This company is commonly known as The Rapid Training & Education Centre. The company was founded 28 years ago and was given the registration number 03178738. The firm's registered office is in ILFORD. You can find them at 25 Homefield Avenue, , Ilford, Essex. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | THE RAPID TRAINING & EDUCATION CENTRE |
---|---|---|
Company Number | : | 03178738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Homefield Avenue, Ilford, Essex, England, IG2 7JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Homefield Avenue, Ilford, England, IG2 7JG | Secretary | 14 January 2017 | Active |
25, Homefield Avenue, Ilford, England, IG2 7JG | Director | 20 February 2016 | Active |
25, Homefield Avenue, Ilford, England, IG2 7JG | Director | 04 February 2021 | Active |
25, Homefield Avenue, Ilford, England, IG2 7JG | Director | 08 January 2011 | Active |
25, Homefield Avenue, Ilford, England, IG2 7JG | Director | 04 February 2021 | Active |
82, Boundary Road, London, England, SW19 2AX | Director | 20 February 2016 | Active |
58 Eastcote Road, Pinner, HA5 1EH | Director | 02 November 1997 | Active |
25, Homefield Avenue, Ilford, England, IG2 7JG | Director | 10 January 2015 | Active |
25, Homefield Avenue, Ilford, England, IG2 7JG | Director | 01 May 2022 | Active |
25, Homefield Avenue, Ilford, England, IG2 7JG | Director | 04 February 2021 | Active |
25, Homefield Avenue, Ilford, England, IG2 7JG | Director | 17 January 2001 | Active |
25, Homefield Avenue, Ilford, England, IG2 7JG | Director | 01 May 2022 | Active |
25, Homefield Avenue, Ilford, England, IG2 7JG | Director | 10 January 2015 | Active |
2 Grange Crescent, London, SE28 8EX | Secretary | 17 January 2001 | Active |
345 Oakleigh Road North, Whetstone, London, N20 0RJ | Secretary | 27 March 1996 | Active |
950, Eastern Avenue, Ilford, United Kingdom, IG2 7JD | Secretary | 19 January 2013 | Active |
41 Redbridge La West, London, E11 2JX | Secretary | 09 January 2003 | Active |
41 Redbridge La West, London, E11 2JX | Secretary | 02 November 1997 | Active |
58 Eastcote Road, Pinner, HA5 1EH | Secretary | 11 January 2006 | Active |
1 Brading Road, Croydon, CR0 3BR | Secretary | 06 February 2004 | Active |
1 Brading Road, Croydon, CR0 3BR | Secretary | 17 July 2002 | Active |
950, Eastern Avenue, Ilford, IG2 7JD | Secretary | 20 February 2016 | Active |
25 Homefield Avenue, Newbury Park, Ilford, IG2 7JG | Secretary | 01 March 2008 | Active |
19 Bergholt Avenue, Redbridge, Ilford, IG4 5NE | Secretary | 20 January 1999 | Active |
2 Joan Villas, Cranley Road, Ilford, IG2 6AG | Secretary | 04 April 2009 | Active |
11 Church Hill, Purley, CR8 3QP | Director | 02 November 1997 | Active |
950, Eastern Avenue, Ilford, United Kingdom, IG2 7JD | Director | 08 January 2011 | Active |
52 Bedford Road, Eastham, London, E6 | Director | 08 February 2003 | Active |
2 Grange Crescent, London, SE28 8EX | Director | 25 February 2000 | Active |
63 Wilmer Way, London, N14 7HU | Director | 27 March 1996 | Active |
Ruban Villa, 4 Broomhall Road, South Croydon, CR2 0PX | Director | 08 December 2002 | Active |
345 Oakleigh Road North, London, N20 0RJ | Director | 27 November 1998 | Active |
345 Oakleigh Road North, Whetstone, London, N20 0RJ | Director | 02 November 1997 | Active |
43 Mcentee Avenue, London, E17 5NU | Director | 27 November 1998 | Active |
41 Redbridge La West, London, E11 2JX | Director | 20 January 1999 | Active |
Mr Jebaram Amirthanayagam Rajakariar | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Homefield Avenue, Ilford, England, IG2 7JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-13 | Officers | Appoint person director company with name date. | Download |
2021-02-13 | Officers | Appoint person director company with name date. | Download |
2021-02-13 | Officers | Appoint person director company with name date. | Download |
2021-02-13 | Officers | Appoint person director company with name date. | Download |
2021-02-13 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Accounts | Change account reference date company previous extended. | Download |
2018-06-24 | Officers | Termination director company with name termination date. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.