UKBizDB.co.uk

THE MINISTRY OF PARENTING COMMUNITY INTEREST COMPANY

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Door 4, Nags Corner, Wiston Road, Nayland, England, CO6 4LT

Director06 April 2014Active
Door 4, Nags Corner, Wiston Road, Nayland, England, CO6 4LT

Director31 October 2011Active
Door 4, Nags Corner, Wiston Road, Nayland, England, CO6 4LT

Director17 December 2008Active
4, Baronia Croft, Highwoods, Colchester, CO4 9EE

Secretary17 December 2008Active
1, Bullfinch Close, Dovercourt, CO12 4WH

Secretary09 January 2009Active
53, Mile End Road, Colchester, CO4 5BU

Director31 October 2011Active
Unit 31, Colchester Business Centre, 1 George Williams Way, Colchester, England, CO1 2JS

Director17 December 2008Active
Unit 18,, The Colchester Business Centre, 1 George Williams Way, Colchester, England, CO1 2JS

Director01 September 2009Active
Unit 18,, The Colchester Business Centre, 1 George Williams Way, Colchester, England, CO1 2JS

Director09 January 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Address

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

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-10Address

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

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.