SPECIAL EDUCATIONAL NEEDS FAMILIES SUPPORT GROUP LIMITED
Status | ACTIVE |
Company No. | 03170127 |
Category | |
Incorporated | 11 Mar 1996 |
Age | 28 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SPECIAL EDUCATIONAL NEEDS FAMILIES SUPPORT GROUP LIMITED is an active with number 03170127. It was incorporated 28 years, 2 months, 23 days ago, on 11 March 1996. The company address is 16 Fairholme Avenue 16 Fairholme Avenue, Manchester, M41 9DH, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Appoint person director company with name date
Date: 25 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Carlie Williams
Appointment date: 2023-09-14
Documents
Appoint person director company with name date
Date: 25 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Pilling
Appointment date: 2023-09-14
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 21 Aug 2019
Action Date: 10 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-10
Officer name: Mr San Winter
Documents
Appoint person secretary company with name date
Date: 19 Aug 2019
Action Date: 10 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nigel Shawe
Appointment date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Appoint person director company with name date
Date: 26 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marsha White
Appointment date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 21 Apr 2018
Action Date: 31 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sheena Kearney
Notification date: 2016-05-31
Documents
Notification of a person with significant control
Date: 21 Apr 2018
Action Date: 31 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sheena Kearney
Notification date: 2016-05-31
Documents
Notification of a person with significant control
Date: 21 Apr 2018
Action Date: 31 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel Shaw
Notification date: 2016-05-31
Documents
Notification of a person with significant control
Date: 21 Apr 2018
Action Date: 27 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gill Jones
Notification date: 2016-05-27
Documents
Notification of a person with significant control
Date: 21 Apr 2018
Action Date: 04 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Natalie Fearon
Notification date: 2016-10-04
Documents
Notification of a person with significant control
Date: 21 Apr 2018
Action Date: 04 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-04
Psc name: Natalie Fearon
Documents
Notification of a person with significant control
Date: 21 Apr 2018
Action Date: 21 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-21
Psc name: James Cummins
Documents
Notification of a person with significant control
Date: 21 Apr 2018
Action Date: 31 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-31
Psc name: Marsha Lyndsey White
Documents
Confirmation statement with no updates
Date: 21 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
Old address: 161 Barton Lane Eccles Manchester M30 0HN England
New address: 16 Fairholme Avenue Urmston Manchester M41 9DH
Change date: 2018-02-05
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Old address: C/O Mrs Marsha White 16 Fairholme Avenue Urmston Manchester Lancashire M41 9DH
New address: 161 Barton Lane Eccles Manchester M30 0HN
Change date: 2017-09-19
Documents
Termination director company with name termination date
Date: 19 Sep 2017
Action Date: 10 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-10
Officer name: Marsha Lindsey White
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Jess Brown
Termination date: 2017-01-23
Documents
Change person director company with change date
Date: 17 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marsha Lindsey White
Change date: 2017-01-04
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-05
Officer name: Samuel Winter
Documents
Annual return company with made up date no member list
Date: 07 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Winter
Appointment date: 2014-06-01
Documents
Termination director company with name termination date
Date: 06 Jul 2016
Action Date: 29 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-29
Officer name: Marsha Lindsey White
Documents
Appoint person director company with name date
Date: 30 May 2016
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2009-10-21
Officer name: Mr Nigel Shaw
Documents
Appoint person director company with name date
Date: 27 May 2016
Action Date: 19 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2010-05-19
Officer name: Mrs Marsha Lindsey White
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miiss Natalie Fearon
Change date: 2016-05-26
Documents
Change person secretary company with change date
Date: 26 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nigel Shaw
Change date: 2016-05-26
Documents
Termination director company with name termination date
Date: 26 May 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Winter
Termination date: 2016-05-25
Documents
Termination director company with name termination date
Date: 26 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-26
Officer name: Nigel Shaw
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 28 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gail Jess Brown
Change date: 2014-07-23
Documents
Change person director company with change date
Date: 23 Jul 2014
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jessica Gail Brown
Change date: 2010-03-08
Documents
Annual return company with made up date no member list
Date: 29 Apr 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gillian Jones
Documents
Appoint person director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miiss Natalie Fearon
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 13 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Cummins
Documents
Annual return company with made up date no member list
Date: 02 Apr 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marsha Lindsey White
Documents
Termination director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marsha White
Documents
Appoint person director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Winter
Documents
Change person director company with change date
Date: 05 Jul 2011
Action Date: 05 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marsha Lindsey White
Change date: 2011-07-05
Documents
Change person director company with change date
Date: 05 Jul 2011
Action Date: 05 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-05
Officer name: Nigel Shaw
Documents
Change person director company with change date
Date: 05 Jul 2011
Action Date: 05 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sheena Kearney
Change date: 2011-07-05
Documents
Change person director company with change date
Date: 05 Jul 2011
Action Date: 05 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jessica Gail Brown
Change date: 2011-07-05
Documents
Change person secretary company with change date
Date: 05 Jul 2011
Action Date: 05 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nigel Shaw
Change date: 2011-07-05
Documents
Change registered office address company with date old address
Date: 04 Jul 2011
Action Date: 04 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-04
Old address: 112 Flixton Road Urmston Manchester M41 5AL
Documents
Termination director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Powell
Documents
Annual return company with made up date no member list
Date: 05 May 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Change person director company with change date
Date: 06 Jan 2011
Action Date: 06 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-06
Officer name: Jessica Gail Clamp
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 12 May 2010
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marsha Lindsey White
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jessica Gail Clamp
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sheena Kearney
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Shaw
Change date: 2009-10-01
Documents
Appoint person director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Powell
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ruth hastie
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nigel shaw / 31/01/2009
Documents
Legacy
Date: 07 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/03/09
Documents
Legacy
Date: 30 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 30/04/2009 from 1A newton court newton road urmston manchester lancashire M41 5BA
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christine tennent
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed sheena kearney logged form
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed christine tennent
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed sheena kearney
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/03/08
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hayley craddock
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/03/07
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/03/06
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Resolution
Date: 29 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Some Companies
BESPOKE EDUCATIONAL SOFTWARE LIMITED
12 FIFTH AVENUE,NEWRY,BT35 6HG
Number: | NI628568 |
Status: | ACTIVE |
Category: | Private Limited Company |
132A C/O FLEX ACCOUNTING SERVICES LTD,SHEFFIELD,S3 9PP
Number: | 11812316 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLEMAN'S PLASTERING CONTRACTORS LTD
UNIT A6 CHAUCER BUSINESS PARK,POLEGATE,BN26 6QH
Number: | 11729272 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 FAIRFIELD ROAD,SEVENOAKS,TN15 8DW
Number: | 11800587 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 10438164 |
Status: | ACTIVE |
Category: | Private Limited Company |
NYK LNG TRANSPORT UK 5 LIMITED
25 CANADA SQUARE,LONDON,E14 5LQ
Number: | 05250349 |
Status: | ACTIVE |
Category: | Private Limited Company |