UKBizDB.co.uk

THE ENNEAGRAM PROGRAMME

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:139 Cowick Lane, Exeter, England, EX2 9JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139, Cowick Hill, Exeter, England, EX2 9NP

Secretary05 November 2007Active
139, Cowick Hill, Exeter, England, EX2 9NP

Director05 November 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 October 2007Active
Fig Tree Farm, Butterleigh, Cullompton, England, EX15 1PQ

Director31 December 2020Active
Fig Tree Farm, Butterleigh, Cullompton, EX15 1PQ

Director05 November 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 October 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-06-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-25Dissolution

Dissolution application strike off company.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Address

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

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-02-17Address

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

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-01-06Address

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

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-19Address

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

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Officers

Change person secretary company with change date.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.