UKBizDB.co.uk

THE EDUCATION FELLOWSHIP LIMITED

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

This company is commonly known as The Education Fellowship Limited. The company was founded 12 years ago and was given the registration number 07718968. The firm's registered office is in KETTERING. You can find them at Montague House Chancery Lane, Thrapston, Kettering, Northamptonshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE EDUCATION FELLOWSHIP LIMITED
Company Number:07718968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 July 2011
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82110 - Combined office administrative service activities
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Montague House Chancery Lane, Thrapston, Kettering, Northamptonshire, England, NN14 4LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montague House, 1 Chancery Lane, Thrapston, Kettering, England, NN14 4LN

Secretary20 February 2014Active
Montague House, 1 Chancery Lane, Thrapston, Kettering, England, NN14 4LN

Director09 November 2011Active
Montague House, 1 Chancery Lane, Thrapston, Kettering, England, NN14 4LN

Director18 September 2015Active
23, Chapel Street, Titchmarsh, Kettering, NN14 3DA

Director09 November 2011Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director26 July 2011Active
The Old Dairy, Grange Road, Islip, Kettering, England, NN14 4JB

Director04 March 2015Active

People with Significant Control

Mr Johnson Evan Kane
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:The Old Dairy, Grange Road, Kettering, England, NN14 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Sir Ewan William Harper
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:England
Address:23 Chapel Street, Titchmarsh, Kettering, England, NN14 3DA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent 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 (6 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
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type full.

Download
2018-12-13Officers

Change person secretary company with change date.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Address

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

Download
2018-08-14Address

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

Download
2018-04-25Accounts

Accounts with accounts type full.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Accounts

Accounts with accounts type full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Officers

Termination director company with name termination date.

Download
2016-05-13Accounts

Accounts with accounts type full.

Download
2015-10-07Officers

Appoint person director company with name date.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Officers

Change person secretary company with change date.

Download
2015-08-21Officers

Change person director company with change date.

Download
2015-08-21Officers

Change person director company with change date.

Download
2015-05-28Address

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

Download
2015-04-28Address

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

Download
2015-04-16Officers

Appoint person director company with name date.

Download
2015-02-16Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.