Park, Milton, Abingdon, OX14 4SE

Director01 September 1999Active
80a, Coniston Road, London, England, N10 2BN

Director01 December 2019Active
805 Stevenson Lane, Towson 21286, United States,

Director17 June 1999Active
79, 1st Floor, 79 Eastgate, Cowbridge, Wales, CF71 7AA

Director01 May 2019Active
Chichester House, 278-282 High Holborn, London, WC1V 7HA

Secretary07 May 1999Active
16, Toft Green, York, England, YO1 6JT

Secretary22 October 2013Active
10 Parker Gardens, Nottingham, NG9 8QG

Secretary19 November 2004Active
3217 Aberfoyle Place Nw, Washington Dc 20015, Usa,

Director17 June 1999Active
2nd Floor, Market Chambers, Cathedral Square, Peterborough, England, PE1 1XW

Director15 September 2015Active
16, Toft Green, York, England, YO1 6JT

Director20 September 2010Active
2nd Floor, Market Chambers, Cathedral Square, Peterborough, England, PE1 1XW

Director07 May 2015Active
6 Lenton Road, The Park, Nottingham, NG7 1DQ

Director17 June 1999Active
2 Glenside, Woodthorpe, Nottingham, NG5 4NT

Director09 February 2004Active
805 Stevenson Lane, Towson 21286, United States,

Director17 June 1999Active
421 Winston Avenue, Baltimore 21212, Usa, IRISH

Director17 June 1999Active
5 Hollywood Road, London, SW10 9HT

Director07 May 1999Active
21, Lanark Road, London, United Kingdom, W9 1DE

Director14 November 2005Active
Elmslae House, 78 Tinwell Road, Stamford, United Kingdom, PE9 2SD

Director17 June 1999Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-07-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-23Dissolution

Dissolution application strike off company.

Download
2023-05-22Address

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

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Accounts

Change account reference date company previous extended.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Address

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

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type small.

Download
2017-09-06Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.