Company NameCSRI Academy Of Excellence Limited
DirectorMariann Freed
Company StatusActive
Company Number07383578
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 2010(13 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Mariann Freed
Date of BirthOctober 1962 (Born 61 years ago)
NationalityHungarian
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleCranio-Sacral Reflexolgist
Country of ResidenceEngland
Correspondence Address66 Milner Road
Caterham
Surrey
CR3 6JR
Director NameChristine Elizabeth Hoswell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCranio-Sacral Refleologist
Country of ResidenceNorthern Ireland
Correspondence Address14 Campbell Park Avenue
Belfast
County Antrim
BT4 3FH
Northern Ireland
Director NameDr Martine Louise Faure-Alderson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address187 Ember Lane
East Molesey
Surrey
KT8 0BU
Director NameMs Maria Celina Clara Fernandes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCranio-Sacral Reflexologist
Country of ResidenceEngland
Correspondence Address66 Milner Road
Caterham
Surrey
CR3 6JR

Location

Registered Address66 Milner Road
Caterham
Surrey
CR3 6JR
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£151
Cash£18,300
Current Liabilities£26,203

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

2 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
2 October 2019Cessation of Maria Celina Clara Fernandes as a person with significant control on 1 October 2019 (1 page)
2 October 2019Change of details for Mrs Mariann Freed as a person with significant control on 1 October 2019 (2 pages)
2 October 2019Termination of appointment of Maria Celina Clara Fernandes as a director on 1 October 2019 (1 page)
25 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
23 September 2019Director's details changed for Ms Maria Celina Clara Fernandes on 20 September 2019 (2 pages)
23 September 2019Director's details changed for Mrs Mariann Freed on 20 September 2019 (2 pages)
30 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
14 May 2019Registered office address changed from 187 Ember Lane East Molesey Surrey KT8 0BU to 66 Milner Road Caterham Surrey CR3 6JR on 14 May 2019 (1 page)
14 May 2019Termination of appointment of Martine Louise Faure-Alderson as a director on 28 April 2019 (1 page)
14 May 2019Cessation of Martine Louise Faure-Alderson as a person with significant control on 28 April 2019 (1 page)
26 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
6 October 2017Withdrawal of a person with significant control statement on 6 October 2017 (2 pages)
6 October 2017Notification of Maria Celina Clara Fernandes as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Withdrawal of a person with significant control statement on 6 October 2017 (2 pages)
6 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
6 October 2017Notification of Maria Celina Clara Fernandes as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Martine Louise Faure-Alderson as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Martine Louise Faure-Alderson as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Mariann Freed as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Mariann Freed as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 October 2016Director's details changed for Dr Martine Louise Faure-Alderson on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Dr Martine Louise Faure-Alderson on 10 October 2016 (2 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 October 2015Annual return made up to 21 September 2015 no member list (3 pages)
15 October 2015Annual return made up to 21 September 2015 no member list (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 October 2014Annual return made up to 21 September 2014 no member list (3 pages)
17 October 2014Annual return made up to 21 September 2014 no member list (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 October 2013Annual return made up to 21 September 2013 no member list (3 pages)
21 October 2013Annual return made up to 21 September 2013 no member list (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 September 2012Annual return made up to 21 September 2012 no member list (4 pages)
26 September 2012Annual return made up to 21 September 2012 no member list (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 February 2012Termination of appointment of Christine Hoswell as a director (1 page)
27 February 2012Termination of appointment of Christine Hoswell as a director (1 page)
5 October 2011Annual return made up to 21 September 2011 no member list (5 pages)
5 October 2011Annual return made up to 21 September 2011 no member list (5 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)