UKBizDB.co.uk

THE ECONOMICS,BUSINESS AND ENTERPRISE ASSOCIATION

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

This company is commonly known as The Economics,business And Enterprise Association. The company was founded 37 years ago and was given the registration number 02125681. The firm's registered office is in PRESTEIGNE. You can find them at Office 10, Broadaxe Business Park, Presteigne, Powys. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE ECONOMICS,BUSINESS AND ENTERPRISE ASSOCIATION
Company Number:02125681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1987
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Office 10, Broadaxe Business Park, Presteigne, Powys, Wales, LD8 2UH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91 Heath Road, Coxheath, Maidstone, England, ME17 4EH

Director29 July 2017Active
7, Rosebery Avenue, Eastbourne, England, BN22 9QA

Director01 July 2021Active
91 Heath Road, Coxheath, Maidstone, England, ME17 4EH

Director06 May 2021Active
6, Bryanstone Mews, Colchester, England, CO3 9XZ

Director27 October 2021Active
Office 10, Broadaxe Business Park, Presteigne, Wales, LD8 2UH

Director06 May 2021Active
91 Heath Road, Coxheath, Maidstone, England, ME17 4EH

Director18 November 2014Active
86a Roewood Lane, Macclesfield, SK10 2PQ

Secretary04 April 2004Active
98 Cornhill Road, Aberdeen, AB25 2EH

Secretary22 April 1992Active
Adur Business Centre, Little High Street, Shoreham-By-Sea, United Kingdom, BN43 5EG

Director27 April 2013Active
77 Millfield Road, Chorley, PR7 1RF

Director-Active
Adur Business Centre, Little High Street, Shoreham-By-Sea, United Kingdom, BN43 5EG

Director27 April 2013Active
4, Lombardy Drive, Berkhamsted, United Kingdom, HP4 2LG

Director13 June 2003Active
Poole House, Durham School, Durham, DH1 4SZ

Director10 March 2001Active
Adur Business Centre, Little High Street, Shoreham-By-Sea, United Kingdom, BN43 5EG

Director27 April 2013Active
26 Craigmount Place, Edinburgh, EH12 8DE

Director-Active
Harboro, Park Lane Hallow, Worcester, WR2 6PQ

Director01 April 1997Active
27 Clyffard Crescent, Newport, NP9 4GF

Director14 April 1993Active
91 Heath Road, Coxheath, Maidstone, England, ME17 4EH

Director18 February 2015Active
Adur Business Centre, Little High Street, Shoreham-By-Sea, United Kingdom, BN43 5EG

Director16 November 2013Active
12 Prince Of Wales Terrace, Scarborough, YO11 2AL

Director-Active
Adur Business Centre, Little High Street, Shoreham-By-Sea, BN43 5EG

Director03 March 2015Active
6 Langdale Avenue, Headingley, Leeds, LS6 3HA

Director26 June 1992Active
21 Kilmailing Road, Glasgow, G44 5UH

Director19 April 1995Active
Adur Business Centre, Little High Street, Shoreham-By-Sea, BN43 5EG

Director17 May 2011Active
The Sycamores, Peploe Lane, New Holland, DN19 7PS

Director-Active
92 Blagdon Road, New Malden, KT4 3AE

Director07 April 1999Active
13 Whitehill Avenue, Stepps, G33 6BL

Director01 April 1997Active
3 Mafeking Road, Chatham, ME5 9HG

Director-Active
47 Granby Gardens, Reading, RG1 5RT

Director-Active
4 St Georges Avenue, Havant, PO9 2RX

Director-Active
6 Keyford, Frome, BA11 1JF

Director19 April 1995Active
58 Barkers Lane, Sale, M33 6SD

Director-Active
4 Balmoral Close, Stone, ST15 0ES

Director11 April 1996Active
Beards Farm Cottage, Buckfastleigh West, TQ11 0HT

Director-Active
5 West Chevin Road, Otley, LS21 3LA

Director25 May 2002Active

People with Significant Control

Mr Colin Leith
Notified on:01 July 2021
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:91, Heath Road, Maidstone, England, ME17 4EH
Nature of control:
  • Significant influence or control as trust
Paul Widdowson
Notified on:29 July 2017
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:91 Heath Road, Coxheath, Maidstone, England, ME17 4EH
Nature of control:
  • Significant influence or control as trust
Mr Mark Wilson
Notified on:06 April 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:91 Heath Road, Coxheath, Maidstone, England, ME17 4EH
Nature of control:
  • Significant influence or control as trust
Sarah Robinson
Notified on:06 April 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:91 Heath Road, Coxheath, Maidstone, England, ME17 4EH
Nature of control:
  • Significant influence or control as trust
Miss Helen Diana Beardmore
Notified on:06 April 2017
Status:Active
Date of birth:August 1967
Nationality:British
Address:Adur Business Centre, Little High Street, Shoreham-By-Sea, BN43 5EG
Nature of control:
  • Significant influence or control as trust
Mrs Deborah Louise Dean
Notified on:06 April 2017
Status:Active
Date of birth:May 1972
Nationality:British
Address:Adur Business Centre, Little High Street, Shoreham-By-Sea, BN43 5EG
Nature of control:
  • Significant influence or control as trust
Mr Guy Durden
Notified on:06 April 2017
Status:Active
Date of birth:May 1964
Nationality:British
Address:Adur Business Centre, Little High Street, Shoreham-By-Sea, BN43 5EG
Nature of control:
  • Significant influence or control as trust
Sonia Strnad
Notified on:06 April 2017
Status:Active
Date of birth:February 1975
Nationality:British
Address:Adur Business Centre, Little High Street, Shoreham-By-Sea, BN43 5EG
Nature of control:
  • Significant influence or control as trust
Mr Duncan Cullimore
Notified on:06 April 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:91 Heath Road, Coxheath, Maidstone, England, ME17 4EH
Nature of control:
  • Significant influence or control as trust
Mrs Elizabeth Nancy Wall
Notified on:06 April 2017
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:91 Heath Road, Coxheath, Maidstone, England, ME17 4EH
Nature of control:
  • Significant influence or control as trust
Jo Bentham
Notified on:06 April 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:91 Heath Road, Coxheath, Maidstone, England, ME17 4EH
Nature of control:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Address

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

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Address

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

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.