Company NameEthical Transitions Ltd
DirectorZoe Katrina Allen
Company StatusLiquidation
Company Number08884545
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMs Zoe Katrina Allen
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(9 months after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelby Centre Selby Road
London
N17 8JL
Director NameMr Brinthan Kathirgamanathan
Date of BirthAugust 1984 (Born 39 years ago)
NationalitySri Lankan
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23 Elmbridge Lane
Woking/Surrey
GU22 9AN
Director NameMiss Megan Allen
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address6 Bampton House
Pleasent Place
London
N1 2BP
Secretary NameBrinthan Kathirgamanathan
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address23 Elmbridge Lane
Woking/Surrey
GU22 9AN
Director NameMiss Julanta Jane Carriere
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 February 2015)
RoleFreelance Commissioning Manager
Country of ResidenceEngland
Correspondence AddressSelby Centre Selby Road
Tottenham
London
Greater London
N17 8JL
Secretary NameDr Kenneth Thomas Moran
StatusResigned
Appointed14 November 2014(9 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressSelby Centre Selby Road
Tottenham
London
Greater London
N17 8JL
Secretary NameMiss Joanna Margarita Reid
StatusResigned
Appointed02 August 2015(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 November 2021)
RoleCompany Director
Correspondence Address61 Bridge Street Bridge Street
Kington
HR5 3DJ
Wales
Director NameMs Ruby Raja
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2017)
RoleSpecialist Senior Practioner
Country of ResidenceEngland
Correspondence AddressSelby Centre Selby Road
London
N17 8JL
Director NameMiss Gloria Cynthia Ingram
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSelby Centre Selby Road
Tottenham
London
Greater London
N17 8JL
Director NameMiss Vivieene Victoria Mead
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2017(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 20 November 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Foster Road
Kempston
Bedford
MK42 8BU
Director NameMr Niall Darwish
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address34 New House Hatton Garden
67 - 68 Hatton Garden
London
EC1N 8JY

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,673
Current Liabilities£5,673

Accounts

Latest Accounts4 May 2018 (5 years, 11 months ago)
Next Accounts Due4 February 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End4 May

Returns

Latest Return7 February 2021 (3 years, 2 months ago)
Next Return Due21 February 2022 (overdue)

Filing History

20 August 2017Appointment of Miss Vivieene Victoria Mead as a director on 20 August 2017 (2 pages)
20 August 2017Termination of appointment of Ruby Raja as a director on 12 May 2017 (1 page)
20 August 2017Registered office address changed from Selby Centre Selby Road Tottenham London Greater London N17 8JL to 4 Foster Road Kempston Bedford MK42 8BU on 20 August 2017 (1 page)
20 March 2017Termination of appointment of Gloria Cynthia Ingram as a director on 20 March 2017 (1 page)
20 March 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
4 February 2017Total exemption small company accounts made up to 4 May 2016 (3 pages)
6 March 2016Annual return made up to 7 February 2016 no member list (4 pages)
30 November 2015Appointment of Ms Ruby Raja as a director on 21 October 2015 (2 pages)
23 November 2015Appointment of Miss Gloria Cynthia Ingram as a director on 23 November 2015 (2 pages)
4 November 2015Total exemption small company accounts made up to 4 May 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 4 May 2015 (3 pages)
10 October 2015Appointment of Miss Joanna Margarita Reid as a secretary on 2 August 2015 (2 pages)
10 October 2015Appointment of Miss Joanna Margarita Reid as a secretary on 2 August 2015 (2 pages)
10 October 2015Previous accounting period extended from 28 February 2015 to 4 May 2015 (1 page)
10 October 2015Previous accounting period extended from 28 February 2015 to 4 May 2015 (1 page)
10 October 2015Termination of appointment of Kenneth Thomas Moran as a secretary on 1 July 2015 (1 page)
10 October 2015Termination of appointment of Kenneth Thomas Moran as a secretary on 1 July 2015 (1 page)
22 March 2015Termination of appointment of Julanta Jane Carriere as a director on 27 February 2015 (1 page)
7 February 2015Annual return made up to 7 February 2015 no member list (3 pages)
7 February 2015Annual return made up to 7 February 2015 no member list (3 pages)
14 November 2014Appointment of Doctor Kenneth Thomas Moran as a secretary on 14 November 2014 (2 pages)
12 November 2014Appointment of Miss Zoe Katrina Allen as a director on 12 November 2014 (2 pages)
15 October 2014Appointment of Mrs Julanta Jane Carriere as a director on 14 October 2014 (2 pages)
14 October 2014Termination of appointment of Megan Allen as a director on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Megan Allen as a director on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Megan Allen as a director on 14 October 2014 (1 page)
2 September 2014Registered office address changed from 190 Well Street Hackney London E9 6QT United Kingdom to Selby Centre Selby Road Tottenham London Greater London N17 8JL on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Brinthan Kathirgamanathan as a secretary on 20 April 2014 (1 page)
2 September 2014Termination of appointment of Brinthan Kathirgamanathan as a director on 20 April 2014 (1 page)
2 September 2014Registered office address changed from 190 Well Street Hackney London E9 6QT United Kingdom to Selby Centre Selby Road Tottenham London Greater London N17 8JL on 2 September 2014 (1 page)
10 February 2014Incorporation (19 pages)