UKBizDB.co.uk

THREEMILESTONE EDUCATION LIMITED

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

This company is commonly known as Threemilestone Education Limited. The company was founded 13 years ago and was given the registration number 07490653. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THREEMILESTONE EDUCATION LIMITED
Company Number:07490653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Atria, Spa Road, Bolton, England, BL1 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary05 June 2023Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director06 November 2020Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director10 August 2012Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director01 September 2018Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director20 May 2019Active
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary06 November 2020Active
1, Merchant's Place, River Street, Bolton, BL2 1BX

Secretary13 November 2014Active
1, Merchant's Place, River Street, Bolton, United Kingdom, BL2 1BX

Secretary26 April 2011Active
One, Fleet Place, London, EC4M 7WS

Corporate Secretary12 January 2011Active
1, Merchant's Place, River Street, Bolton, BL2 1BX

Director31 March 2017Active
Frays Court, 71 Cowley Road, Uxbridge, Middlesex, England, UB8 2AE

Director09 March 2018Active
58, Woodland Rise, London, United Kingdom, N10 3UJ

Director26 April 2011Active
Frays Court, 71 Cowley Road, Uxbridge, United Kingdom, UB8 2AE

Director06 October 2017Active
One, Fleet Place, London, EC4M 7WS

Director12 January 2011Active
14, Royle Avenue, Glossop, United Kingdom, SK13 7RD

Director26 April 2011Active
1, Merchant's Place, River Street, Bolton, BL2 1BX

Director16 September 2013Active
Oak Tree House, Berry Lane, Chorleywood, United Kingdom, WD3 5EY

Director26 April 2011Active
One, Fleet Place, London, EC4M 7WS

Corporate Director12 January 2011Active

People with Significant Control

Acorn Care And Education Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Atria, Spa Road, Bolton, England, BL1 4AG
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 (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
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type small.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Appoint person secretary company with name date.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-19Address

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

Download
2020-11-19Officers

Appoint person secretary company with name date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-07-23Accounts

Accounts with accounts type small.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Accounts

Accounts with accounts type small.

Download
2019-05-21Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.