THE EDUCATION MUTUAL LIMITED

I2 Hamilton Court, Mansfield, NG18 5FB, England
StatusACTIVE
Company No.11446659
Category
Incorporated03 Jul 2018
Age5 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE EDUCATION MUTUAL LIMITED is an active with number 11446659. It was incorporated 5 years, 10 months, 19 days ago, on 03 July 2018. The company address is I2 Hamilton Court, Mansfield, NG18 5FB, England.



Company Fillings

Change person director company with change date

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Edward Rickersey

Change date: 2023-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-07

Officer name: Mr Paul Michael Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Winter

Appointment date: 2023-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-20

Officer name: Rose Wilcox

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Appleton Brown

Termination date: 2021-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-07

New address: I2 Hamilton Court Mansfield NG18 5FB

Old address: 4-5 Hamilton Way Oakham Business Park Mansfield Nottingham NG18 5BR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

New address: 4-5 Hamilton Way Oakham Business Park Mansfield Nottingham NG18 5BR

Old address: 70-72 Nottingham Road Mansfield NG18 1BN England

Change date: 2022-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-17

Officer name: Mrs Rose Wilcox

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-17

Officer name: Mr Andrew Appleton Brown

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Anne Gray

Termination date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-10

New address: 70-72 Nottingham Road Mansfield NG18 1BN

Old address: Hawthorn House Ransom Wood Business Park, Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Old address: 30 st Mary Axe London EC3A 8BF United Kingdom

Change date: 2020-11-19

New address: Hawthorn House Ransom Wood Business Park, Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Old address: 20 Gracechurch Street London EC3V 0AF

New address: 30 st Mary Axe London EC3A 8BF

Change date: 2019-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-24

Officer name: Mr David Edward Rickersey

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Peter Gray

Appointment date: 2019-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Martin Meldrum

Appointment date: 2019-01-24

Documents

View document PDF

Incorporation company

Date: 03 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAT FACE FOUNDATION

UNIT 3,HAVANT,PO9 1QJ

Number:06815924
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GEAR BIKE RENTALS LTD

4 SPRINGHILL ROAD,GLASGOW,G76 8BT

Number:SC618745
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL CONFERENCES ,CONSULTANTS & SPEAKERS LIMITED

UNIT B 144 VALE ACCOUNTANTS OXFORD LTD,KIDLINGTON,OX5 1EA

Number:11434668
Status:ACTIVE
Category:Private Limited Company

J & A MASON LIMITED

SHERFIELD HOUSE,TADLEY,RG26 3JE

Number:08712726
Status:ACTIVE
Category:Private Limited Company

MEDIA INSURANCE BROKERS LIMITED

7/8 EGHAMS COURT,BOURNE END,SL8 5YS

Number:02404421
Status:ACTIVE
Category:Private Limited Company

SMANS VILLAS LTD

18 GAIGER CLOSE,CHELMSFORD,CM1 6UR

Number:11104959
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