HOME EDUCATION FESTIVALS
Status | ACTIVE |
Company No. | 10195169 |
Category | |
Incorporated | 23 May 2016 |
Age | 8 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
HOME EDUCATION FESTIVALS is an active with number 10195169. It was incorporated 8 years, 7 days ago, on 23 May 2016. The company address is 38 Neville Road, Bognor Regis, PO22 8BJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Termination director company with name termination date
Date: 03 Dec 2023
Action Date: 03 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-03
Officer name: Garrett Ross
Documents
Termination director company with name termination date
Date: 19 Nov 2023
Action Date: 19 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-19
Officer name: Mark Timothy Grief
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michel Drescher
Appointment date: 2023-10-05
Documents
Appoint person director company with name date
Date: 25 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Jayne Merrick
Appointment date: 2023-08-24
Documents
Accounts amended with accounts type micro entity
Date: 22 Jun 2023
Action Date: 30 Sep 2019
Category: Accounts
Type: AAMD
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts amended with accounts type micro entity
Date: 13 Jun 2023
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Accounts amended with accounts type micro entity
Date: 13 Jun 2023
Action Date: 30 Sep 2017
Category: Accounts
Type: AAMD
Made up date: 2017-09-30
Documents
Accounts amended with accounts type micro entity
Date: 10 Jun 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AAMD
Made up date: 2021-09-30
Documents
Accounts amended with accounts type micro entity
Date: 10 Jun 2023
Action Date: 30 Sep 2020
Category: Accounts
Type: AAMD
Made up date: 2020-09-30
Documents
Accounts amended with accounts type micro entity
Date: 10 Jun 2023
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Notification of a person with significant control
Date: 09 May 2023
Action Date: 07 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-07
Psc name: Ian Peter Anderson
Documents
Notification of a person with significant control
Date: 07 May 2023
Action Date: 07 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michel Drescher
Notification date: 2023-05-07
Documents
Withdrawal of a person with significant control statement
Date: 07 May 2023
Action Date: 07 May 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-05-07
Documents
Change person director company with change date
Date: 12 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-10
Officer name: Ms Alison Louise Lesley Macdonald
Documents
Appoint person secretary company with name date
Date: 27 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-10-01
Officer name: Mr Michel Drescher
Documents
Termination director company with name termination date
Date: 27 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michel Drescher
Termination date: 2022-10-01
Documents
Appoint person director company with name date
Date: 27 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-01
Officer name: Ms Alison Louise Lesley Macdonald
Documents
Change person director company with change date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Mr. Garrett Ross
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Appoint person director company with name date
Date: 17 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-10
Officer name: Mr Brynn Llewelyn Hauxwell
Documents
Appoint person director company with name date
Date: 17 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Garrett Ross
Appointment date: 2021-10-10
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Termination director company with name termination date
Date: 11 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-06
Officer name: Ruadhan Poppy Gee
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Address
Type: AD01
Old address: Rosemary Cottage Babsham Lane Bognor Regis West Sussex PO21 5EL England
Change date: 2021-03-30
New address: 38 Neville Road Bognor Regis PO22 8BJ
Documents
Change person director company with change date
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Chloë Keir Newby
Change date: 2021-03-30
Documents
Change person director company with change date
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Peter Anderson
Change date: 2021-03-29
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2021
Action Date: 14 Mar 2021
Category: Address
Type: AD01
Old address: 155 Applegarth Avenue Guildford GU2 8LP England
New address: Rosemary Cottage Babsham Lane Bognor Regis West Sussex PO21 5EL
Change date: 2021-03-14
Documents
Appoint person director company with name date
Date: 09 Nov 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-31
Officer name: Mr Mark Timothy Grief
Documents
Termination director company with name termination date
Date: 08 Nov 2020
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-05
Officer name: Eva Rose Ayre-Lynch
Documents
Change person director company with change date
Date: 16 Aug 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-19
Officer name: Mr Edward Bowden
Documents
Confirmation statement with no updates
Date: 26 Jul 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 06 Jan 2020
Action Date: 05 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bramble Mistellen Gee
Termination date: 2020-01-05
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Appoint person director company with name date
Date: 04 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-01
Officer name: Miss Ruadhan Poppy Gee
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-01
Officer name: Mr Edward Bowden
Documents
Termination director company with name termination date
Date: 16 Nov 2018
Action Date: 03 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samia Anas Marwan Tossio
Termination date: 2018-11-03
Documents
Appoint person director company with name date
Date: 15 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michel Drescher
Appointment date: 2018-10-02
Documents
Appoint person director company with name date
Date: 15 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Eva Rose Ayre-Lynch
Appointment date: 2018-10-02
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 25 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michel Drescher
Termination date: 2018-02-25
Documents
Change person director company with change date
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-20
Officer name: Ms Chloë Keir Watson
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Old address: 8 Barnsley Close Ash Vale Aldershot Hampshire GU12 5RH
New address: 155 Applegarth Avenue Guildford GU2 8LP
Change date: 2017-09-19
Documents
Appoint person director company with name date
Date: 19 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Bowden
Appointment date: 2017-09-06
Documents
Appoint person director company with name date
Date: 19 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-06
Officer name: Mrs Samia Anas Marwan Tossio
Documents
Termination director company with name termination date
Date: 19 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Molly Frances Woods
Termination date: 2017-09-06
Documents
Termination director company with name termination date
Date: 19 Sep 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Anne Faraday
Termination date: 2017-07-31
Documents
Confirmation statement with updates
Date: 24 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 15 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-15
Officer name: Miss Bramble Mistellen Gee
Documents
Termination director company with name termination date
Date: 16 Oct 2016
Action Date: 15 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Waterman
Termination date: 2016-10-15
Documents
Appoint person director company with name date
Date: 16 Oct 2016
Action Date: 15 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Molly Frances Woods
Appointment date: 2016-10-15
Documents
Termination director company with name termination date
Date: 16 Oct 2016
Action Date: 15 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-15
Officer name: Samia Anas Marwan Tossio
Documents
Change account reference date company current shortened
Date: 25 Aug 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-09-30
Documents
Change person director company with change date
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-03
Officer name: Mrs Samia Anas Marwan Tossio Khalaf
Documents
Appoint person director company with name date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-31
Officer name: Ms Christine Waterman
Documents
Appoint person director company with name date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shirley Anne Faraday
Appointment date: 2016-05-31
Documents
Appoint person director company with name date
Date: 27 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samia Anas Marwan Tossio Khalaf
Appointment date: 2016-05-26
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Chloë Keir Watson
Appointment date: 2016-05-26
Documents
Change account reference date company current shortened
Date: 26 May 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-05-31
Documents
Some Companies
ALL ASPECT PROPERTY SERVICES (UK) LTD
2 CHURCH END,LIVERPOOL,L24 4AX
Number: | 08186846 |
Status: | ACTIVE |
Category: | Private Limited Company |
20C POYNDERS ROAD,LONDON,SW4 8NZ
Number: | 09603824 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE WOODLAND PROPERTY LIMITED
LITTLE WOODLAND,,NEWTON ABBOT,TQ13 7LS
Number: | 03968364 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 RUA QUINTINO BOCAIUVA,PORTO ALEGRE,
Number: | LP018665 |
Status: | ACTIVE |
Category: | Limited Partnership |
PS CONSULTANCY SOLUTIONS LIMITED
79 CHURCH STREET,MANCHESTER,M24 2PY
Number: | 09024183 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OTTERMEAD, UPOTTERY,DEVON,EX14 9PE
Number: | 06253072 |
Status: | ACTIVE |
Category: | Private Limited Company |