UKBizDB.co.uk

TRANSITIONS EUROPE

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

This company is commonly known as Transitions Europe. The company was founded 28 years ago and was given the registration number 03119842. The firm's registered office is in BRIGHTON. You can find them at 66 Stanmer Villas, , Brighton, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:TRANSITIONS EUROPE
Company Number:03119842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:66 Stanmer Villas, Brighton, BN1 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Prospect Street, Caversham, Reading, England, RG4 8JL

Director25 February 2020Active
42, Prospect Street, Caversham, Reading, England, RG4 8JL

Director26 February 2020Active
32 Laburnum Grove, Chiswell Green, St Albans, AL2 3HQ

Secretary16 October 2006Active
9 Marlborough Road, Richmond, TW10 6JT

Secretary30 October 1995Active
38 Manor Road, London, N16 5BG

Secretary14 January 2004Active
23 Stoneleigh Place, London, W11 4DX

Secretary01 July 2002Active
Hewletts Mill, Galhampton, Yeovil, BA22 7BG

Secretary18 February 1998Active
15a Greencroft Gardens, London, NW6 3LP

Secretary01 September 2000Active
Bray Bungalow, Old Mill Lane, Bray, Maidenhead, SL6 2BG

Director26 January 2001Active
32 Laburnum Grove, Chiswell Green, St Albans, AL2 3HQ

Director22 February 2005Active
66, Stanmer Villas, Brighton, BN1 7HN

Director03 October 2017Active
284c Haydons Road, London, SW19 8JZ

Director23 May 2007Active
68 Winderemere Road, Muswell Hill, London, N10 2RG

Director01 June 2003Active
66, Stanmer Villas, Brighton, BN1 7HN

Director03 October 2017Active
64 Abingdon Villas, London, W8 6XD

Director06 March 1996Active
117 Batchwood Drive, St Albans, AL3 5UE

Director24 May 2005Active
Old Bridge House, St Peter Street, Marlow, SL7 1NQ

Director20 May 2000Active
9 Marlborough Road, Richmond, TW10 6JT

Director30 October 1995Active
The Mill, Abington Pigotts, Royston, SG8 0SA

Director20 May 2000Active
2 Colwick Close, London, N6 5NU

Director06 March 1996Active
SE26

Director27 October 2008Active
38 Manor Road, London, N16 5BG

Director22 February 2005Active
66, Stanmer Villas, Brighton, BN1 7HN

Director03 October 2017Active
6, Bradwell Grove, Burford, OX18 4JR

Director23 June 1999Active
26 Brookfield Mansions, Highgate West Hill, London, N6 6AT

Director23 May 2007Active
Titchbourne Barn, Redlynch, Salisbury, SP5 2JX

Director01 June 2003Active
66, Stanmer Villas, Brighton, BN1 7HN

Director03 October 2017Active
52, Rannoch Road, London, England, W6 9SR

Director26 May 2011Active
44, Plough Close, London, England, NW10 5BD

Director03 October 2017Active
Marleys Sabines Road, Navestock Heath, Romford, RM4 1HD

Director13 November 1997Active
144 Humber Road, London, SE3 7LY

Director30 October 1995Active
Hewletts Mill, Galhampton, Yeovil, BA22 7BG

Director18 February 1998Active
Dial House Northcroft Road, Englefield Green, Egham, TW20 0DU

Director13 November 1997Active
15a Greencroft Gardens, London, NW6 3LP

Director01 September 2000Active
The Old Rectory Rectory Hill, West Tytherley, Salisbury, SP5 1NF

Director30 November 1995Active

People with Significant Control

Ms Katja Layer-Segal
Notified on:31 October 2020
Status:Active
Date of birth:September 1973
Nationality:German
Country of residence:England
Address:42, Prospect Street, Reading, England, RG4 8JL
Nature of control:
  • Voting rights 25 to 50 percent
Ms Clare Denese Lunan
Notified on:31 October 2020
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:42, Prospect Street, Reading, England, RG4 8JL
Nature of control:
  • Voting rights 25 to 50 percent
Ms Ashleigh Megson
Notified on:31 October 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:42, Prospect Street, Reading, England, RG4 8JL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Elizabeth Rosetta Hawthorn
Notified on:31 October 2019
Status:Active
Date of birth:February 1971
Nationality:British
Address:66, Stanmer Villas, Brighton, BN1 7HN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sylvia Lynn Kerry
Notified on:31 October 2019
Status:Active
Date of birth:May 1956
Nationality:British
Address:66, Stanmer Villas, Brighton, BN1 7HN
Nature of control:
  • Voting rights 25 to 50 percent
Ms Nikki Widdicombe
Notified on:14 November 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:66, Stanmer Villas, Brighton, BN1 7HN
Nature of control:
  • Voting rights 25 to 50 percent
Ms Mary-Ellen Horsell
Notified on:14 November 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:66, Stanmer Villas, Brighton, BN1 7HN
Nature of control:
  • Voting rights 25 to 50 percent
Ms Anne Bate
Notified on:14 November 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:66, Stanmer Villas, Brighton, BN1 7HN
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Address

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

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2022-11-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Address

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

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.