This company is commonly known as Support And Education For Eating Disorders. The company was founded 13 years ago and was given the registration number 07450528. The firm's registered office is in PRESTON. You can find them at The Quayside House Navigation Way, Ashton-on-ribble, Preston, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | SUPPORT AND EDUCATION FOR EATING DISORDERS |
---|---|---|
Company Number | : | 07450528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2010 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Quayside House Navigation Way, Ashton-on-ribble, Preston, England, PR2 2YP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Quayside House, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 06 March 2011 | Active |
The Quayside House, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 29 August 2012 | Active |
C/O Turpin Lucas Lees, 7-9 Station Road, Hesketh Bank, Preston, United Kingdom, PR4 6SN | Director | 24 November 2010 | Active |
21, Riverside, Preston, England, PR1 8ET | Director | 12 January 2016 | Active |
C/O Turpin Lucas Lees, 7-9 Station Road, Hesketh Bank, Preston, United Kingdom, PR4 6SN | Director | 24 November 2010 | Active |
The Quayside House, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 08 October 2017 | Active |
C/O Turpin Lucas Lees, 7-9 Station Road, Hesketh Bank, Preston, United Kingdom, PR4 6SN | Director | 24 November 2010 | Active |
The Quayside House, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 06 August 2020 | Active |
20, West View, Wesham, Preston, England, PR4 3DA | Director | 01 December 2022 | Active |
Wayside, Randle Avenue, Rainford, St. Helens, England, WA11 8SQ | Director | 01 December 2022 | Active |
Richard House, Winckley Square, Preston, PR1 3HP | Director | 17 February 2011 | Active |
Richard House, Winckley Square, Preston, PR1 3HP | Director | 23 May 2013 | Active |
Mrs Sarah Louise Munley | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Quayside House, Navigation Way, Preston, England, PR2 2YP |
Nature of control | : |
|
Mrs Jennifer Chapman | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Quayside House, Navigation Way, Preston, England, PR2 2YP |
Nature of control | : |
|
Mr Andrew Mellor | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Lindsay Avenue, Poulton-Le-Fylde, England, FY6 8BQ |
Nature of control | : |
|
Mrs Shelley Perry | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Quayside House, Navigation Way, Preston, England, PR2 2YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-13 | Gazette | Gazette notice compulsory. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.