UKBizDB.co.uk

TAOIST TAI CHI SOCIETY OF GREAT BRITAIN

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

This company is commonly known as Taoist Tai Chi Society Of Great Britain. The company was founded 33 years ago and was given the registration number 02601222. The firm's registered office is in COLCHESTER. You can find them at Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:TAOIST TAI CHI SOCIETY OF GREAT BRITAIN
Company Number:02601222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, England, CO2 0DE

Director30 March 2011Active
Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE

Director10 April 2020Active
20 Mercers Way, Colchester, CO1 1RY

Director31 July 2005Active
16, Laverock Park, Linlithgow, Scotland, EH49 6AT

Director10 December 2021Active
14, The Green, Cambridge, United Kingdom, CB4 1RP

Director25 July 2009Active
Twoways, The Downs, Maldon, CM9 5HR

Director09 June 2007Active
Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, England, CO2 0DE

Director31 March 2011Active
154 Wood Street, Chelmsford, CM2 8BN

Secretary12 December 1992Active
7 Moss Path, Galleywood, Chelmsford, CM2 8YQ

Secretary12 April 1991Active
Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, England, CO2 0DE

Secretary01 September 2011Active
1 Striven Gardens, Glasgow, G20 6DU

Secretary15 January 2005Active
154 Wood Street, Chelmsford, CM2 8BN

Director12 December 1992Active
10 (3f2) Dalkeith Road, Edinburgh, EH16 5BP

Director20 May 1995Active
Grange Cottage Chilton, Sudbury, CO10 0PY

Director11 May 1996Active
36 Bank Way, Ketley Grange, Telford, TF2 0EQ

Director20 May 1995Active
98, Salisbury Road, Downend, Bristol, United Kingdom, BS16 5RP

Director13 June 2009Active
83 Hove Avenue, London, E17 7NG

Director27 June 1993Active
9 Folwarth Crescent, Edinburgh, G11 1JS

Director11 May 1996Active
16, Tudor Close, Chichester, PO19 5QZ

Director29 November 2003Active
St Angelos, Woodhill Road, Chelmsford, CM3 4AL

Director19 July 2003Active
Springwood, Urray, Muir Of Ord, United Kingdom, IV6 7UL

Director05 July 2008Active
7 Brick Kilns, Godmanchester, PE29 2LS

Director22 June 1998Active
28 Inglefield Avenue, Cardiff, CF4 3PZ

Director29 November 1992Active
63 Kimberley Road, South Benfleet, Benfleet, SS7 5NG

Director29 November 1992Active
36 Cluny Gardens, Edinburgh, EH10 6BN

Director26 September 1997Active
4 Span Meadow, Shawbirch, Telford, TF5 0NF

Director10 December 1992Active
2 Harebell Drive, Witham, CM8 2XB

Director28 July 1993Active
6 Copperfield, Great Burstead, Billericay, CM11 2SB

Director26 July 1997Active
8 Charles Street, Caerphilly, CF8 3AQ

Director27 June 1993Active
34 Kendall Road, Colchester, CO1 2BN

Director05 March 2005Active
34 Kendall Road, Colchester, CO1 2BN

Director11 May 1996Active
10 Oak Tree Cottages, Brook Road, Aldham, Colchester, CO6 3RJ

Director10 June 2000Active
4 Saddle Mews The Paddocks, Stanway, Colchester, CO3 5UJ

Director13 January 1996Active
41 Winston Avenue, Tiptree, Colchester, CO5 0JU

Director29 November 1992Active
575 Norwich Road, Ipswich, IP1 6JU

Director21 May 1994Active

People with Significant Control

Mr Crispin Barker
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE
Nature of control:
  • Significant influence or control
Mr David Stewart Blanchard
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE
Nature of control:
  • Significant influence or control
Ms Samantha Masters
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE
Nature of control:
  • Significant influence or control
Mr Nicholas Bustin
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE
Nature of control:
  • Significant influence or control
Mr Peter James Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE
Nature of control:
  • Significant influence or control
Mrs Catherine Margaret Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE
Nature of control:
  • Significant influence or control
Mrs Philomena Mary Pretsell
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Taoist Tai Chi Society European Centre, Bounstead Road, Colchester, CO2 0DE
Nature of control:
  • Significant influence or control

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 (7 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
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Change of constitution

Statement of companys objects.

Download
2022-12-05Incorporation

Memorandum articles.

Download
2022-12-05Resolution

Resolution.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-28Incorporation

Memorandum articles.

Download
2021-06-18Resolution

Resolution.

Download
2021-06-18Resolution

Resolution.

Download
2021-06-18Change of constitution

Statement of companys objects.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-08-20Accounts

Accounts with accounts type small.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.