This company is commonly known as Tips4choices Cic. The company was founded 13 years ago and was given the registration number 07404078. The firm's registered office is in SWINDON. You can find them at Inquisitive Minds, Central Community Centre, Emlyn Square, Swindon, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | TIPS4CHOICES CIC |
---|---|---|
Company Number | : | 07404078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Inquisitive Minds, Central Community Centre, Emlyn Square, Swindon, United Kingdom, SN1 5BP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inquisitive Minds Pre-School, Central Community Centre, Emlyn Square, Swindon, England, SN1 5BP | Director | 01 September 2019 | Active |
Inquisitive Minds,, Central Community Centre, Emlyn Square, Swindon, United Kingdom, SN1 5BP | Director | 06 July 2016 | Active |
Central Community Centre, Central Community Centre, Emlyn Square, Swindon, United Kingdom, SN1 5BP | Director | 13 February 2023 | Active |
Inquisitive Minds,, Central Community Centre, Emlyn Square, Swindon, United Kingdom, SN1 5BP | Director | 17 August 2011 | Active |
367, Caledonian Road, London, N7 9DQ | Director | 01 August 2013 | Active |
42, Lascelles Close, London, England, E11 4QE | Director | 01 April 2015 | Active |
367, Caledonian Road, London, England, N7 9DQ | Director | 12 December 2012 | Active |
Inquisitive Minds,, Central Community Centre, Emlyn Square, Swindon, United Kingdom, SN1 5BP | Director | 06 September 2021 | Active |
Inquisitive Minds,, Central Community Centre, Emlyn Square, Swindon, United Kingdom, SN1 5BP | Director | 30 September 2015 | Active |
1, Claude Road, Leyton, E10 6NG | Director | 12 October 2010 | Active |
Inquisitive Minds,, Central Community Centre, Emlyn Square, Swindon, United Kingdom, SN1 5BP | Director | 12 October 2010 | Active |
Ms Charmaine Jean Peters | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Inquisitive Minds,, Central Community Centre, Swindon, United Kingdom, SN1 5BP |
Nature of control | : |
|
Ms Ionie Willis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Inquisitive Minds,, Central Community Centre, Swindon, United Kingdom, SN1 5BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Change account reference date company previous extended. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2017-11-16 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2017-11-16 | Officers | Elect to keep the directors register information on the public register. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.