E4EDUCATION HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 13353743 |
Category | Private Limited Company |
Incorporated | 23 Apr 2021 |
Age | 3 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
E4EDUCATION HOLDINGS LIMITED is an active private limited company with number 13353743. It was incorporated 3 years, 1 month, 8 days ago, on 23 April 2021. The company address is Boundary House Boundary House, Chelmsford, CM2 0RE, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 10 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2024
Action Date: 05 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 133537430001
Charge creation date: 2024-02-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2024
Action Date: 05 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 133537430002
Charge creation date: 2024-02-05
Documents
Legacy
Date: 20 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23
Documents
Legacy
Date: 20 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23
Documents
Legacy
Date: 20 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23
Documents
Legacy
Date: 28 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23
Documents
Legacy
Date: 28 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Jun 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Legacy
Date: 23 Jun 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22
Documents
Legacy
Date: 23 Jun 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22
Documents
Appoint person director company with name date
Date: 09 Jun 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-02
Officer name: Mr Christopher Stuart Scarth
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Legacy
Date: 27 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22
Documents
Legacy
Date: 27 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22
Documents
Appoint person director company with name date
Date: 22 Jul 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin James Haigh
Appointment date: 2022-07-20
Documents
Confirmation statement with updates
Date: 23 Jun 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Termination director company with name termination date
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-31
Officer name: Manprit Singh Randhawa
Documents
Resolution
Date: 01 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-10
Officer name: Mr Manprit Singh Randhawa
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Glenn Roach
Termination date: 2021-11-10
Documents
Appoint person director company with name date
Date: 23 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-10
Officer name: Mr Gavin Mark Freed
Documents
Cessation of a person with significant control
Date: 23 Nov 2021
Action Date: 10 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Glenn Roach
Cessation date: 2021-11-10
Documents
Notification of a person with significant control
Date: 23 Nov 2021
Action Date: 10 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Juniper Education Holdings Limited
Notification date: 2021-11-10
Documents
Change account reference date company current extended
Date: 23 Nov 2021
Action Date: 31 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-31
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Address
Type: AD01
New address: Boundary House County Place Chelmsford CM2 0RE
Change date: 2021-11-23
Old address: 29 Commerce Road Lynchwood Peterborough Cambs PE2 6LR United Kingdom
Documents
Capital alter shares subdivision
Date: 16 Nov 2021
Action Date: 08 Nov 2021
Category: Capital
Type: SH02
Date: 2021-11-08
Documents
Capital statement capital company with date currency figure
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Capital
Type: SH19
Capital : 765 GBP
Date: 2021-11-10
Documents
Legacy
Date: 10 Nov 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 10 Nov 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/11/21
Documents
Resolution
Date: 10 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 03 Nov 2021
Action Date: 25 May 2021
Category: Capital
Type: SH01
Capital : 850 GBP
Date: 2021-05-25
Documents
Some Companies
ACCURATE SAFETY AND SECURITY INTERNATIONAL LTD
4 BLACKBURN ROAD,ACCRINGTON,BB5 1HD
Number: | 08469720 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PARKLAND DRIVE,CARLISLE,CA1 3GP
Number: | 10984242 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERSLEY COURT EASTBOURNE RTM COMPANY LIMITED
FRISTON HOUSE DITTONS ROAD,POLEGATE,BN26 6HY
Number: | 05686146 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SAIDIA PHARMA SERVICES LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06071455 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENSINGTON MILLS,BIRMINGHAM,B12 9AE
Number: | 11450910 |
Status: | ACTIVE |
Category: | Private Limited Company |
102-116 WINDMILL ROAD,CROYDON,CR0 2XQ
Number: | 07242584 |
Status: | ACTIVE |
Category: | Private Limited Company |