VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED
Status | ACTIVE |
Company No. | 01524865 |
Category | |
Incorporated | 28 Oct 1980 |
Age | 43 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED is an active with number 01524865. It was incorporated 43 years, 6 months, 5 days ago, on 28 October 1980. The company address is 6a Priory Close 6a Priory Close, Southgate, N14 4AT, London.
Company Fillings
Accounts with accounts type full
Date: 02 Sep 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Semaya Aziz
Termination date: 2021-08-31
Documents
Accounts with accounts type full
Date: 08 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Appoint person director company with name date
Date: 28 Jul 2021
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anna Howell
Appointment date: 2019-10-09
Documents
Termination secretary company with name termination date
Date: 26 Jul 2021
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Semaya Aziz
Termination date: 2019-10-10
Documents
Termination director company with name termination date
Date: 23 Jul 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-19
Officer name: Christopher Edward Howell
Documents
Termination secretary company with name termination date
Date: 23 Jul 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-19
Officer name: Christopher Edward Howell
Documents
Termination director company
Date: 23 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination secretary company
Date: 23 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person director company with name date
Date: 22 Jul 2021
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Semaya Aziz
Appointment date: 2019-10-10
Documents
Appoint person director company with name date
Date: 22 Jul 2021
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-18
Officer name: Assim Jemal
Documents
Appoint person director company with name date
Date: 22 Jul 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kayathrie Jeyarajah
Appointment date: 2021-01-06
Documents
Termination secretary company with name termination date
Date: 22 Jul 2021
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Assim Jemal
Termination date: 2018-09-18
Documents
Termination secretary company with name termination date
Date: 22 Jul 2021
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anna Howell
Termination date: 2019-10-09
Documents
Accounts with accounts type full
Date: 09 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type full
Date: 11 Jan 2021
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person secretary company with name date
Date: 17 Nov 2020
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-09
Officer name: Dr Anna Howell
Documents
Appoint person secretary company with name date
Date: 13 Nov 2020
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Semaya Aziz
Appointment date: 2019-10-10
Documents
Appoint person secretary company with name date
Date: 13 Nov 2020
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Assim Jemal
Appointment date: 2018-09-18
Documents
Change person director company with change date
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-13
Officer name: Mrs. Anna Westcott
Documents
Change person secretary company with change date
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-11-13
Officer name: Mr Christopher Edward Howell
Documents
Change person director company with change date
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-13
Officer name: Mr Christopher Edward Howell
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type full
Date: 19 Aug 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Termination director company with name termination date
Date: 23 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Margaret O'connor
Termination date: 2019-04-30
Documents
Termination director company with name termination date
Date: 23 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Amit Balubhai Patel
Documents
Termination director company with name termination date
Date: 23 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helena Christine Nicolaou
Termination date: 2019-04-30
Documents
Termination director company with name termination date
Date: 23 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seema Varma Mehta
Termination date: 2019-04-30
Documents
Accounts with accounts type full
Date: 05 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Termination director company with name termination date
Date: 31 May 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Spencer Payne
Termination date: 2018-03-06
Documents
Notification of a person with significant control statement
Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 31 May 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Anne Fennessy
Termination date: 2018-03-12
Documents
Cessation of a person with significant control
Date: 31 May 2018
Action Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-06
Psc name: Simon Payne
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-14
Officer name: Mrs. Mary Margaret O'connor
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 23 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-23
Officer name: Mrs. Anna Westcott
Documents
Accounts with accounts type full
Date: 10 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Termination director company with name termination date
Date: 25 May 2017
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Pamela Ann Clear Doughty
Documents
Termination director company with name termination date
Date: 25 May 2017
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Burke
Termination date: 2016-09-30
Documents
Annual return company with made up date no member list
Date: 18 Jul 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Change person director company with change date
Date: 18 Jul 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helena Christine Casbolt
Change date: 2016-02-01
Documents
Accounts with accounts type full
Date: 09 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 08 Jul 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Appoint person director company with name date
Date: 03 Jul 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-16
Officer name: Mr Matthew Burke
Documents
Accounts with accounts type small
Date: 04 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 24 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Termination director company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Long
Documents
Accounts with accounts type small
Date: 22 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 28 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Termination director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jadwiga Hugill
Documents
Termination director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jadwiga Hugill
Documents
Accounts with accounts type small
Date: 10 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 27 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Termination director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deirdre Mansi
Documents
Appoint person director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Spencer Payne
Documents
Termination director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deirdre Mansi
Documents
Accounts with accounts type small
Date: 23 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deirdre Mansi
Documents
Annual return company with made up date no member list
Date: 19 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Termination director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Bykar
Documents
Accounts with accounts type small
Date: 07 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Seema Varma Mehta
Documents
Annual return company with made up date no member list
Date: 12 Jul 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Mr Christopher Edward Howell
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helena Christine Casbolt
Change date: 2010-04-27
Documents
Change person secretary company with change date
Date: 09 Jul 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-27
Officer name: Mr Christopher Edward Howell
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Jadwiga Teresa Hugill
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pamela Ann Clear Doughty
Change date: 2010-04-27
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Mrs Sandra Anne Fennessy
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Collins
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Paul Long
Documents
Accounts with accounts type small
Date: 18 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Louise Bykar
Documents
Appoint person director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amit Patel
Documents
Termination director company with name
Date: 14 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Mattai
Documents
Termination director company with name
Date: 14 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elisabeth Herschan
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/04/09
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sanora fennessy / 11/09/2008
Documents
Accounts with accounts type small
Date: 27 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed sanora anne fennessy
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alexander cameron
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/04/08
Documents
Accounts with accounts type small
Date: 28 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/04/07
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 29 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 30 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/06
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 15 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/05
Documents
Some Companies
119 MOORSIDE ROAD,MANCHESTER,M27 0LB
Number: | 05951417 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 MEADOW COURT,NEWCASTLE UPON TYNE,NE20 9RA
Number: | 04715770 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 09270906 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMILEY LIBERAL CLUB AND HALL COMPANY LIMITED
ONWARD CHAMBERS,HYDE,SK14 1AH
Number: | 00120011 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11177336 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GRANGE WARREN ESTATE,WRITTLE,CM1 3WT
Number: | 09134647 |
Status: | ACTIVE |
Category: | Private Limited Company |