EDUCARE FAMILY SUPPORT SERVICE C.I.C.

33 Broomfield Road 33 Broomfield Road, London, W13 9AP, England
StatusACTIVE
Company No.08862304
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

EDUCARE FAMILY SUPPORT SERVICE C.I.C. is an active private limited company with number 08862304. It was incorporated 10 years, 4 months, 20 days ago, on 27 January 2014. The company address is 33 Broomfield Road 33 Broomfield Road, London, W13 9AP, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

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: 4 Js Gulati & Co. Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT England

Change date: 2022-08-31

New address: 33 Broomfield Road West Ealing London W13 9AP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Naomi Denise Rattrey

Change date: 2022-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-10

Officer name: Miss Lakaya Siponono Tshabalala

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-10

Officer name: Miss Lorna Marie Rattrey

Documents

View document PDF

Resolution

Date: 18 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 18 Sep 2020

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 18 Sep 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Naomi Denise Rattrey

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-16

Officer name: Miss Naomi Denise Rattrey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Miss Naomi Denise Rattrey

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-19

Officer name: Miss Lorna Marie Rattrey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Naomi Denise Rattrey

Change date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-06

Old address: 158 Uxbridge Road London W13 8SB England

New address: 4 Js Gulati & Co. Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Old address: 12a the Mall Ealing London W5 2PJ

Change date: 2015-09-28

New address: 158 Uxbridge Road London W13 8SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-24

Old address: 1 Avalon Road West Ealing London W13 0BG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-24

Officer name: Miss Naomi Denise Rattrey

Documents

View document PDF

Change account reference date company current extended

Date: 24 Apr 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-24

Officer name: Miss Lorna Marie Rattrey

Documents

View document PDF

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL STEELS ALL DESIGNS LTD

3 HOOKLANDS COURT,CHESSINGTON,KT9 1EQ

Number:11277026
Status:ACTIVE
Category:Private Limited Company

GEMINI INTERIORS LIMITED

HARDY HOUSE,BERKHAMSTED,HP4 1EF

Number:07495623
Status:ACTIVE
Category:Private Limited Company

JPPN UK LIMITED

15 JEFFERSON CLOSE,ILFORD,IG2 6RZ

Number:10908609
Status:ACTIVE
Category:Private Limited Company

PURE PHYSIOTHERAPY LIMITED

HAYWOOD HOUSE, HYDRA BUSINESS PARK NETHER LANE,SHEFFIELD,S35 9ZX

Number:05895719
Status:ACTIVE
Category:Private Limited Company

REDFIREMUSIC LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:11373634
Status:ACTIVE
Category:Private Limited Company

SPUR ENTERPRISES LIMITED

2 FISHERMANS CLOSE,SANDBACH,CW11 4SW

Number:08803628
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