UKBizDB.co.uk

THE SOCIETY OF TEACHERS OF THE ALEXANDER TECHNIQUE

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

This company is commonly known as The Society Of Teachers Of The Alexander Technique. The company was founded 18 years ago and was given the registration number 05533966. The firm's registered office is in CONGLETON. You can find them at 108 Biddulph Road, , Congleton, Cheshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE SOCIETY OF TEACHERS OF THE ALEXANDER TECHNIQUE
Company Number:05533966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:108 Biddulph Road, Congleton, Cheshire, England, CW12 3LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. George’S Court, Winnington Avenue, Northwich, England, CW8 4EE

Secretary10 January 2023Active
St. George’S Court, Winnington Avenue, Northwich, England, CW8 4EE

Director16 July 2022Active
St. George’S Court, Winnington Avenue, Northwich, England, CW8 4EE

Director10 August 2020Active
St. George’S Court, Winnington Avenue, Northwich, England, CW8 4EE

Director16 July 2022Active
St. George’S Court, Winnington Avenue, Northwich, England, CW8 4EE

Director16 July 2022Active
St. George’S Court, Winnington Avenue, Northwich, England, CW8 4EE

Director22 July 2017Active
St. George’S Court, Winnington Avenue, Northwich, England, CW8 4EE

Director08 July 2023Active
St. George’S Court, Winnington Avenue, Northwich, England, CW8 4EE

Director30 June 2018Active
St. George’S Court, Winnington Avenue, Northwich, England, CW8 4EE

Secretary01 January 2013Active
27 Barclay Road, Walthamstow, London, E17 9JH

Secretary11 August 2005Active
Linton House, 39-51 Highgate Road, London, England, NW5 1RT

Secretary05 October 2007Active
108, Biddulph Road, Congleton, England, CW12 3LY

Director29 June 2019Active
19, Church Wood Avenue, Leeds, England, LS16 5LF

Director18 July 2009Active
Grove Business Centre, Unit W48, 560-568 High Road, London, England, N17 9TA

Director29 June 2013Active
Grove Business Centre, Unit W48, 560-568 High Road, London, England, N17 9TA

Director13 August 2016Active
7 Carlton Terrace, Nightingale Lane, Wanstead London, E11 2EX

Director14 November 2005Active
4 West Park Gardens, Leeds, LS8 2HD

Director14 November 2005Active
37 Bellevue Crescent, Bristol, BS8 4TF

Director16 September 2006Active
Grove Business Centre, Unit W48, 560-568 High Road, London, England, N17 9TA

Director14 June 2014Active
Linton House, 39-51 Highgate Road, London, England, NW5 1RT

Director25 June 2011Active
Linton House, 39-51 Highgate Road, London, England, NW5 1RT

Director21 July 2012Active
Grove Business Centre, Unit W48, 560-568 High Road, London, England, N17 9TA

Director13 August 2016Active
Grove Business Centre, 560-568 High Road, Tottenham, London, England, N17 9TA

Director21 July 2012Active
Flat 2, Oak Hill House, Oakhill Park, London, NW3 7LP

Director18 July 2009Active
4, Michaelson Road, Kendal, LA9 5JQ

Director18 July 2009Active
66 Wricklemarsh Road, Blackheath, SE3 8DS

Director16 September 2006Active
12 Willow Close, Brampton, Huntingdon, PE28 4RJ

Director14 November 2005Active
9, Chequers Road, Chorlton, Manchester, M21 9DX

Director18 July 2009Active
12c Peabody Buildings, Herbrand Street, London, WC1N 1JJ

Director14 November 2005Active
8a, Parr Close, Exeter, England, EX1 2BG

Director25 June 2011Active
4 Wood Row, Wigginton, Tring, HP23 6HS

Director14 November 2005Active
33 Millington Road, Cambridge, CB3 9HW

Director14 November 2005Active
41 Bookham Court, Church Road,Bookham, Leatherhead, KT23 3ET

Director14 November 2005Active
108, Biddulph Road, Congleton, England, CW12 3LY

Director29 June 2019Active
48 St Gabriels Road, Cricklewood, London, NW2 4SA

Director14 November 2005Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Appoint person secretary company with name date.

Download
2022-12-21Officers

Termination secretary company with name termination date.

Download
2022-12-21Address

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

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Incorporation

Memorandum articles.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Address

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

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.