HOLISTIC EMOTIONAL EDUCATION
Status | ACTIVE |
Company No. | 07825852 |
Category | |
Incorporated | 27 Oct 2011 |
Age | 12 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
HOLISTIC EMOTIONAL EDUCATION is an active with number 07825852. It was incorporated 12 years, 6 months, 2 days ago, on 27 October 2011. The company address is Advantage Business Centre Advantage Business Centre, Manchester, M4 6DE, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination director company with name termination date
Date: 13 Nov 2022
Action Date: 11 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Moses Moses
Termination date: 2022-11-11
Documents
Confirmation statement with no updates
Date: 30 Oct 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type dormant
Date: 23 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-11
New address: Advantage Business Centre Great Ancoats Street Manchester M4 6DE
Old address: PO Box Default 290 Moston Lane Manchester M40 9WB England
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-10
New address: PO Box Default 290 Moston Lane Manchester M40 9WB
Old address: Advantage Business Centre Great Ancoats Street Manchester M4 6DE England
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Appoint person director company with name date
Date: 07 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lennox Anthony Fraser
Appointment date: 2018-11-01
Documents
Appoint person director company with name date
Date: 07 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-01
Officer name: Mr Moses Moses
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 05 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Diana Jordan-Nicholls
Notification date: 2018-01-04
Documents
Appoint person director company with name date
Date: 05 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Diana Jordan-Nicholls
Appointment date: 2018-01-04
Documents
Termination director company with name termination date
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Moses Moses
Termination date: 2018-01-04
Documents
Cessation of a person with significant control
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-04
Psc name: Moses Moses
Documents
Termination director company with name termination date
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wesleane Farrell
Termination date: 2018-01-04
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
New address: Advantage Business Centre Great Ancoats Street Manchester M4 6DE
Old address: Advantage Business Centre Great Ancoats Street 132-134 Great Ancoats Strees Manchester M4 6DE England
Change date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
New address: Advantage Business Centre Great Ancoats Street 132-134 Great Ancoats Strees Manchester M4 6DE
Old address: International House Barking Road London E13 9PJ England
Change date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Old address: C/O C/O Nia Housing Limited 98 Malham Road Forest Hill SE23 1AN
New address: International House Barking Road London E13 9PJ
Change date: 2017-07-10
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 20 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Change person director company with change date
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-20
Officer name: Ms Wesleane Farrell
Documents
Change person director company with change date
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-20
Officer name: Ms Wesleane Farrell
Documents
Change person director company with change date
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-18
Officer name: Mr Moses Moses
Documents
Termination director company with name termination date
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: Karen Diana Jordan-Nicholls
Documents
Appoint person director company with name date
Date: 29 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Wesleane Farrell
Appointment date: 2015-06-24
Documents
Appoint person director company with name date
Date: 28 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-24
Officer name: Mr Moses Moses
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-23
Old address: C/O C/O Winraycare Housing Waltham Forest Business Centre 5 Blackhorse Lane Walthamstow London E17 6DS
New address: C/O C/O Nia Housing Limited 98 Malham Road Forest Hill SE23 1AN
Documents
Annual return company with made up date no member list
Date: 15 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 10 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Diana Jordan-Nicholls
Documents
Termination director company with name
Date: 06 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Lee
Documents
Appoint person secretary company with name
Date: 06 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roy Anthony Jordan-Nicholls
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 22 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Change registered office address company with date old address
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Address
Type: AD01
Old address: Walthamstow Business Centre Office 6, Upper Ground South 5 Blackhorse Lane London E17 6DS England
Change date: 2012-11-22
Documents
Some Companies
16 CAMBRAY PLACE (CHELTENHAM) LIMITED
16 CAMBRAY PLACE,GLOUCESTERSHIRE,GL50 1JS
Number: | 01640544 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-22 SURRENDEN HOLT MANAGEMENT LIMITED
21 SURRENDEN HOLT,BRIGHTON,BN1 6PT
Number: | 11712337 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-02 PEEL HOUSE,,ALTRINCHAM,WA14 2PX
Number: | 07911872 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATHENIA HOUSE,WINCHESTER,SO23 7BS
Number: | 01487643 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STRATTON ROAD,BEXLEYHEATH,DA7 4AH
Number: | 09607824 |
Status: | ACTIVE |
Category: | Private Limited Company |
24C COLENSO ROAD,LONDON,E5 0SL
Number: | 11658479 |
Status: | ACTIVE |
Category: | Private Limited Company |