This company is commonly known as The Enneagram Programme. The company was founded 16 years ago and was given the registration number 06407253. The firm's registered office is in EXETER. You can find them at 139 Cowick Lane, , Exeter, . This company's SIC code is 86900 - Other human health activities.
Name | : | THE ENNEAGRAM PROGRAMME |
---|---|---|
Company Number | : | 06407253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2007 |
End of financial year | : | 31 January 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 139 Cowick Lane, Exeter, England, EX2 9JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
139, Cowick Hill, Exeter, England, EX2 9NP | Secretary | 05 November 2007 | Active |
139, Cowick Hill, Exeter, England, EX2 9NP | Director | 05 November 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 23 October 2007 | Active |
Fig Tree Farm, Butterleigh, Cullompton, England, EX15 1PQ | Director | 31 December 2020 | Active |
Fig Tree Farm, Butterleigh, Cullompton, EX15 1PQ | Director | 05 November 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 23 October 2007 | Active |
Mrs Thelma Veronica Croft | ||
Notified on | : | 08 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fig Tree Farm, Butterleigh, Cullompton, England, EX15 1PQ |
Nature of control | : |
|
Ms Yulia Heaton | ||
Notified on | : | 24 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 139, Cowick Lane, Exeter, England, EX2 9JF |
Nature of control | : |
|
Mrs Veronica Croft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 139, Cowick Lane, Exeter, England, EX2 9JF |
Nature of control | : |
|
Mr Christopher James Croft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 139, Cowick Hill, Exeter, England, EX2 9NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-25 | Dissolution | Dissolution application strike off company. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-19 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2020-01-13 | Officers | Change person secretary company with change date. | Download |
2020-01-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.