This company is commonly known as The Ministry Of Parenting Community Interest Company. The company was founded 15 years ago and was given the registration number 06775916. The firm's registered office is in NAYLAND. You can find them at Door 4, Nags Corner, Wiston Road, Nayland, Suffolk. This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE MINISTRY OF PARENTING COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 06775916 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Door 4, Nags Corner, Wiston Road, Nayland, Suffolk, England, CO6 4LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Door 4, Nags Corner, Wiston Road, Nayland, England, CO6 4LT | Director | 06 April 2014 | Active |
Door 4, Nags Corner, Wiston Road, Nayland, England, CO6 4LT | Director | 31 October 2011 | Active |
Door 4, Nags Corner, Wiston Road, Nayland, England, CO6 4LT | Director | 17 December 2008 | Active |
4, Baronia Croft, Highwoods, Colchester, CO4 9EE | Secretary | 17 December 2008 | Active |
1, Bullfinch Close, Dovercourt, CO12 4WH | Secretary | 09 January 2009 | Active |
53, Mile End Road, Colchester, CO4 5BU | Director | 31 October 2011 | Active |
Unit 31, Colchester Business Centre, 1 George Williams Way, Colchester, England, CO1 2JS | Director | 17 December 2008 | Active |
Unit 18,, The Colchester Business Centre, 1 George Williams Way, Colchester, England, CO1 2JS | Director | 01 September 2009 | Active |
Unit 18,, The Colchester Business Centre, 1 George Williams Way, Colchester, England, CO1 2JS | Director | 09 January 2009 | Active |
Mrs Deborah Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Door 4, Nags Corner, Wiston Road, Nayland, England, CO6 4LT |
Nature of control | : |
|
Ms Sarah Brazier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Door 4, Nags Corner, Wiston Road, Nayland, England, CO6 4LT |
Nature of control | : |
|
Mrs Jean Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Door 4, Nags Corner, Wiston Road, Nayland, England, CO6 4LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Address | Change registered office address company with date old address new address. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.