SOCIETY OF EDUCATION CONSULTANTS LTD
Status | ACTIVE |
Company No. | 07781954 |
Category | |
Incorporated | 21 Sep 2011 |
Age | 12 years, 8 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Zienau
Documents
Termination director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Alexander
Documents
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
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
Appoint person director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Charles Alexander
Documents
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
Termination director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeanette Townsend
Documents
Termination director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Herbert
Documents
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
Appoint person director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Henry Beeden
Documents
Appoint person director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Glenys Hart
Documents
Appoint person director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Michael Atkins
Documents
Appoint person director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ann O'hara
Documents
Appoint person director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeanette Townsend
Documents
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
Some Companies
COOKSEY JONES RECRUITMENT LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11533258 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 DRAYCOTT AVENUE,HARROW,HA3 0DA
Number: | 11351280 |
Status: | ACTIVE |
Category: | Private Limited Company |
KALAMU HOUSE,LONDON,EC1R 5HL
Number: | 06601831 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEMBERHAM LANE,SOMERSET,BS49 4BS
Number: | 01677686 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HARBOUR KEY LIMITED MIDWAY HOUSE STAVERTON TECHNOLOGY PARK, HERRICK WAY,CHELTENHAM,GL51 6TQ
Number: | 09481292 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C,LEEDS,LS27 7JZ
Number: | 11741478 |
Status: | ACTIVE |
Category: | Private Limited Company |