Great Horkesley
Colchester
CO6 4AR
Director Name | Jane Dupree |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | Autumn House Hill Farm Barns Duffs Hill Glemsford Suffolk CO10 7PP |
Secretary Name | Graham Dupree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Autumn House Hill Farm Barns Duffs Hill Glemsford Suffolk CO10 7PP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | brainwaveseducation.com |
---|---|
Email address | [email protected] |
Telephone | 01787 280733 |
Telephone region | Sudbury |
Registered Address | 29 North Hill Colchester CO1 1EG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mrs Jane Dupree 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,802 |
Cash | £11,511 |
Current Liabilities | £24,371 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 3 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
15 March 2024 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
9 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
14 February 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
10 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
6 April 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
20 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 31 August 2019 (4 pages) |
11 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 February 2018 | Cessation of Jane Dupree as a person with significant control on 6 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
6 February 2018 | Notification of Emma Woodman as a person with significant control on 6 February 2018 (2 pages) |
5 December 2017 | Registered office address changed from Top Barn Rectory Road Steppingley Bedford MK45 5AT to 29 North Hill Colchester CO1 1EG on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from Top Barn Rectory Road Steppingley Bedford MK45 5AT to 29 North Hill Colchester CO1 1EG on 5 December 2017 (1 page) |
31 August 2017 | Termination of appointment of Graham Dupree as a secretary on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Jane Dupree as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Jane Dupree as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Graham Dupree as a secretary on 31 August 2017 (1 page) |
6 June 2017 | Appointment of Mrs Emma Louise Woodman as a director on 1 June 2017 (2 pages) |
6 June 2017 | Appointment of Mrs Emma Louise Woodman as a director on 1 June 2017 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Previous accounting period shortened from 28 February 2011 to 31 August 2010 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Previous accounting period shortened from 28 February 2011 to 31 August 2010 (1 page) |
14 March 2011 | Director's details changed for Jane Dupree on 1 January 2011 (2 pages) |
14 March 2011 | Registered office address changed from C/O Paul Donno & Co Limited Unit 2 Clockhouse Farm Estate Cavendish Lane, Glemsford, Sudbury, Suffolk CO10 7PZ on 14 March 2011 (1 page) |
14 March 2011 | Director's details changed for Jane Dupree on 1 January 2011 (2 pages) |
14 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Registered office address changed from C/O Paul Donno & Co Limited Unit 2 Clockhouse Farm Estate Cavendish Lane, Glemsford, Sudbury, Suffolk CO10 7PZ on 14 March 2011 (1 page) |
14 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for Jane Dupree on 1 January 2011 (2 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
6 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 February 2006 | Location of register of members (1 page) |
21 February 2006 | Location of register of members (1 page) |
21 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
11 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
25 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Company name changed brainwave education LIMITED\certificate issued on 12/02/03 (2 pages) |
12 February 2003 | Company name changed brainwave education LIMITED\certificate issued on 12/02/03 (2 pages) |
3 February 2003 | Incorporation (18 pages) |
3 February 2003 | Incorporation (18 pages) |