HOLISTIC EMOTIONAL EDUCATION

Advantage Business Centre Advantage Business Centre, Manchester, M4 6DE, England
StatusACTIVE
Company No.07825852
Category
Incorporated27 Oct 2011
Age12 years, 6 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lee

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

3B ENERGY LIMITED

1-02 PEEL HOUSE,,ALTRINCHAM,WA14 2PX

Number:07911872
Status:ACTIVE
Category:Private Limited Company

CBS CONSTRUCTION LIMITED

ATHENIA HOUSE,WINCHESTER,SO23 7BS

Number:01487643
Status:ACTIVE
Category:Private Limited Company

LLOYDS HORSE LTD

5 STRATTON ROAD,BEXLEYHEATH,DA7 4AH

Number:09607824
Status:ACTIVE
Category:Private Limited Company

SDMEDICINAL LTD

24C COLENSO ROAD,LONDON,E5 0SL

Number:11658479
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