UKBizDB.co.uk

THE ARCHITECTURE SCHOOL FOR CHILDREN (TASC) CIC

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

This company is commonly known as The Architecture School For Children (tasc) Cic. The company was founded 13 years ago and was given the registration number 07555082. The firm's registered office is in MANCHESTER. You can find them at 17 Arley Avenue, West Didsbury, Manchester, Lancashire. This company's SIC code is 85200 - Primary education.

Company Information

Name:THE ARCHITECTURE SCHOOL FOR CHILDREN (TASC) CIC
Company Number:07555082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85320 - Technical and vocational secondary education
  • 85520 - Cultural education

Office Address & Contact

Registered Address:17 Arley Avenue, West Didsbury, Manchester, Lancashire, M20 2LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Arley Avenue, West Didsbury, Manchester, United Kingdom, M20 2LQ

Secretary12 March 2012Active
17, Arley Avenue, West Didsbury, Manchester, United Kingdom, M20 2LQ

Director08 March 2011Active
17, Arley Avenue, West Didsbury, Manchester, M20 2LQ

Director24 January 2017Active
17, Arley Avenue, West Didsbury, Manchester, United Kingdom, M20 2LQ

Director08 March 2011Active
Ordman House, 31 Arden Close, Bradley Stoke, Uk, BS32 8AX

Corporate Secretary08 March 2011Active
17, Arley Avenue, West Didsbury, Manchester, United Kingdom, M20 2LQ

Director08 March 2011Active

People with Significant Control

Mr Jeffrey Emmanuel Mills
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:17, Arley Avenue, Manchester, M20 2LQ
Nature of control:
  • Significant influence or control
Ms Catherine Geraldine Clements
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:17, Arley Avenue, Manchester, M20 2LQ
Nature of control:
  • Significant influence or control
Mr Daniel James Wheatley
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:17, Arley Avenue, Manchester, M20 2LQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-20Dissolution

Dissolution application strike off company.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption full.

Download
2016-03-15Annual return

Annual return company with made up date no member list.

Download
2015-12-14Change of name

Certificate change of name company.

Download
2015-11-24Accounts

Accounts with accounts type total exemption full.

Download
2015-11-18Officers

Termination director company with name termination date.

Download
2015-03-29Annual return

Annual return company with made up date no member list.

Download
2015-01-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.