UKBizDB.co.uk

THIRD SECTOR EXPERTS LTD

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

This company is commonly known as Third Sector Experts Ltd. The company was founded 3 years ago and was given the registration number 12860852. The firm's registered office is in ELLESMERE. You can find them at 2 Sycamore Cottages, Hordley, Ellesmere, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THIRD SECTOR EXPERTS LTD
Company Number:12860852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Sycamore Cottages, Hordley, Ellesmere, United Kingdom, SY12 9BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Avenue, London, United Kingdom, N21 3NA

Director01 April 2021Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director01 March 2023Active
2 Sycamore Cottages, Hordley, Ellesmere, United Kingdom, SY12 9BJ

Director07 September 2020Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director01 January 2021Active

People with Significant Control

Mr Michael Leon Campbell
Notified on:01 March 2023
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Significant influence or control
Miss Rachael Suzanne Jones
Notified on:30 December 2022
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Mary Jones
Notified on:15 March 2021
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:United Kingdom
Address:2 Sycamore Cottages, Hordley, Ellesmere, United Kingdom, SY12 9BJ
Nature of control:
  • Significant influence or control
Mr Michael Leon Campbell
Notified on:07 September 2020
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:50, Hendy Avenue, Telford, England, TF1 5GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Address

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

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Persons with significant control

Notification of a person with significant control.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Address

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

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2020-09-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.