UKBizDB.co.uk

VI-ABILITY EDUCATIONAL PROGRAMME

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

This company is commonly known as Vi-ability Educational Programme. The company was founded 14 years ago and was given the registration number 07096769. The firm's registered office is in BANGOR. You can find them at 3 Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:VI-ABILITY EDUCATIONAL PROGRAMME
Company Number:07096769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2009
End of financial year:31 December 2019
Jurisdiction:Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:3 Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, LL57 4FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Gors Road, Towyn, Abergele, LL22 9NR

Director06 December 2009Active
3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, LL57 4FH

Director12 December 2016Active
3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, LL57 4FH

Director12 December 2016Active
3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, LL57 4FH

Director12 December 2016Active
3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, LL57 4FH

Secretary01 June 2018Active
3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, United Kingdom, LL57 4FH

Secretary17 November 2011Active
1 Henry Street, Henry Street, Ruabon, Wrexham, LL14 6NS

Secretary06 December 2009Active
3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, LL57 4FH

Director12 December 2016Active
3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, LL57 4FH

Director12 December 2016Active
3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, United Kingdom, LL57 4FH

Director17 November 2011Active
18, Victoria Park Square, Victoria Park Square, London, England, E2 9PF

Director15 July 2013Active
47, Water Street, Abergele, LL22 7SH

Director06 December 2009Active
104, Broughton Avenue, Blaenymaes, Swansea, Wales, SA5 5LN

Director15 July 2013Active
Honey Cottage, New Brighton, Minera, Wrexham, LL11 3DT

Director06 December 2009Active

People with Significant Control

Miss Kelly Marie Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Address:3, Chestnut Court, Bangor, LL57 4FH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2022-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-12-30Accounts

Change account reference date company current shortened.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Termination secretary company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download
2018-06-08Officers

Appoint person secretary company with name date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.