EDUCATION RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 07491914 |
Category | Private Limited Company |
Incorporated | 13 Jan 2011 |
Age | 13 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
EDUCATION RECRUITMENT LIMITED is an active private limited company with number 07491914. It was incorporated 13 years, 4 months, 19 days ago, on 13 January 2011. The company address is Office 13 Autumn Business Park, Dysart Road, Grantham, NG31 7EU, England.
Company Fillings
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2019
Action Date: 31 May 2019
Category: Address
Type: AD01
New address: Office 13 Autumn Business Park, Dysart Road Grantham NG31 7EU
Old address: Unit 13 Autumn Business Park Dysart Road Grantham Lincolnshire NG31 7EU England
Change date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 24 May 2019
Action Date: 24 May 2019
Category: Address
Type: AD01
Change date: 2019-05-24
Old address: Unit 30 the George Shopping Centre Grantham Lincolnshire NG31 6LH
New address: Unit 13 Autumn Business Park Dysart Road Grantham Lincolnshire NG31 7EU
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Change sail address company with new address
Date: 04 Jan 2018
Category: Address
Type: AD02
New address: Hood Parkes & Co First Floor 28 Market Place Grantham NG31 6LR
Documents
Change to a person with significant control
Date: 04 Jan 2018
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jason William Lewicki
Change date: 2017-10-12
Documents
Change person director company with change date
Date: 03 Jan 2018
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Melanie Louise Lewicki
Change date: 2017-11-06
Documents
Change person director company with change date
Date: 03 Jan 2018
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason William Lewicki
Change date: 2017-11-06
Documents
Change to a person with significant control
Date: 03 Jan 2018
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Melanie Louise Lewicki
Change date: 2017-11-06
Documents
Change to a person with significant control
Date: 03 Jan 2018
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jason William Lewicki
Change date: 2017-11-06
Documents
Notification of a person with significant control
Date: 25 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-12
Psc name: Jason William Lewicki
Documents
Cessation of a person with significant control
Date: 25 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zoe Marie Inman
Cessation date: 2017-10-12
Documents
Cessation of a person with significant control
Date: 25 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lisa Michelle Abel
Cessation date: 2017-10-12
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-11
Officer name: Zoe Marie Inman
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Michelle Abel
Termination date: 2017-10-11
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 08 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Mr Jason William Lewicki
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Capital allotment shares
Date: 07 Jan 2014
Action Date: 16 Dec 2013
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2013-12-16
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Old address: Unit 29 the George Shopping Centre Grantham Lincolnshire NG31 6LH United Kingdom
Change date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Change person director company with change date
Date: 14 Feb 2013
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-30
Officer name: Zoe Marie Inman
Documents
Change person director company with change date
Date: 14 Feb 2013
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-31
Officer name: Melanie Louise Lewicki
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Change registered office address company with date old address
Date: 05 Mar 2012
Action Date: 05 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-05
Old address: Unit 38 the George Centre Guildhall Street Grantham NG31 6LH England
Documents
Legacy
Date: 15 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 17 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed travail education LTD\certificate issued on 17/01/11
Documents
Some Companies
7 AVIEMORE ROAD,SWINDON,SN1 7AL
Number: | 11674406 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ORCHARD GARDENS,DEVON,TQ14 8DP
Number: | 06070127 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL,WITNEY,OX28 6HD
Number: | 08676079 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON DEANERY PROPERTIES LIMITED
PRESTON DEANERY HALL,NORTHAMPTON,NN7 2DX
Number: | 05151744 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW INGS FARM,GISBURN,BB7 4JH
Number: | 09987536 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 ELM DRIVE,NEWPORT,NP11 6PB
Number: | 11123926 |
Status: | ACTIVE |
Category: | Private Limited Company |