SOCIETY OF EDUCATION CONSULTANTS LTD

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.07781954
Category
Incorporated21 Sep 2011
Age12 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

SOCIETY OF EDUCATION CONSULTANTS LTD is an active with number 07781954. It was incorporated 12 years, 8 months, 11 days ago, on 21 September 2011. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-10

Officer name: Nazia Ansari

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-13

Officer name: Mrs Alissa Therese Ozouf

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Edgley Brown

Termination date: 2023-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Inverary

Termination date: 2023-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tracey Inverary

Appointment date: 2023-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Jane Pickles

Termination date: 2022-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Old address: Hanworth House 43 Bull Street Holt Norfolk NR22 6HP United Kingdom

Change date: 2022-08-31

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

New address: Hanworth House 43 Bull Street Holt Norfolk NR22 6HP

Old address: Larking Gowen Chartered Accountants Bellamy House 13 West Street Cromer Norfolk NR27 9HZ

Change date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hassan Conteh

Termination date: 2021-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hassan Conteh

Appointment date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edgley Brown

Appointment date: 2021-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-04

Officer name: Cheryl Elizabeth Whiting

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: Mark Mcauley

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dave Green

Termination date: 2020-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naina Nandarane Parmar

Termination date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Jane Pickles

Appointment date: 2020-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Mcauley

Appointment date: 2019-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Mcewan

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nazia Ansari

Appointment date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-08

Officer name: Mr Dave Green

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Dr Cheryl Elizabeth Whiting

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-15

Officer name: Charmaine Bendell

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-14

Officer name: Susan Orme

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Norman Groves

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: William Edgley Brown

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Atkins

Termination date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-27

Officer name: Ms Susan Orme

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Ann Alder

Termination date: 2018-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann O'hara

Termination date: 2017-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hucker

Termination date: 2017-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sa'ad Saleh Osman Khaldi

Termination date: 2017-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charmaine Bendell

Appointment date: 2016-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Naina Nandarane Parmar

Appointment date: 2016-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-13

Officer name: Mansoor Ansari

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-29

Officer name: Mr Sa'ad Saleh Osman Khaldi

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-29

Officer name: Mr John Hucker

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-29

Officer name: Dr Glenys Hart

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-28

Officer name: Mr Malcolm Norman Groves

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jean Ann Alder

Change date: 2015-09-28

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Atkins

Change date: 2015-09-28

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-28

Officer name: Dr Mansoor Ansari

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-28

Officer name: Mr William Edgley Brown

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Henry Beeden

Termination date: 2015-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jean Ann Alder

Appointment date: 2015-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mansoor Ansari

Appointment date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Lynne Roberts

Termination date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Zienau

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Alexander

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sa'ad Saleh Osman Khaldi

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Charles Alexander

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanette Townsend

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Herbert

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Henry Beeden

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Glenys Hart

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Michael Atkins

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann O'hara

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeanette Townsend

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Incorporation company

Date: 21 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOKSEY JONES RECRUITMENT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11533258
Status:ACTIVE
Category:Private Limited Company

KPIT SERVICES LIMITED

103 DRAYCOTT AVENUE,HARROW,HA3 0DA

Number:11351280
Status:ACTIVE
Category:Private Limited Company

NAMASTE LOUNGE LIMITED

KALAMU HOUSE,LONDON,EC1R 5HL

Number:06601831
Status:ACTIVE
Category:Private Limited Company

PESTROY CHEMICALS LIMITED

WEMBERHAM LANE,SOMERSET,BS49 4BS

Number:01677686
Status:ACTIVE
Category:Private Limited Company

SHAW THINGS LIMITED

C/O HARBOUR KEY LIMITED MIDWAY HOUSE STAVERTON TECHNOLOGY PARK, HERRICK WAY,CHELTENHAM,GL51 6TQ

Number:09481292
Status:ACTIVE
Category:Private Limited Company

THE VENDING PEOPLE LTD

UNIT C,LEEDS,LS27 7JZ

Number:11741478
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source