ANGUISH'S EDUCATIONAL FOUNDATION

1 Woolgate Court 1 Woolgate Court, Norwich, NR2 4AP, England
StatusACTIVE
Company No.09892592
Category
Incorporated27 Nov 2015
Age8 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

ANGUISH'S EDUCATIONAL FOUNDATION is an active with number 09892592. It was incorporated 8 years, 5 months, 18 days ago, on 27 November 2015. The company address is 1 Woolgate Court 1 Woolgate Court, Norwich, NR2 4AP, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-08

Officer name: Mr Kevin Joseph Patrick Maguire

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivien Thomas

Termination date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-06

Officer name: Karen Ann Davis

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-07

Officer name: Sally Ann Button

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Rohan Ford-Mcallister

Appointment date: 2021-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Ronald Blanchflower

Termination date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vivien Thomas

Appointment date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Ann Button

Appointment date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Christopher Giles

Appointment date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Elizabeth Mccartney-Gray

Appointment date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-11

Officer name: Marion Frances Maxwell

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Sarah Trevor

Termination date: 2020-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Ms Jacqueline Patricia Hanlon

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Professor Eneida Mioshi

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elspeth Georgina Jones

Termination date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Janet Herries

Termination date: 2020-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 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: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Garside

Appointment date: 2020-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Mark Redvers Davies

Appointment date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lewis Shields

Termination date: 2019-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-11

Officer name: Geoffrey Loades

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Mark Redvers Davies

Termination date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 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: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Boyd Taylor

Appointment date: 2018-12-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-24

Officer name: Ms Rachel Sarah Trevor

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda April Ferris

Termination date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 02 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-02

Officer name: Heather Jane Tyrrell

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-09

Officer name: Mr Philip Mark Redvers Davies

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Alasdair Burns Brooksby

Termination date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Lesley Grahame

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-02

Officer name: Ms Elspeth Georgina Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-02

Officer name: Cllr Marion Frances Maxwell

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-02

Officer name: Cllr Karen Ann Davis

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-02

Officer name: Ms Christine Janet Herries

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-02

Officer name: Pamela Ann Scutter

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy George Blower

Termination date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Arthur

Termination date: 2017-07-22

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Lesley Grahame

Appointment date: 2015-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-02

Officer name: Jeremy Nigel Hooke

Documents

View document PDF

Incorporation company

Date: 27 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN BUILD NUTRITION LTD.

228A COLNEY HATCH LANE,LONDON,N10 1EU

Number:10640540
Status:ACTIVE
Category:Private Limited Company

KATIE FOSTER PHYSIO LIMITED

14 BATTLEDOWN PRIORS,CHELTENHAM,GL52 6RB

Number:09145941
Status:ACTIVE
Category:Private Limited Company

MAIA'S COMPANY LIMITED

UNIT C ENTERPRISE WAY,BRIDLINGTON,YO16 4SF

Number:07017219
Status:ACTIVE
Category:Private Limited Company

NEBULA DATA SOLUTIONS LTD

11 GLEN GAVIN WAY,PAISLEY,PA2 7DF

Number:SC616692
Status:ACTIVE
Category:Private Limited Company

NGDM LTD

30 METCALFE ROAD,CAMBRIDGE,CB4 2DD

Number:07729258
Status:ACTIVE
Category:Private Limited Company

SHELDON ASSOCIATES LTD

2 GARDEN CLOSE,BANSTEAD,SM7 2QB

Number:06959078
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