Chelmsford
CM2 0RE
Director Name | Mr Colin James Haigh |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Boundary House County Place Chelmsford CM2 0RE |
Director Name | Mrs Sarah Jane Barton |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Prince Accountancy, Charter House Sandford Str Lichfield Staffordshire WS13 6QA |
Director Name | Mrs Anna Louise Gregory |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Prince Accountancy, Charter House Sandford Str Lichfield Staffordshire WS13 6QA |
Director Name | Mr Manprit Singh Randhawa |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Boundary House County Place Chelmsford CM2 0RE |
Registered Address | Boundary House County Place Chelmsford CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
1 October 2020 | Appointment of Mr Manprit Singh Randhawa as a director on 30 September 2020 (2 pages) |
---|---|
1 October 2020 | Cessation of Anna Louise Gregory as a person with significant control on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Gavin Mark Freed as a director on 30 September 2020 (2 pages) |
1 October 2020 | Notification of Juniper Education Holdings Limited as a person with significant control on 30 September 2020 (2 pages) |
1 October 2020 | Cessation of Sarah Jane Barton as a person with significant control on 30 September 2020 (1 page) |
1 October 2020 | Termination of appointment of Anna Louise Gregory as a director on 30 September 2020 (1 page) |
1 October 2020 | Termination of appointment of Sarah Jane Barton as a director on 30 September 2020 (1 page) |
1 October 2020 | Registered office address changed from C/O Prince Accountancy, Charter House Sandford Street Lichfield Staffordshire WS13 6QA United Kingdom to Boundary House County Place Chelmsford CM2 0RE on 1 October 2020 (1 page) |
22 May 2020 | Unaudited abridged accounts made up to 30 April 2020 (6 pages) |
19 May 2020 | Director's details changed for Sarah Jane Mills on 18 May 2020 (2 pages) |
19 May 2020 | Change of details for Sarah Jane Mills as a person with significant control on 18 May 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
18 July 2019 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
24 April 2018 | Incorporation Statement of capital on 2018-04-24
|