UKBizDB.co.uk

THE COOKE E-LEARNING FOUNDATION

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

This company is commonly known as The Cooke E-learning Foundation. The company was founded 18 years ago and was given the registration number 05486162. The firm's registered office is in LEICESTER. You can find them at E2 Training Centre, 2-4 Home Farm Square, Leicester, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE COOKE E-LEARNING FOUNDATION
Company Number:05486162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:E2 Training Centre, 2-4 Home Farm Square, Leicester, England, LE4 0RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4, Home Farm Square, Leicester, England, LE4 0RU

Director18 October 2021Active
2-4, Home Farm Square, Leicester, England, LE4 0RU

Director18 October 2021Active
139a, Station Road, Cropston, Leicester, England, LE7 7HH

Director06 January 2020Active
11, Carpe Road, Leicester, England, LE4 9BS

Director19 December 2014Active
4, Edgecote Court, Leicester, England, LE5 0NJ

Director28 September 2022Active
E2 Training Centre, 2-4, Home Farm Square, Leicester, England, LE4 0RU

Director14 March 2016Active
2-4, Home Farm Square, Leicester, England, LE4 0RU

Director16 May 2022Active
2-4, Home Farm Square, Leicester, England, LE4 0RU

Director23 May 2018Active
1, Main Street, Queniborough, Leicester, England, LE7 3DB

Secretary21 June 2005Active
83, Ipswich Close Beaumont Leys, Leicester, England, LE4 1DP

Director20 April 2009Active
72, Boston Road, Leicester, United Kingdom, LE4 1HB

Director16 December 2009Active
72, Boston Road, Leicester, United Kingdom, LE4 1HB

Director22 April 2010Active
72, Boston Road, Leicester, United Kingdom, LE4 1HB

Director24 April 2012Active
72, Boston Road, Leicester, United Kingdom, LE4 1HB

Director16 February 2010Active
7 Mapleton Court, University Road, Leicester, LE1 7RB

Director21 June 2005Active
9, Spinney Halt, Whetstone, Leicester, England, LE8 6HW

Director16 June 2014Active
35 Galsworthy Crescent, Melton Mowbray, LE13 1JD

Director21 June 2005Active
2-4, Home Farm Square, Leicester, England, LE4 0RU

Director18 July 2017Active
E2 Training Centre, 2-4 Home Farm Square, Leicester, England, LE4 0RU

Director16 February 2010Active

People with Significant Control

Mr Peter Dudley Smith
Notified on:15 January 2020
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:2-4, Home Farm Square, Leicester, England, LE4 0RU
Nature of control:
  • Significant influence or control
Ms Sarah Jane Treanor
Notified on:10 July 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:E2 Training Centre, 2-4 Home Farm Square, Leicester, England, LE4 0RU
Nature of control:
  • Right to appoint and remove directors

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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Change of constitution

Statement of companys objects.

Download
2023-01-03Resolution

Resolution.

Download
2023-01-03Incorporation

Memorandum articles.

Download
2023-01-03Resolution

Resolution.

Download
2022-12-19Change of constitution

Statement of companys objects.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination secretary company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Change person secretary company with change date.

Download
2021-10-20Address

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

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-19Address

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

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.