Company NameEm Skills Enterprise Cic
Company StatusActive
Company Number10257474
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2016(7 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Helen Michelle Georgiou
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
CM5 9JJ
Director NameMrs Donna Edwards
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
CM5 9JJ
Director NameMiss Louise Georgiou
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
CM5 9JJ
Director NameMiss Tia Georgiou
Date of BirthMay 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
CM5 9JJ
Director NameMr Michael Samuel North
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
CM5 9JJ
Director NameMrs Maureen Emmett
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
CM5 9JJ
Director NameMrs Jacky Kutner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2020(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
CM5 9JJ

Location

Registered Address204c High Street
Ongar
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

8 October 2020Total exemption full accounts made up to 30 June 2020 (20 pages)
1 October 2020Appointment of Miss Louise Georgiou as a director on 15 August 2020 (2 pages)
1 October 2020Appointment of Mr Michael North as a director on 15 August 2020 (2 pages)
1 October 2020Appointment of Mrs Donna Edwards as a director on 15 August 2020 (2 pages)
1 October 2020Appointment of Miss Tia Georgiou as a director on 15 August 2020 (2 pages)
1 October 2020Appointment of Mrs Jacky Kutner as a director on 15 August 2020 (2 pages)
7 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
5 August 2020Termination of appointment of Maureen Emmett as a director on 30 July 2020 (1 page)
27 April 2020Micro company accounts made up to 30 June 2019 (12 pages)
29 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
23 April 2019Director's details changed for Mrs Helen Michelle Georgiou on 17 April 2019 (2 pages)
18 April 2019Director's details changed for Mrs Maureen Emmett on 17 April 2019 (2 pages)
8 April 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
15 November 2018Notification of a person with significant control statement (2 pages)
24 August 2018Registered office address changed from Suite 6 Parkside Business Centre Plumpton Road Hoddesdon Hertfordshire EN11 0ES to 204C High Street Ongar CM5 9JJ on 24 August 2018 (1 page)
15 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
29 June 2016Incorporation of a Community Interest Company (42 pages)
29 June 2016Incorporation of a Community Interest Company (42 pages)