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.
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 | : |
|
Registered Address | : | 66 Stanmer Villas, Brighton, BN1 7HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Prospect Street, Caversham, Reading, England, RG4 8JL | Director | 25 February 2020 | Active |
42, Prospect Street, Caversham, Reading, England, RG4 8JL | Director | 26 February 2020 | Active |
32 Laburnum Grove, Chiswell Green, St Albans, AL2 3HQ | Secretary | 16 October 2006 | Active |
9 Marlborough Road, Richmond, TW10 6JT | Secretary | 30 October 1995 | Active |
38 Manor Road, London, N16 5BG | Secretary | 14 January 2004 | Active |
23 Stoneleigh Place, London, W11 4DX | Secretary | 01 July 2002 | Active |
Hewletts Mill, Galhampton, Yeovil, BA22 7BG | Secretary | 18 February 1998 | Active |
15a Greencroft Gardens, London, NW6 3LP | Secretary | 01 September 2000 | Active |
Bray Bungalow, Old Mill Lane, Bray, Maidenhead, SL6 2BG | Director | 26 January 2001 | Active |
32 Laburnum Grove, Chiswell Green, St Albans, AL2 3HQ | Director | 22 February 2005 | Active |
66, Stanmer Villas, Brighton, BN1 7HN | Director | 03 October 2017 | Active |
284c Haydons Road, London, SW19 8JZ | Director | 23 May 2007 | Active |
68 Winderemere Road, Muswell Hill, London, N10 2RG | Director | 01 June 2003 | Active |
66, Stanmer Villas, Brighton, BN1 7HN | Director | 03 October 2017 | Active |
64 Abingdon Villas, London, W8 6XD | Director | 06 March 1996 | Active |
117 Batchwood Drive, St Albans, AL3 5UE | Director | 24 May 2005 | Active |
Old Bridge House, St Peter Street, Marlow, SL7 1NQ | Director | 20 May 2000 | Active |
9 Marlborough Road, Richmond, TW10 6JT | Director | 30 October 1995 | Active |
The Mill, Abington Pigotts, Royston, SG8 0SA | Director | 20 May 2000 | Active |
2 Colwick Close, London, N6 5NU | Director | 06 March 1996 | Active |
SE26 | Director | 27 October 2008 | Active |
38 Manor Road, London, N16 5BG | Director | 22 February 2005 | Active |
66, Stanmer Villas, Brighton, BN1 7HN | Director | 03 October 2017 | Active |
6, Bradwell Grove, Burford, OX18 4JR | Director | 23 June 1999 | Active |
26 Brookfield Mansions, Highgate West Hill, London, N6 6AT | Director | 23 May 2007 | Active |
Titchbourne Barn, Redlynch, Salisbury, SP5 2JX | Director | 01 June 2003 | Active |
66, Stanmer Villas, Brighton, BN1 7HN | Director | 03 October 2017 | Active |
52, Rannoch Road, London, England, W6 9SR | Director | 26 May 2011 | Active |
44, Plough Close, London, England, NW10 5BD | Director | 03 October 2017 | Active |
Marleys Sabines Road, Navestock Heath, Romford, RM4 1HD | Director | 13 November 1997 | Active |
144 Humber Road, London, SE3 7LY | Director | 30 October 1995 | Active |
Hewletts Mill, Galhampton, Yeovil, BA22 7BG | Director | 18 February 1998 | Active |
Dial House Northcroft Road, Englefield Green, Egham, TW20 0DU | Director | 13 November 1997 | Active |
15a Greencroft Gardens, London, NW6 3LP | Director | 01 September 2000 | Active |
The Old Rectory Rectory Hill, West Tytherley, Salisbury, SP5 1NF | Director | 30 November 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2022-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Officers | Change person director company with change date. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.